×

Legal Notices

VIEW OTHER CLASSIFIEDS

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