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. 25-64815-NC
and JUDGE HON. CHERYL L. HILL
In the matter of MARK RANDALL HEISKALA
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: MARK RANDALL HEISKALA has filed a petition for name change.
A name change hearing will be held on FRIDAY JUNE 20, 2025 at 4:00 P.M. at PROBATE COURT, MARQUETTE CO. COURTHOUSE, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL
to change the name of: Mark Randall Heiskala to Mark Randall Tramp
1 time
June 4, 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. 24-64055-NC
and JUDGE HON. CHERYL L. HILL
In the matter of AMANDA KATHERINE JUDKINS
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: AMANDA KATHERINE JUDKINS has filed a petition for name change.
A name change hearing will be held on MONDAY, JUNE 30, 2025 at 3:00 PM (EST) at MARQUETTE PROBATE COURT, before Judge HON. CHERYL L. HILL
to change the name of: Amanda Katherine Judkins to Amanda Katherine Fossmo
1 time
June 4, 2025
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
CASE NO.:
25-361230-DE
JUDGE: Hon. Cheryl L. Hill
Court address: 234 W. Baraga Ave., Marquette, MI 49855
Court telephone: (906) 225-8300
Estate of: Patrick James Duvall
Date of Birth: 10/07/1964
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Patrick James Duvall, died February 18, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Samantha Duvall, 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: 06/05/2025
Samantha Duvall
10355 Dover St. Apt. 1237
Broomfield, CO 80021
(906) 235-9914
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s Estate
CASE NO. 25-36152-DE
Court address: 234 W. Baraga Avenue, Marquette, MI 49855
Court telephone no.: (906) 225-8300
Estate of Leslie J. Rose,
deceased
Date of Birth: April 10, 1975
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Leslie J. Rose, died April 18, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Casey Rose, 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.
June 5, 2025 Date
Kendricks Bordeau, P.C.
Kaila E. McCormack P88032
Attorneys for Personal
Representative
128 W. Spring Street
Marquette, MI 49855
906-226-2543
Casey Rose
Personal Representative
814 Homestead Street
Marquette, MI 49855
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. 25-64840-NC
and JUDGE HON. CHERYL L. HILL
In the matter of JOSEPH KASSEL has filed a petition for name change.
TAKE NOTICE:
JOSEPH KASSEL has filed a petition for name change.
A name change hearing will be held on July 2, 2025 at 11:00AM at PROBATE COURT COURTROOM, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL
to change the name of: Elianna Grace McCollum to Mackenzie Jo Kassel
1 time
June 10, 2025
NOTICE TO CREDITORS
Decedent’s Trust Estate
STATE OF MICHIGAN
COUNTY OF MARQUETTE
In the Matter of: John B. Paveglio, Deceased
DATE OF BIRTH: June 24, 1929
Name of Trust: John B. Paveglio Revocable Trust dated October 25, 2005, as amended March 7, 2017
Date of Trust: October 25, 2005, as amended March 7, 2017
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, John B. Paveglio who lived at 900 Maas St., Negaunee, MI 49866 and died May 15, 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 David J. Paveglio, 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: June 10, 2025
Heirloom Law Group P.C.
Jacob P. Spear (P79935)
6844 Hardwood Rd.
Republic, MI 49879
906-362-2503
David J. Paveglio
1695 Glenwood Lane
Ishpeming, MI 49849
906-485-4616
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO CREDITORS
Decedent’s Trust Estate
Date of Birth:
December 31, 1934
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, David B. Rom, died March 15, 2025. Creditors of the decedent are notified that all claims against the David B. Rom Living Trust, originally executed on July 9, 1998, will be forever barred unless presented to Mary E. Bronswick, Successor Trustee, 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 parties entitled to it.
Date: June 13, 2025
Kendricks Bordeau, P.C.
Kaila E. McCormack (P88032)
128 West Spring Street
Marquette, MI 49855
(906) 226-2543
Mary E. Bronswick
597 Acorn Court
Antioch, IL 60002
NOTICE TO CREDITORS
Re: James A. Belmore and Norma A. Belmore Living Trust Date of Birth: August 6, 1933
TO ALL CREDITORS AND INTERESTED PERSONS: Your interest in the trust may be barred or affected by the following:
NOTICE TO CREDITORS: The decedent, Norma A. Belmore, who lived at 450 W. Bluff St. Marquette, Michigan 49855, died on June 2, 2025. Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to First Bank, Upper Michigan, the trustee, at 1502 W. Washington St. Marquette, Michigan 49855 within four (4) months after the date of this notice. Notice is further given that the trust will be thereafter assigned and distributed to the persons entitled to it.
