×

Legal Notices

VIEW OTHER CLASSIFIEDS

NOTICE OF FORECLOSURE BY ADVERTISEMENT

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 a.m. on July 17, 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.

Name(s) of the Mortgagor(s): Eugene P. Argall (a/k/a Eugene Argall) and Pauline S. Argall, husband and wife,

Original Mortgagee: Nicolet National Bank (successor by merger to mBank, successor by merger to North Country Bank & Trust)

Date of Mortgage: March 12, 2001

Date of Mortgage Recording: March 16, 2001 in Liber 718, Page(s) 741, et. seq.

Foreclosing Assignee (if any): Nicolet National Bank

Date of Assignment: March 12, 2001

Date of Assignment Recording: July 18, 2001 in Liber 747, Page(s) 740, et. seq.

Amount claimed due on date of Notice: $12,332.19, which amount may or may not be the entire indebtedness owed by Debtors to Mortgagee together with interest at 8.125 percent per annum.

Description of Mortgaged Premises: LAND SITUATED IN CITY OF ISHPEMING, MARQUETTE COUNTY, MICHIGAN TO-WIT: LOT 36, ASSESSOR’S PLAT OF THE NEW YORK LOCATION, ACCORDING TO THE RECORDED PLAT THEREOF AS RECORDED IN LIBER 11 OF PLATS, PAGE 65A, NOW IN LIBER 12 OF PLATS, PAGE 224B, MARQUETTE COUNTY RECORDS.

The property is more commonly known as: 238 New York Street, Ishpeming, Michigan 49849-1733.

The redemption period shall be one (1) year unless the property is established to be abandoned pursuant to MCL 600.3241a, in which case the redemption period shall be the later of thirty (30) days from the date of sale or fifteen (15) days from the date the notice required by MCL 600.3241a(b) was posted and mailed, or unless under MCL 600.3240(11), prior to the foreclosure sale the borrower follows the procedure set forth in that section to establish the presumption that the property is used for Agricultural purposes, in which case the redemption period shall be one (1) year from the date of the sale.

Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale under MCL 600.3201 et. seq., the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or the mortgage holder for damaging the property during the redemption period.

This notice is from a debt collector.

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.

Date of notice: May 27, 2025

By: Gary D. Popovits (P63861)

Pezzetti, Vermetten, Popovits & Umulis, P.C., Attorneys for Mortgagee, 600 E. Front Street, Suite 102 – P.O. Box 5817, Traverse City, Michigan 49696-5817; (231) 929-3450

File No.: 4050.1573

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 July 10, 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): Scott Trautz, single man

Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns

Foreclosing Assignee (if any): PennyMac Loan Services LLC

Date of Mortgage: December 22, 2023

Date of Mortgage Recording: December 22, 2023

Amount claimed due on date of notice: $130,871.09

Description of the mortgaged premises: Situated in Township of Republic, Marquette County, Michigan, and described as: Lot 101 and 102 of Marquette Iron Mining Company’s First Addition, according to the recorded Plat thereof.

Common street address (if any): 286 Hemlock St, Republic, MI 49879-9249

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: June 6, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1563662

(06-06)(06-27)

