×

Legal Notices

VIEW OTHER CLASSIFIEDS

NOTICE TO CREDITORS

Decedent’s Estate

Estate of Kimberly L Brennan

NOTICE TO ALL CREDITORS: The decedent, Kimberly L Brennan, died on December 31, 2023. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to personal representative, Danielle Haynes, at 15830 Belmont Dr., Big Rapids, Michigan 49307 or to both the probate court at 234 W Baraga Ave. Marquette, MI 449855 within four (4) months after the date of this publication notice: August 23. 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 September 18, 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): Charles Waters and Elizabeth A Waters , husband and wife as joint tenants with full rights of survivorship and not as tenants in common, who acquired title as, Charles W, Waters and Elizabeth Waters , husband and wife as joint tenants and not as tenants

Original Mortgagee: Wells Fargo Bank, N.A.

Foreclosing Assignee (if any): None

Date of Mortgage: March 8, 2007

Date of Mortgage Recording: March 29, 2007

Amount claimed due on date of notice: $30,737.57

Description of the mortgaged premises: Situated in City of Ishpeming, Marquette County, Michigan, and described as: Lot fourteen(14) of the Assessor’s Plat of Twenty Houses

Common street address (if any): 426 W Empire St, Ishpeming, MI 49849-1404

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: August 7, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1568862

(08-07)(08-28)

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: ERIC JAMES JOHNSON has filed a petition for name change. A name change hearing will be held on SEPTEMBER 22, 2025 @ 10:00 A.M. EST at PROBATE COURT 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL to change the name of: Eric James Johnson to Iris Claire Johnson

LEGAL NOTICE

NOTICE TO CREDITORS

Decedent’s Trust

Julia I. Frei and Frank E. Frei Revocable Living Trust

dated November 3, 2015

Settlor: Julia I. Frei

TO ALL CREDITORS:

The decedent, Julia I. Frei,

Who lived at 3050 Wright St., Marquette, MI 49855

died on August 22, 2025, and her

date of birth was December 31, 1959.

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:

Rita Rossway

1048 Allouez Road

Marquette, MI 49855

(906)273-2227

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case No. 25-36213-DE

Hon. Cheryl Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Clifford F. Maier, deceased

Date of Birth: 10/01/1932

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Clifford F. Maier, died

4/27/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Mark Maier, 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: 9/04/2025

Susan G. Wideman P50062

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Mark Maier

c/o Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS Decedent’s Estate

CASE NO. 25-36191-DE

Estate of Wayne William Talus

Date of Birth: January 31, 1945

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Wayne William Talus

died April 28, 2025.

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

David Kangas, 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.

Steward & Sheridan P.L.C.

Angela Hentkowski

P71609

205 S. Main Street

Ishpeming, Michigan 49849

(906)485-6311

David Kangas,

Personal Representative

c/o Steward & Sheridan P.L.C. 205 S. Main Street

Ishpeming, Michigan 49849

(906) 485-6311

I

Publish one time

Begin Notice

—————————————————-

SHORT FORECLOSURE NOTICE – MARQUETTE COUNTY 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 September 18, 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. MORTGAGE: Mortgagor(s): Bridgette M. Jaakola, a single woman Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender’s successors and assigns Date of mortgage: April 6, 2018 Recorded on April 10, 2018, in Document No. 2018R-03630, Foreclosing Assignee (if any): Rocket Mortgage, LLC f/k/a Quicken Loans, LLC Amount claimed to be due at the date hereof: Eighty-Five Thousand Seven Hundred Fifty-Nine and 89/100 Dollars ($85,759.89) Mortgaged premises: Situated in Marquette County, and described as: Lot 15, Block 11, White’s Addition, according to the recorded plat thereof. Commonly known as 214 Newberry St, Marquette, MI 49855 The redemption period will be 6 month from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under 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. Rocket Mortgage, LLC f/k/a Quicken Loans, LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400

1570214

(08-21)(09-11)

—————————————————-

End Notice

NOTICE TO CREDITORS

Decedent’s Trust Estate

STATE OF MICHIGAN

COUNTY OF MARQUETTE

In the Matter of: Iris E. Erickson, Deceased

DATE OF BIRTH: June 21, 1941

Name of Trust: Iris E. Erickson Revocable Living Trust dated December 5, 2024

Date of Trust: December 5, 2024

TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Iris E. Erickson, who lived at 104 Forest Ridge Dr., Marquette, MI 49855 and died August 10, 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 Mary K. Erck, 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: September 10, 2025

Heirloom Law Group P.C.

