NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
CASE NO. 25-36105-DE JUDGE
Hon. Cheryl L. Hill
234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 300
Estate of Andrew Harold Heinonen Date of birth: 10-18-1966
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Andrew Harold Heinonen, died 1-16-25.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kathleen Heinonen, 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.
7-21-25
Kathleen Heinonen
PO Box 192
Trenary, MI 49891
State of Michigan
Marquette County
Trust Administration
Notice to Creditors
The Decedent,
Jerome A. O’Neill,
whose date of birth
was July 16, 1935,
died on May 6, 2025.
The Jerome A.
O’Neill and Margaret
Ann O’Neill Trust
dated December 15,
2000, as amended
(the “Trust”), is now
being administered.
Creditors of the
Decedent are notified
that all claims against
the Trust will be
forever barred unless
presented to the three
successor co-
Trustees, or their legal
counsel, within 4
months after the
publication of this notice.
Paul O’Neill
12297 Meadow Drive
Winnebago, IL 61088
(815) 222-4979
Michael O’Neill
5117 Copper River Ave
Las Vegas, NV 89130
(702) 604-2400
Katherine McKindles
1645 9th Street
Green Bay, WI 54304
(920) 619-6851
Kendricks Bordeau PC
Patricia E. Davis
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
STATE OF MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO CREDITORS
Decedent’s Estate
CASE NO. 25-36190-DE
Estate of Thomas Craig Graves
Date of Birth: November 24, 1962
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Thomas Craig Graves, died June 12, 2025
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Ann B. Freund personal representative, or to both the probate court at 234 W. Baraga Avenue Marquette, MI 49855 (906)228-8300 and the personal representative within 4 months after the date of publication of this notice.
Steward and Sheridan P.L.C.
Angela Hentkowski
P71609
205 S. Main Street
Ishpeming, MI 49849
(906)485-6311
Ann B. Freund
Personal representative
c/o Steward & Sheridan P.L.C. 205 S. Main Street
Ishpeming, MI 49849
(906)485-6311
1 time
TO ALL PERSONS, including: whose address is unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: Kandra May Bancroft has filed a petition for name change. A name change hearing will be heard on Tuesday, August 19, 2025 at 2:00 P.M. at Marquette County Probate Court before Judge Cheryl L. Hill to change the name of: Kandra May Bancroft to Odessa May Posada.
NOTICE TO CREDITORS
MICHAEL WARD
SULLIVAN
Date of Birth: March 5, 1947
To All Creditors:
Notice to creditors: The decedent, MICHAEL WARD SULLIVAN, who lived at 42105 County Road 426, Arnold, MI 49819, died June 11, 2025. Creditors of the decedent are notified that all claims against the estate, will be forever barred unless presented to SADIE SULLIVAN, Personal Representative, at 12244 WEST EXPOSITION DRIVE, LAKE WOOD, COLORADO 80228, (303) 482-6432, and the MARQUETTE COUNTY PROBATE COURT, File No. 25-36195-DE located at 234 W. Baraga Avenue, Marquette, MI 49855, (906) 225-8300 within 4 months after the date of publication of this notice.
SADIE SULLIVAN,
Personal Representative
12244 WEST
EXPOSITION DRIVE
LAKE WOOD,
COLORADO 80228
(303)482-6432 ph#
Attorney for Personal
Representative
Law Offices of Benjamin T. Vader, P.L.L.C.