NOTICE OF FORECLOSURE BY ADVERTISEMENT 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 a.m. on July 17, 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. Name(s) of the Mortgagor(s): Nancy Vahamaa, a single woman Original Mortgagee: Nicolet National Bank, successor by merger to mBank (successor by merger to The Peninsula Bank) Date of Mortgage: November 20, 2012 Date of Mortgage Recording: December 19, 2012 in Document Number 2012R-15200, with a Real Estate Mortgage Loan Extension Agreement, dated February 6, 2018 and recorded on February 14, 2018 in Document Number 2018R-01271, et. seq. Amount claimed due on date of Notice: $13,234.54, which amount may or may not be the entire indebtedness owed by Debtors to Mortgagee together with interest at 7.75 percent per annum. Description of Mortgaged Premises: COMMENCING AT THE EAST 1/4 CORNER OF SAID SECTION 11; THENCE DUE NORTH 1280.80 FEET; THENCE DUE WEST 994.65 FEET TO A POINT ON THE NORTHERLY RIGHT OF WAY OF COUNTY ROAD 496 (66 FEET IN WIDTH), THE POINT OF BEGINNING; THENCE 100.55 FEET WESTERLY ALONG SAID RIGHT OF WAY, ON A CURVE TO THE LEFT, SAID CURVE HAVING A CENTRAL ANGLE OF 11 DEGREES 16′ 00″ AND A RADIUS OF 511.34 FEET, THE CHORD OF WHICH BEARS SOUTH 84 DEGREES 38′ 15″ WEST 100.37 FEET; THENCE SOUTH 79 DEGREES 00′ 15″ WEST ALONG SAID RIGHT OF WAY 25.54 FEET; THENCE DUE NORTH 189.25 FEET; THENCE DUE EAST 125.00 FEET; THENCE DUE SOUTH 175.00 FEET TO THE POINT OF BEGINNING. The property is more commonly known as: 4548 County Road 496, Ishpeming, Michigan 49849. The redemption period shall be one (1) year unless the property is established to be abandoned pursuant to MCL 600.3241a, in which case the redemption period shall be the later of thirty (30) days from the date of sale or fifteen (15) days from the date the notice required by MCL 600.3241a(b) was posted and mailed, or unless under MCL 600.3240(11), prior to the foreclosure sale the borrower follows the procedure set forth in that section to establish the presumption that the property is used for Agricultural purposes, in which case the redemption period shall be one (1) year from the date of the sale. Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale under MCL 600.3201 et. seq., the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or the mortgage holder for damaging the property during the redemption period. This notice is from a debt collector. 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. Date of notice: May 30, 2025 By: Gary D. Popovits (P63861) Pezzetti, Vermetten, Popovits & Umulis, P.C., Attorneys for Mortgagee, 600 E. Front Street, Suite 102 – P.O. Box 5817, Traverse City, Michigan 49696-5817; (231) 929-3450 File No.: 4050.1576 Ad #254335 06/06/2025,06/13/2025,06/20/2025,06/27/2025

Public Notice for Actions in Wetlands/Floodplains DPA Title III Program

Talon Nickel (USA) LLC Accelerated Domestic Nickel Exploration, Michigan

The Department of the Air Force (DAF) is preparing an Environmental Assessment (EA) for a federally funded agreement to secure domestic nickel supply chains. This effort is sponsored by the DAF Air Force Research Laboratory and is being executed under Presidential Determination No. 2022-11 and Executive Order (EO) 14241, Immediate Measures to Increase American Mineral Production, authorizing the Department of Defense (DoD) to utilize Defense Production Act (50 U.S.C. 4533) Title III funding to support domestic, critical mineral supply chains to be used in the production of DoD components and large- capacity batteries. The funds would be used for nickel exploration (Proposed Action) in the Upper Peninsula of Michigan by Talon Nickel (USA) LLC. The Proposed Action consists of three locations in Baraga and Marquette Counties. The purpose of the Proposed Action is to identify sources of domestic nickel to meet the nation’s demands for both industrial and defense purposes. The Proposed Action is needed because without government intervention private industry would be unable to address the national security need in a timely manner. DAF would fund the studies, labor, materials, and equipment required to explore for new nickel deposits.

Proposed exploration activities are subject to the requirements and objectives of EOS 11990, Protection of Wetlands, and 11988, Floodplain Management, because they may involve temporary stream and/or wetland crossings. Exploration activities would avoid wetlands and floodplains to the greatest extent possible. The DAF requests advance public comments to determine if there are any concerns regarding the project’s potential to impact wetlands and floodplains. The proposed project will be analyzed in an EA, and there will be another opportunity for public comment on the draft EA when it is released.

PUBLIC COMMENT PERIOD:

Date July 2nd, 2025 – August 2nd, 2025

The DAF will accept both electronic and written comments during the 30-day public comment period on the proposed action and its potential effects on floodplain and wetland areas. Comment letters must be postmarked by August 2nd, 2025, and should be submitted to:

Air Force Research Laboratory Public Affairs

1864 4th Street

Wright-Patterson Air Force Base, OH 45433

Phone: 937-469-1728

E-mail: bryan.ripple@us.af.mil

Distribution A. Approved for public release: distribution unlimited. AFRL-2025-3076

LEGAL NOTICE

NOTICE TO CREDITORS

Decedent’s Trust

MARGARET A. OLMSTED REVOCABLE LIVING TRUST

dated October 1, 2013

Settlor: Margaret A. Olmsted

TO ALL CREDITORS:

The decedent, Margaret A. Olmsted,

Who lived at 1901 Division St., Marquette, MI 49855

died on May 16, 2025, and her

date of birth was April 25, 1933.

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:

Sarah Katona

166 Albatross St.

Gwinn, MI 49841

(906)280-9396

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

CASE NO. 25-36164-DE

JUDGE

Hon. Cheryl L. Hill

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

Estate of James Howard Krieg Date of birth: 06/16/1930

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, James Howard Krieg, died 05/01/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to James Hytinen or Kenneth Johnson, 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.