Susan G. Wideman (P50062)

6844 Hardwood Rd.

Republic, MI 49879

906-362-2503

Mary K. Erck

51 Smith Lane

Marquette, MI 49855

906-249-1370

NOTICE TO

CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

Marquette COUNTY

CASE NO. 25-25362060-DE

JUDGE Hon Cheryl Hill

234 W. Baraga Ave. Marquette, MI 49855

Court telephone no. 906-225-8300

Estate of Renee Ann Coron, Deceased

TO ALL CREDITORS:**

NOTICE TO CREDITORS: The decedent, Renee Ann Coron died 6-14-2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Olivia Frechen, c/o Dominic F. Andriacchi, personal representative, or to both the probate at court at 234 W. Baraga Ave. Marquette, MI 49855 and the personal representative within 4 months after the date of publication of this notice.

9-11-25

Date

Dominic F. Andriacchi P-35442

321 W. Division St.

Ishpeming, MI 49849

906-486-4457

Olivia Frechen

813 E. Empire St.

Ishpeming, MI 49849

715-860-2732

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 October 23, 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): Brandon T. Anderson and Cristina L. Anderson, husband and wife

Original Mortgagee: Wells Fargo Bank, N.A.

Foreclosing Assignee (if any): None

Date of Mortgage: March 14, 2016

Date of Mortgage Recording: March 21, 2016

Amount claimed due on date of notice: $88,281.19

Description of the mortgaged premises: Situated in Township of Tilden, Marquette County, Michigan, and described as: A parcel of land situated in the East 1/2 of the Northwest 1/4 of the Northeast 1/4,

Section 18, Township 47 North, Range 27 West, described as: Commencing

at the North 1/4 corner of said Section Eighteen (18), monumented by a 3/4 inch re-rod; thence

South 89 degrees 48 minutes East along the North line of said Section, 830.20 feet; thence South

00 degrees 39 minutes East 38.00 feet to a 1 inch iron pipe on the South right-of-way of County

Road “PO”, the Point of Beginning; thence South 00 degrees 39 minutes East 300 feet to a 1/2

inch iron rod; thence South 89 degrees 48 minutes East 100.00 feet to a 1/2 inch iron rod; thence

North 00 degrees 39 minutes West 300.00 feet to a 1 inch iron pipe on the South right-of-way of

County Road “PO”; thence North 89 degrees 48 minutes West along the right-of-way, 100.00 feet

to the Point of Beginning.

Common street address (if any): 1935 Southwood Dr, Ishpeming, MI 49849-9013

The redemption period shall be 1 year from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a.

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: September 23, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1572755

(09-23)(10-14)

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. 25-65210-NC

and JUDGE HON. CHERYL L. HILL

In the matter of FASI TARA PHANSAITHONG

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: FASI TARA PHANSAITHONG has filed a petition for name change.

A name change hearing will be held on MONDAY, OCTOBER 20, 2025 AT 8:30 A.M. at MARQUETTE COUNTY PROBATE COURTROOM before Judge HON. CHERYL L. HILL

to change the name of: FASI TARA PHANSAITHONG to TARA MAE

1 time

September 23, 2025

NOTICE TO CREDITORS

Trust Administration

MARQUETTE COUNTY

Trust Agreement of

Robert D. Lahtela and

Margaret A. Lahtela

(the “Trust”)

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The Decedent, Margaret

A. Lahtela, whose date of

birth was June 28,1946,

died on July 28, 2025.