Benjamin T. Vader
30500 Van Dyke Ave.,
STE. 100
Warren, MI 48093
(586) 268-4463
PUBLICATION
NOTICE TO CREDITORS DECEDENT’S TRUST ESTATE
STATE OF MICHIGAN
COUNTY OF MARQUETTE
In the Matter of: Thale W. Herman, Deceased
Date of Birth: February 29, 1948
Name of Trust Thale W. Herman Revocable Trust
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, Thale W. Herman, who lived at 1487 M-28 Highway Marquette, 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 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
P71609 Bar no:
205 S. Main Street
Ishpeming, MI 49849
(906)485-6311
David C. Herman Trustee
C/O Steward & Sheridan P.L.C. 205 S. Main Street
Ishpeming, MI 49849
(906)485-6311
Publish 1 time
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE
COUNTY
NOTICE TO CREDITORS
Decedent’s Estate
Case No. 25-36188-DE
234 W. Baraga Avenue, Marquette, MI 49855
(906)225-8300
Estate of Steven B. Peterson, deceased
Date of Birth:
July 26, 1961
TO ALL CREDITORS:
NOTICE TO
CREDITORS: The
decedent, Steven B. Peterson, died February 7, 2025
Creditors of the decedent are notified that all claims against the estate will be forever barred unless
presented to Kristen Hill-Peterson, to personal representative, o 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.
Date: July 23, 2025
Kendricks Bordeau,
P.C.
Kenneth J. Seavoy
(P42703)
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Kristen Hill-Peterson
5113 Fox Trotter Way
Elk Grove, CA 95757
STATE
OF MICHIGAN
40TH JUDICIAL CIRCUIT FAMILY DIVISON
LAPEER COUNTY MICHIGAN
PUBLICATION OF HEARING
CASE NO. 24-013294-NA
In the matter of G.S. Flood.
Hearings regarding G.S. Flood will be conducted by the court on August 26, 2025 at 2:30pm and August 28, 2025 at 9:00am in Lapeer County Michigan, 40th Circuit Court Family Division, 255 Clay Street, Lapeer, MI 48446 before Judge Denis J. McCarthy. You have the right to an attorney and the right to a trial by Judge or jury. IT IS THEREFORE ORDERED that Nathaniel Mowen personally appear before the court at the time and place stated above. This hearing may result in the termination of your parental rights.
NOTICE TO
CREDITORS
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE
COUNTY
234 W. Baraga Avenue,
Marquette, MI 49855
(906) 225-8295
Case No.: 25-36065-DA
Honorable Cheryl L. Hill
Estate of John David McCombie
Date of birth: 8/8/1931
NOTICE TO ALL CREDITORS:
The decedent, John Davis McCombie, died 1/22/2024.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Heidi Ettenhofer, Personal Representative, or to both the Probate Court and the Personal Representative within 4 months after the date of publication of this notice.
Attorney for Personal
Representative:
Katherine J. Clark P76897
225 Ludington Street
Escanaba, MI 49829
(906) 786-3902
Personal Representative:
Heidi Ettenhofer
c/o UML, 225 Ludington Street
Escanaba, MI 49855
(906) 786-3902
PUBLICATION
NOTICE TO CREDITORS DECEDENT’S TRUST ESTATE
STATE OF MICHIGAN – COUNTY OF MARQUETTE
In the Matter of: Arthur C. Mann, Deceased
Date of Birth 05/19/1945
Name of Trust
Arthur C. Mann Trust
Date of Trust October 26, 2016
TO ALL INTERESTED PARTIES:
Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, Arthur C. Mann, who lived at 1830 W. Christine Street Ishpeming, Michigan and died June 7, 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 Kristin D. Knapp, 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 Bar no.
Steward & Sheridan P.L.C.
205 S. Main Street
Ishpeming, Michigan 49849
(906)485-6311
Kristin D. Knapp,Trustee
c/o Stewardd & Sheridan P.L.C. 205 S. Main Street
Ishpeming, Michigan 49849
(906) 485-6311
PUBLISH ABOVE INFORMATION ONLY
one (1)time(s)
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
JUDGE HON. CHERYL L. HILL
In the matter of
Jennifer Lynn
Chrisman
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: Jennifer Lynn Chrisman has filed a petition for name change.