07/08/25

Date

Kenneth Johnson

N1277 US 41

Trenary, MI 49891

(906)446-3859

1 time

July 11, 2025

STATE OF MICHIGAN

Marquette County

PROBATE COURT

NOTICE TO CREDITORS Decedent’s Estate

CASE NO. 25-36130-DA

Hon. Cheryl Hill

Court telephone no. 906-225-8300

Court address

234 W. Baraga Ave., Marquette, MI 49855

Estate of Anita J. Hayes, deceased

NOTICE TO CREDITORS: The decedent, Anita J. Hayes, died April 30, 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Gregory Hayes, 263 N. Walnut Street, Elmhurst, IL 60126, 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.

F. Gregory Murphy Attorney P23479

419 W. Washington St.

Marquette, MI 49855

906-228-8316

July 10, 2025

Gregory Hayes

Personal representative

263 N. Walnut St.

Elmhurst, IL 60126

312-307-0960

LEGAL NOTICE

NOTICE TO CREDITORS

Decedent’s Trust

PAUL E. GOODBURN AND ARLENE G. GOODBURN

REVOCABLE LIVING TRUST

dated March 16, 2011

Settlors: Paul E. Goodburn and Arlene G. Goodburn

TO ALL CREDITORS:

The decedent, PAUL E. GOODBURN,

Who lived at 324 E. Jewell St., Munising, MI 49862

died on April 10, 2025, and his

date of birth was March 27, 1938.

The decedent, ARLENE G. GOODBURN,

Who lived at 324 E. Jewell St., Munising, MI 49862

died on February 7, 2025, and her

date of birth was March 22, 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:

Matthew Goodburn

8 Wabash Ave.

Hickory, PA 15340

(412)977-1889

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

LEGAL NOTICE

NOTICE TO CREDITORS

TO ALL CREDITORS:

The decedent, John H. Gierke,

Who lived at 1468 Nestor St., Munising, MI 49862

died on February 4, 2025, and his

date of birth was November 29, 1949.

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

Eric Gierke, Personal Representative

2144 II Road

Garden, MI 49835

(608)333-3531

Or to both the Personal Representative and

Alger County Probate Court at

101 Court St.

Munising, MI 49862

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 July 31, 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): Nicholas A Lehtinen and Alicia Lehtinen, husband and wife

Original Mortgagee: Honor Credit Union

Foreclosing Assignee (if any): None

Date of Mortgage: March 2, 2015

Date of Mortgage Recording: March 3, 2015

Amount claimed due on date of notice: $118,748.68

Description of the mortgaged premises: Situated in Township of Negaunee, Marquette County, Michigan, and described as: A parcel of land in the West 1/2 of the Southeast 1/4 of Section 15, Township 48 North, Range 26 West, described as follows: Commencing at the West 1/4 corner of Section 15, Town 48 North, Range 26 West; thence South 89 degrees 05 minutes 22 seconds East 2729.17 feet along the East-West 1/4 line to the center of the section; thence South 01 degree 00 minutes 42 seconds West 81.90 feet along the North-South 1/4 line to the Southerly 66 foot right-of-way line of County Road 510; thence South 72 degrees 16 minutes 45 seconds East 52.76 feet along the chord of a curve left, along the Southerly 66 foot right-of-way line of County Road 510, to the point of tangency of said curve; thence South 76 degrees 59 minutes 21 seconds East 345.67 feet along the Southerly 66 foot right-of-way line of County Road 510; thence South 77 degrees 28 minutes 42 seconds East 536.13 feet along the Southerly 66 foot right-of-way line of County Road 510 to the center of a 66 foot private roadway easement; thence South 01 degree 22 minutes 55 seconds West 105.25 feet along the center of a 66 foot private roadway easement to the point of beginning; thence South 21 degrees 51 minutes 42 seconds East 221.47 feet; thence South 76 degrees 27 minutes 03 seconds East 349.69 feet to the East line of the West 1/2 of the Southeast 1/4; thence South 00 degrees 30 minutes 20 seconds West 1973.25 feet along the East line of the West 1/2 of the Southeast 1/4 to the Southeast corner of the Southwest 1/4 of the Southeast 1/4; thence North 89 degrees 00 minutes 52 seconds West 100.00 feet along the section line; thence North 05 degrees 58 minutes 05 seconds West 1309.35 feet; thence North 89 degrees 45 minutes 06 seconds West 24.44 feet; thence North 12 degrees 38 minutes 38 seconds West 847.69 feet to the center of a 66 foot private roadway easement; thence North 40 degrees 09 minutes 50 seconds East 62.21 feet along the center of the 66 foot private roadway easement; thence North 01 degree 22 minutes 55 seconds East 83.36 feet along the center of the 66 foot private roadway easement to the point of beginning.