There is no Personal

Representative currently

appointed. Creditors of

the Decedent are hereby

notified that all claims

against the Decedent

and/or the Trust will be

forever barred unless

presented to Brian S.

Lahtela, Trustee, or to his

legal counsel within 4

months after the date

of publication of this notice.

Patricia E. Davis P79756

Kendricks Bordeau, P.C.

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Brian S. Lahtela, Trustee

2671 Foxfire Drive

Green Bay, WI 54311

(920) 412-0081

STATE OF MICHIGAN

IN THE PROBATE COURT FOR THE COUNTY OF MARQUETTE

Estate of Joann Patricia Benzing Case No. 25-36218-DE

Date of birth: January 15, 1942

NOTICE TO CREDITORS

NOTICE TO ALL CREDITORS: The decedent, Joann Patricia Benzing, died on August 18, 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Gwen Cleary, 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: September 24, 2025

Gwen Cleary, Personal Representative

440 McMillan

Marquette, MI 49855

480-707-7297

Adrianne N. Wolf (P73016)

McDonald, Wolf, Ombrello & Marin, PLLC

115 S. Lakeshore Blvd., Suite A

Marquette, MI 49855

906-226-6537

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. # 25-65235-NC

JUDGE

HON. CHERYL L. HILL

In the matter of Mindy Kay Retherford

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: Mindy Kay Retherford has filed a petition for name change.

A name change hearing will be held on October 23, 2025 at 8:20 AM at MARQUETTE COUNTY PROBATE COURTROOM, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of:

Mindy Kay Retherford to Mindy Kay Buckmaster

LEGAL NOTICE

NOTICE TO CREDITORS

Decedent’s Trust

JEFFREY FERRIS REVOCABLE TRUST

dated May 23, 2025

Settlor: Jeffrey Ferris

TO ALL CREDITORS:

The decedent, Jeffrey Ferris,

Who lived at 136 Albatross St., Gwinn, MI 49841

died on August 19, 2025, and his

date of birth was April 22, 1956.

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:

Kimberly Argall

127 Provider

Gwinn, MI 49841

(906)360-0649

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

CASE NO. 25-65252-NC

and JUDGE HON. CHERYL L. HILL

In the matter of NICHOLAS JAMES TROTTER

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: NICHOLAS JAMES TROTTER has filed a petition for name change.

A name change hearing will be held on NOVEMBER 10, 2025 AT 8:15 AM at 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: NICHOLAS JAMES TROTTER to NICHOLAS JAMES PLATIAS

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 October 23, 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): Mathew James Miller and Teresa

S. Miller, husband and wife, Original Mortgagee: Nicolet National Bank (successor by merger to mBank) Date of Mortgage: July 31, 2015 Date of Mortgage Recording: August 5, 2015 in

Document Number 2015R-07694, et. seq., with an Affidavit of Affixture recorded in Liber 2016R-04710, et. seq. Amount claimed due on date of Notice: $40,153.04, which amount may or

may not be the entire indebtedness owed by Debtors to Mortgagee together with interest at 11.87 percent per annum. Descriptio n of Mortgaged Premises: LAND SITUATED IN TURIN

TOWNSHIP, MARQUETTE COUNTY, MICHIGAN TO-WIT: THE SOUTHWEST 1/4 OF THE NORTHEAST 1/4, EXCEPT CNW RIGHT OF WAY, SECTION 25, TOWNSHIP 44 NORTH,

RANGE 24 WEST. AND; THAT PART OF THE SOUTHEAST 1/4 OF THE NORTHEAST 1/4, LYING WEST OF THE CNW RIGHT OF WAY, SECTION 25, TOWNSHIP 44 NORTH,

RANGE 24 WEST. AND; THAT PART OF THE NORTHEAST 1/4 OF THE SOUTHEAST 1/4, SECTION 25, TOWNSHIP 44 NORTH, RANGE 24 WEST, IN THE TOWNSHIP OF TURIN,

MARQUETTE COUNTY, MICHIGAN: BEGINNING AT THE NORTHWEST CORNER THEREOF; THENCE SOUTH ON THE WEST LINE 165 FEET; THENCE SOUTH 32 DEGREES