A name change hearing will be held on August 27, 2025 at 11:00 a.m. at Marquette County Probate Court, 234 W. Baraga Avenue, Marquette, MI 49855 before Judge Hon. Cheryl L. Hill
to change the name of: Jennifer Lynn Chrisman to Jennifer Lynn Chrisman Lindsey
1 time
August 7, 2025
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO CREDITORS
DECEDENT’S ESTATE
CASE NO: 25-36199-DE
Estate of Debra Sue Nance Pederson
Date of Birth: December 10, 1961
TO ALL CREDITORS: NOTICE TO CREDITORS
The decedent Debra Sue Nance Pederson died May 29, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kayla Pederson, Personal Representative or to both Probate Court at 234 W. Baraga Avenue, Marquette, MI 49855 (906)228-8300 and the personal representative within 4 months after the date of the publication of this notice.
Steward & Sheridan P.L.C.
Angela Hentkowski
P71609
205 S. Main Street Ishpeming, MI 49849 (906)485-6311
Kayla Pederson, Personal Representative, c/o Steward & Sheridan P.L.C.
205 S. Main Street Ishpeming, MI 49849 (906)485-6311
Publish 1 time
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO CREDITORS
Decedent’s Estate
Case No. 25-36161-DE
Hon. Cheryl L. Hill
Court Address –
234 W. Baraga Ave.
Marquette, MI 49855
Court Telephone No. –
906-225-8300
Estate of William S. Millman, deceased
Date of Birth: 3/05/1946
TO ALL CREDITORS:
NOTICE TO CREDITORS:
The decedent, William S. Millman, died
3/17/2024
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to William N. Millman, 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: 8/08/2025
Jacob P. Spear P79935
Heirloom Law Group PC
6844 Hardwood Dr.
Republic, MI 49879
906-362-2503
William N. Millman
c/o Heirloom Law Group PC
6844 Hardwood Dr.
Republic, MI 49879
906-362-2503
PUBLICATION OF
NOTICE OF HEARING
STATE OF MICHIGAN CIRCUIT COURT COUNTY OF MARQUETTE
FILE NO. 24-64028-NH
In the matter of The Estate of William Richer, Deceased, by Heather LaJoie, Personal Representative v. Nortlite Nursing Centers of Marquette, Inc.
TO ALL INTERESTED PERSONS-
of the deceased, William Richer, any and all heirs and interested persons including but not limited to Christine Brown. whose address(es) is/are unknown and whose interest in the matter may be barred or affected by the following: Motion for Approval of Disbursement of Funds
TAKE NOTICE: A hearing will be held Monday, September 22, 2025 at 2:00 p.m. at 234 W. Baraga Ave., Marquette, MI 49855 before Judge Matthew J. Wiese P40805 for the following purpose: Motion for Approval of Disbursement of Funds
Any person who may be entitled to damages must present a claim for damages to the Personal Representative on or before the date set for hearing on the Motion for Approval of Disbursement of Funds, and that failure to present a claim for damages within the time provided bars the person from making a claim to any of the proceeds.
*This hearing will mostlikely be by Zoom video/telephone. Please check with Judge Matthew J. Wiese’s Court for instructions Zoom/telephone instructions.
8/7/2025
Hertz Schram PC
By: Steve J. Weiss (P32174)
1760 S Telegraph Rd., Suite 300
Bloomfield Hills, MI 48302
(248)335-5000
Heather LaJoie, Personal Representative for the Estate of William Richer, deceased
416 New Buffalo Road
Negaunee, MI 49866
906-250-2163
LEGAL NOTICE
NOTICE TO CREDITORS
TO ALL CREDITORS:
The decedent, Karen Menhennick,
Who lived at 2158 Hwy. M-28, Marquette, MI 49855
died on February 7, 2025, and her
date of birth was December 15, 1957.