June 16, 2025
First Bank, Upper Michigan, Trustee
Cole B. Zyburt, Trust Investment Officer
1502 W. Washington St.
Marquette, MI 49855
Please publish one time and Furnish Affidavit of publication to First Bank, Upper Michigan at 1502 W. Washington St. Marquette, MI 49855.
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO CREDITORS
Decedent’s Estate
Case No. 25-36158-DE
Hon. Cheryl Hill
Court Address –
234 W. Baraga Ave.
Marquette, MI 49855
Court Telephone No. –
906-225-8300
Estate of James A. Fegan, deceased
Date of Birth: 3/20/1935
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The decedent, James A. Fegan, died
2/15/2025
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Noreen S. Spencer, 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: 6/16/2025
Susan G. Wideman P50062
Heirloom Law Group PC
6844 Hardwood Dr.
Republic, MI 49879
906-362-2503
Noreen S. Spencer
c/o Heirloom Law Group PC
6844 Hardwood Dr.
Republic, MI 49879
906-362-2503
LEGAL NOTICE
NOTICE TO CREDITORS
Decedent’s Trust
JOHN M. MAKI REVOCABLE LIVING TRUST
dated January 2, 2020
Settlor: JOHN M. MAKI
TO ALL CREDITORS:
The decedent, JOHN M. MAKI,
Who lived at 663 S. Carleshend Road, Skandia, MI 49885,
died on April 28, 2025, and his
date of birth was May 6, 1936.
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:
Walter Maki
232 Winberg Road
Skandia, MI 49885
(906)250-6265
You may also contact
Brogan & Yonkers P.C.
148 W. Hewitt
Marquette, MI 49855
(906)228-6212
LEGAL NOTICE
NOTICE TO CREDITORS
Decedent’s Trust
Donald and Julie Johnson Revocable Living Trust
dated August 1, 2019
Settlor: JULIE A. JOHNSON
TO ALL CREDITORS:
The decedent, JULIE A. JOHNSON,
Who lived at 1901 Division St., Marquette, MI 49855
died on April 19, 2025, and her
date of birth was May 16, 1936.
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:
Leslie E. Luke
95 Bridgewood Lane
Negaunee, MI 49866
(906)360-3913
TO ALL PERSONS, including whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE:
GRANT MARTIN GETSCHOW has filed a petition for name change. A name change hearing will be held on July 3, 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: Grant Martin Getschow to Grey Althea Getschow.
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. 25-64877-NC
and JUDGE HON. CHERYL L. HILL
In the matter of AVA ROSSELLINI CATORI WILSON
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: AVA ROSSELLINI CATORI WILSON has filed a petition for name change.
A name change hearing will be held on 07/15/2025 at 10:00A.M at PROBATE COURT 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL
to change the name of: Ava Rossellini Catori Wilson to Zhannaanodin Rossellini Catori Wilson
1 time
June 23, 2025
TO ALL PERSONS whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: LEANN MARIE DeFORGE has filed a petition for name change.
A name change hearing will be held on TUESDAY, JULY 15, 2025 at 2:00 p.m. in the Probate Courtroom of the Marquette County Courthouse, 234 W. Baraga Avenue, Marquette, Michigan 49855, before Judge Cheryl L. Hill to change the name of LEANN MARIE DeFORGE to ZEEKE GRAY DeFORGE.
Keith W. DeForge (P76935)
NUMINEN, DeFORGE & TOUTANT, P.C.
400 E. Houghton Avenue
Houghton, MI 49931
(906) 483-3773
PUBLICATION
NOTICE TO CREDITORS DECEDENT’S TRUST ESTATE
STATE OF MICHIGAN – COUNTY OF MARQUETTE
Date of Birth April 11, 1936
Date of Trust December 15, 2004
In the Matter of: Nancy A. Ranta, Deceased
Name of Trust Robert W. Ranta and Nancy A. Ranta Family Trust
TO ALL INTERESTED PARTIES:
Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, Nancy A. Ranta, who lived at 1600 Mill Creek Court, Marquette, Michigan and died April 2, 2025
Date
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 Tamara Taborda, 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. Dated:
Angela Hentkowski, Attorney
P71609 Bar no.