Common street address (if any): 3 Boulderwood Ct, Negaunee, MI 49866-9636

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: June 24, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1565127

(06-24)(07-15)

NOTICE OF MORTGAGE SALE

This is an attempt to collect a debt and any information obtained will be used for that purpose.

DEFAULT having been made in the conditions of a Certain Mortgage made by BRADLEY A. ROGERS, of 111 Bluff Street, Apt. 2, Ishpeming, Michigan 49849, Mortgagor, to the TRU NORTH FEDERAL CREDIT UNION, 1419 North Second Street, Ishpeming, Michigan 49849, Mortgagee, dated August 31, 2023 and recorded in the office of the Register of Deeds for the County of Marquette and State of Michigan on September 8, 2023 in 2023R-07721 Marquette County Records, on which said Mortgage there is claimed to be due at the date of this notice, for principal and interest the sum of FIFTY-SEVEN THOUSAND SIX HUNDRED SIXTY-FIVE and 56/100ths ($57,665.56) Dollars, and no proceedings have been instituted to recover the debt now remaining secured by said Mortgage, or any part thereof, whereby the power of sale contained in said Mortgage has become operative;

NOW THEREFORE, NOTICE IS HEREBY GIVEN, that by Virtue of the power of sale contained in said Mortgage and in pursuance of the statute on such case made and provided, the said Mortgage will be foreclosed by a sale of the premises therein described or so much thereof as may be necessary, at public auction, to the highest bidder, at immediately inside the front door of the County Courthouse in the City of Marquette and County of Marquette, Michigan, that being the place of holding of the Circuit Court in and for said County, on Thursday, July 31, 2025 at 10:00 o’clock a.m. local time in the forenoon of said day, and said premises will be sold to pay the amount so as aforesaid then due on said Mortgage together with 7.69% daily interest rate, legal costs, attorney fees, and also any taxes and insurance that said Mortgagee does pay on or prior to the date of said sale; which said premises are described in said Mortgage as follows, to-wit:

Lots Numbered 1 and 2 of the Assessor’s Plat of the Frenchtown Location in the City of Ishpeming, County of Marquette and State of Michigan, according to the Plat thereof as recorded in Liber 12 of Plats, Page 256 A, Marquette County Records. A.P.N.: 52-51-573-001-00 and 52-51-573-002-00.

Subject, however, to any and all rights, exceptions, reservations, restrictions, conditions and easements appearing in the recorded chain of title.

Sale is made subject to any unpaid real estate taxes.

The period of redemption will be six (6) months from the date of sale unless the property is determined to be abandoned pursuant to MCL 600.3241a, in which case the redemption period will be thirty (30) days.

Payment shall be by cash or certified check only.

Dated: June 10, 2025

TRU NORTH FEDERAL CREDIT UNION

Mortgagee

DOMINIC F. ANDRIACCHI, P.C.

Attorneys for Mortgagee

321 West Division Street

Ishpeming, Michigan 49849

6-26, 7-3, 10, 17-2025 – 4 times

STATE OF MICHIGAN

PROBATE COURT COUNTY

CASE NO. 25-36166-DE

Estate of Leonard A. Baynton

Date of birth: 07/19/1944

NOTICE TO CREDITORS: The decedent, Leonard A. Baynton died 04/26/2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Robert Baynton, 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.

Daniel D. Mead (P68792)

Graybill & Mead, PLLC

2552 US 41 West

Ste. 300

Marquette, MI 49855

906-273-1293

Robert Baynton

17 Stonegate Heights

Marquette, MI 49855

STATE OF MICHIGAN

PROBATE COURT COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

CASE NO. 25-36155-DE

Estate of ROBERT HANNULA

Date of birth 12/18/1949

TO ALL CREDITORS:**

NOTICE TO CREDITORS: The decedent, Robert Hannula

died 10/15/24.Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Vivan Ann Hannula 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.

Daniel D. Mead

P68792

2552 US 41 West,

Ste. 300

Marquette MI 49855

906-273-1293

Vivan Ann Hannula

701 County Rd 480

Marquette, MI 49855

906-273-1293

STATE OF MICHIGAN 96TH JUDICIAL DISTRICT COURT

JUDICIAL CIRCUIT MARQUETTE COUNTY

ORDER REGARDING ALTERNATE SERVICE

CASE NO. 25-0146-GZ

234 W. Baraga Ave. Marquette, MI 49855 906-225-8235

Plaintiff’s name, address and telephone no.