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
Daryl Bouchard, Personal Representative
2158 Hwy. M-28
Marquette, MI 49855
(906)351-5578
Or to both the Personal Representative and
Marquette County Probate Court at
234 W. Baraga Ave.
Marquette, MI 49855
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 28, 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): Isiah E. Wood, single man
Original Mortgagee: MiMutual Mortgage
Foreclosing Assignee (if any): Michigan Mutual, Inc. aka MiMutual Mortgage
Date of Mortgage: August 27, 2024
Date of Mortgage Recording: August 29, 2024
Amount claimed due on date of notice: $151,108.79
Description of the mortgaged premises: Situated in City of Ishpeming, Marquette County, Michigan, and described as: Lot Number 23 of the Assessor’s Plat of Lake Angeline Location, according to the recorded plat thereof
Common street address (if any): 743 S Pine St, Ishpeming, MI 49849-2434
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 29, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1567978
(07-29)(08-19)
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, September 4, 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
7-31, 8-7, 14, 21-2025 – 4 times
STATE OF MICHIGAN
AFFIDAVIT OF PUBLICATION
)
COUNTY OF MARQUETTE
)SS. )
Valerie Quayle being first duly sworn, states as follows:
1. I am over 18 years of age and am a resident of Michigan.
2. I am employed with Graybill & Mead, PLLC.
3. Graybill & Mead, PLLC, through Daniel D. Mead, represents Madison Marie Smith in an
action to establish paternity, custody and parenting time against Bailey Aho-Carello.
4. A complaint and summons was issued on June 25, 2025 and given case number 25- 64894-DP, filed in the Marquette County Circuit Court.
5. Personal service of the summons and complaint was unable to be completed at the Defendant’s last known mailing address.
6. The Plaintiff requested that the Court issue an ex parte order for alternate service. 7. Alternate service was granted pursuant to an order entered on August 7, 2025. 8. In addition to publication, the Plaintiff will effectuate service through tacking and first- class mail at the last known address of Defendant.
9. From the date of publication, tacking or date of mailing, whichever is later, Defendant is required to file an answer to the complaint and summons within 21 days.
10. I am publishing notice in the online repository through Column, as well as The Mining Journal in Marquette County, Michigan.
11. I am fully familiar with the facts in this affidavit and, if sworn as a witness, am competent to testify to them.
Further, Affiant sayeth naught.
Dated: 8/20/25
Valin Bake
Valerie Quayle
Subscribed and sworn to before me this 20th
Day of August 2025.
a
Chelsea Truffmann, Notary Public State of Michigan, Marquette County My Commission Expires: 04/25/2028
CHELSEA TRUTTMANN
Notary Public. Marquette County. Michigan My commission expires April 25. 2028.
Acting in the County of marquett
25th Circuit Court; Todd and Lisa Maki, et al v. Lynn Junkman, et al.; Case No. 25-64869-CZ, Hon. Andrew Griffin, Presiding: An action has been commenced by Plaintiffs Todd and Lisa Maki, William Waldron, Leonard T. Ivey, and Gail L. Passamoni against the following Defendants: (i) All unknown heirs and devisees of Alfred Ivey; (ii) All unknown heirs and devisees of Leonard Ivey; (iii) All unknown heirs and devisees of John Ivey; and (iv) All unknown heirs and devisees of Theordore Ivey (collectively, the “Defendants”). This action seeks to quiet title to real estate in Marquette County, Michigan, which is legally described as follows: Southwest Quarter of the Northwest Quarter (SW 1/4 of NW 1/4) of Section 32, Township 47 North, Range 28 West.
The Defendants must answer or take other action permitted by law within 28 days after the last date of publication. If Defendants do not answer or take other action within the time allowed, a default judgment may be entered against them for relief demanded in the complaint filed in this case.
NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
COUNTY OF MARQUETTE
Estate of Rachel L. Crary, also known as Rachel Laughlin Crary, Deceased
Date of birth: REDACTED
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Rachel L. Crary, died July 21, 2025
Creditors of the decedent/Settlor are notified that all claims against the decedent, her estate, or her Trust will be forever barred unless presented to Bank of Ann Arbor, Trustee of the Rachel L. Crary Trust under Agreement dated February 21, 2008, 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: August 19, 2025
Dykema Gossett PLLC
Robert P. Tiplady P57119
2723 S. State Street, Ste 400
Ann Arbor, MI 48104 734-214-7644
Bank of Ann Arbor, Trustee
c/o 2723 S. State Street Ste. 400
Ann Arbor, MI 48104
734-214-7644