205 S. Main Street
Ishpeming, Michigan 49849
(906)485-6311
Tamara A. Taborda Trustee
C/O Steward & Sheridan 205 S. Main Street
Ishpeming, Michigan 49849
(906) 485-6311
STATE OF MICHIGAN
Marquette County
Notice to Creditors
Trust Administration
TO ALL CREDITORS
The Decedent, Cary
M. Bjork, was born on
December 3, 1946,
and died on Monday,
May 12, 2025. During
his lifetime, Decedent
created a trust
agreement, the Cary
M. Bjork Living Trust,
which was originally
dated March 25, 1981;
amended December
30, 1981; amended
and restated (and
combined with the
Trust Agreement of
Sharon K. Bjork,
deceased) January
20, 2014; and further
amended and restated
March 15, 2024 (the
“Trust”) Creditors of
the Decedent are
hereby notified that all
claims against the
Trust will be forever
barred unless
presented to Jonathan
Bjork, successor
trustee, or his legal
counsel within 4
months after the date
of publication of this
notice. There is no
personal representative
to whom Letters of
Authority have been
issued.
Kendricks Bordeau PC
Patricia E. Davis
128 W. Spring St.
Marquette, MI 49855
(906) 226-2543
Jonathan Bjork
150 Bishop Woods Rd
Marquette, Mi 49855
(303) 506-6031
ORDER FOR
SERVICE BY
PUBLICATION/POSTING AND NOTICE OF ACTION
STATE OF MICHIGAN
25th CIRCUIT COURT
234 W. Baraga Ave. Marquette, MI 49855
(906) 225-8330
CASE NO.
25-64544-AL
Plaintiff name(s), address(es), and telephone no(s).
KIRK E. MARJOMAKI
5580 County Road 550
Marquette, MI 49855
v
Defendant name(s), address(es), and telephone no(s). FIRST NATIONAL BANK & TRUST COMPANY Unknown
Plaintiff’s attorney, bar no., address, and telephone no.
WILLIAM T. NORDEEN (P71901)
O’Dea, Nordeen, Burink and Pickens P.C.
122 W. Spring Street
Marquette, MI 49855 (906) 225-1770
FILED & ENTERED 25th CIRCUIT COURT
JUN 09 2025
Marquette County Clerk
TO:
First National Bank & Trust Company
IT IS ORDERED:
1. You are being sued in this court by the plaintiff to obtain clear title of the subject abandoned mobile home left on Plaintiff’s property. You must file your answer or take other action permitted by law in this court at the court address above on or before 28 days after date of last publication. 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 Newspaper for three consecutive weeks, and proof of publication shall be filed in this court.
06/09/2025
P40805
Bar no.
Judge Matthew J. Wiese
PUBLICATION OF NOTICE OF
HEARING REGARDING
PETITION FOR NAME CHANGE
STATE OF MICHIGAN JUDICIAL CIRCUIT – FAMILY DIVISION
ALGER COUNTY
101 Court Street, Munising, MI 49862
906-387-2080
CASE NO. 25-9029-NC and JUDGE
Charles C. Nebel
In the matter of.
LINDA MARIE CHASE
TO ALL PERSONS, including: (specify non-custodial 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: LINDA MARIE CHASE has filed a petition for name change. A name change hearing will be held on JULY 14, 2025 at 11:30 a.m.
at ALGER COUNTY PROBATE COURT before Judge CHARLES C. NEBEL to change the name of:
LINDA MARIE CHASE
to
LYNDA MERCIER CHASE
STATE OF MICHIGAN
IN THE PROBATE COURT FOR THE COUNTY OF MARQUETTE
Estate of ROBERT LLOYD CHAPMAN Date of birth: 05/28/1940
NOTICE TO CREDITORS
NOTICE TO ALL CREDITORS: The decedent, Robert Lloyd Chapman, died on April 5, 2024. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Barbara A. Coleman, 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.
Dated: June 27, 2025
Barbara A. Coleman, Personal Representative
985 W. College Avenue
Marquette, MI 49855
Marybeth A. Marin (P77968)
McDonald, Wolf, Ombrello & Marin, PLLC
115 S. Lakeshore Blvd., Suite A
Marquette, MI 49855
906-226-6537
PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S TRUST ESTATE
STATE OF MICHIGAN COUNTY OF MARQUETTE
Date of Birth 09/22/1936
Date of Trust January 15, 2002
In the Matter of: Theodora A. Magnuson, Deceased
Name of Trust: Fred C. Magnuson and Theodora A. Magnuson Family Trust
TO ALL INTERESTED PARTIES:
Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, Theodora A. Magnuson, who lived at 6950 CO RD PG Ishpeming, Michigan and died February 23, 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 Fred C. Magnuson, 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.
Dated:June 30, 2025
Angela Hentkowski, Attorney
P71609 Bar no.
Steward & Sheridan P.L.C.
205 S. Main Street
Ishpeming, MI 49849
(906) 485-6311
Fred C. Magnuson, Trustee
c/o Steward & Sheridan P.L.C.
205 S. Main Street Ishpeming, MI 49849
(906) 485-6311