TruNorth Federal Credit Union

1419 N. Second St.

Ishpeming, MI 49849

906-485-5563

Plaintiffs attorney, bar no., address, and telephone no.

Dominic F. Andriacchi P-35442

321 W. Division St.

Ishpeming, MI 49849

906-486-4457

v

Defendant’s name, address, and telephone no.

Shelby F. Pinkerton

310 Commando St.

Gwinn, MI 49841

Mary D. Allison

145 Vigilante St.

Gwinn, MI 49841

THE COURT FINDS:

1. Service of process upon the defendant, Shelby F. Pinkerton

cannot reasonably be made as provided in MCR 2.105 and service of process may be made in a manner that is reasonably calculated to give the defendant actual notice of the proceedings and an opportunity to be heard.

IT IS ORDERED:

2. Service of the summons and complaint and a copy of this order shall be made by the following method(s).

d. Other: Notice will be given by Publication pursuant to MCR 2.106

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. 25-64957-NC

and JUDGE HON. CHERYL L. HILL

In the matter of GREYSON WOLFF MUTTER

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:

SIERRA MUTTER has filed a petition for name change.

A name change hearing will be held on TUESDAY, AUGUST 5, 2025 at 1:30 P.M. at MARQUETTE COUNTY PROBATE COURT before Judge HON. CHERYL L. HILL

to change the name of: GREYSON WOLFF MUTTER to GREYSON WOLFF RICHARD

1 time

July 18, 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. 25-64977-NC

and JUDGE HON. CHERYL L. HILL

In the matter of RAQUEL ORHANEN

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: RAQUEL ORHANEN has filed a petition for name change.

A name change hearing will be held on 08/11/2025 at 10:30 A.M. at PROBATE COURTROOM, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: Raquel Lynn Orhanen to Rikki Lynn Orhanen

1 time

July 22, 2025

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

CASE

NO. 25-36159-DE

JUDGE

Hon. Cheryl L. Hill

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

Estate of RALPH GEORGE MOORE

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, RALPH GEORGE MOORE, died April 3, 2025.

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

July, 21, 2025

Kenneth R. Struble P43398

N3981 Peninsula Point Rd

Munising, MI 49862

269-274-7282

Andrew Shepley

N6461 Au Train-Forest

Lake Road

Au Train, MI 49806

906-748-0111

1 time

July 23, 2025

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

COUNTY OF ALGER

FILE NO. 2025-0000009032-DE

Estate of

DANIEL JOSEPH WALTHER

Date of birth:

September 9th 1973

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Daniel J. Walther, who lived at N6386 Connors Road, Munising, Michigan, 49862, died on May 30th, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Brenda L. Stein, named personal representative, or to both the probate court at E9501 Prospect Street, Munising, Michigan, 49862, and the named personal representative within 4 months after the date of publication of this notice.

Cameron J. Nebel P83096

P.O. Box 159

Munising, MI 49862

(906) 387-2022

Brenda L. Stein

E9501 Prospect Street

Munising, MI 49862

(906) 202-0206

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Trust Estate

Date of Birth:

January 14, 1937

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Bruce A. Paquette, died April 18, 2025. Creditors of the decedent are notified that all claims against the Bruce A. Paquette and Jean D. Paquette Living Trust, originally executed on April 19, 2000, will be forever barred unless presented to Paula Paquette and 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 parties entitled to it.

Date: July 22, 2025

Kendricks Bordeau, P.C.

Laura K. Reilly (P63868)

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Paula Paquette

112 E. College Ave.

Marquette, MI 49855

Vicki Jordens

1350 Ortman Road

Marquette, MI 49855

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

ALGER COUNTY

CASE NO. 22-8775-DE JUDGE CHARLES C. NEBEL

101 COURT STREET, MUNISING, MI 49862

Estate of RANDALL ROBERT WHITE Date of birth: 07-05-1949

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, RANDALL ROBERT WHITE, died 2-17-2022.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to JENNIFER LYNN WHITE, personal representa tive, or to both the probate court at 101 COURT STREET, MUNISING, MI 49862 and the personal representa tive within 4 months after the date of publication of this notice.

7-21-2025

JENNIFER LYNN WHITE

N4256 POWELL LAKE ROAD

WETMORE, MI 49895 906-387-2318