EAST 330 FEET TO THE NORTH RIGHT OF WAY OF COUNTY ROAD 444; THENCE NORTHEASTERLY ALONG SAID RIGHT OF WAY TO THE WEST RIGHT OF WAY OF C & NW

RIGHT OF WAY; THENCE NORTHWESTERLY ALONG SAID RIGHT OF WAY 429 FEET TO THE NORTH LINE OF SUB; THENCE WEST ON SAID NORTH LINE TO POINT OF

BEGINNING EXCEPTING THE HIGHWAY M-35 RIGHT OF WAY. The property is more commonly known as: 2442 RM Road, Rock, Michigan 49880-9408. The redemption period shall

be six (6) months 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 purpo ses, 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 per iod. 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: September 12, 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.: 4050.1578 Ad #261066 09/17/2025,09/24/2025,10/01/2025,10/08/2025

SHORT FORECLOSURE NOTICE – MARQUETTE COUNTY 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 November 06, 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. MORTGAGE: Mortgagor(s): Nicholas Mills and Jessica Mills, husband and wife, as tenants by the entirety Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender’s successors and assigns Date of mortgage: December 28, 2022 Recorded on January 3, 2023, in Document No. 2023R-00014, Foreclosing Assignee (if any): Rocket Mortgage, LLC f/k/a Quicken Loans, LLC Amount claimed to be due at the date hereof: Three Hundred Thirty-Nine Thousand Ninety and 73/100 Dollars ($339,090.73) Mortgaged premises: Situated in Marquette County, and described as: Unit 13, North Greenwood Lake Condominium, Marquette County Condominium Subdivision Plan No. 37, according to the Master Deed recorded June 21, 2011, in Document Number 2011R-06516, Marquette County Records, as Amended by the First Amendment to Master Deed recorded February 29, 2016, in Document Number 2016R-01581, Marquette County Records, together with an undivided interest in the common and limited common elements of said condominium as set forth in said Master Deed and as described in Act 59 of the Public Acts of 1978, as amended, including, but not limited to those amendments contained in Act 538 of the Public Acts of 1982 and in Act 113 of the Public Acts of 1983, and in Act 147 of the Public Acts of 1988, and Acts 379 and 380 of the Public Acts of 2000. Commonly known as 2025 Goldmine Creek Dr, Unit 13, Ishpeming, MI 49849 The redemption period will be 6 month from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238. If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under 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. Rocket Mortgage, LLC f/k/a Quicken Loans, LLC Mortgagee/Assignee Schneiderman & Sherman P.C. 23938 Research Dr, Suite 300 Farmington Hills, MI 48335 248.539.7400

1572326

(09-17)(10-08)

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE

COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

Case No.

25-36244-DE

Hon. Cheryl L. Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Bruce Allen Talus, deceased

Date of Birth: 10/31/1948

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Bruce Allen Talus, died

9/04/2024

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Lois A. Talus, 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: 10/07/2025

Susan G. Wideman P50062

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Lois A. Talus

c/o Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

NOTICE TO

CREDITORS

Re: Caroline D. Jordan Estate Date of Birth: October 19, 1945

TO ALL CREDITORS AND INTERESTED PERSONS: Your interest in the estate may be barred or affected by the following:

NOTICE TO CREDITORS: The decedent, Caroline D. Jordan, who lived at Mill Creek Assisted Living 1600 Mill Creek Ct. Marquette, Michigan 49855 and formerly at 1011 Pine St. Marquette, Michigan 49855, died on August 24, 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to First Bank, Upper Michigan, the Personal Representative, at 1502 W. Washington St. Marquette, Michigan 49855 within four (4) months after the date of this notice. Notice is further given that the estate will be thereafter assigned and distributed to the persons entitled to it.

October 9, 2025

First Bank, Upper Michigan, Personal Representative

Cole B. Zyburt, Trust & Investment Officer

1502 W. Washington St.

Marquette, MI 49855