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 8, 2022. 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): Jon A. Kangas and Stacey L. Kangas, husband and wife
Original Mortgagee: Wells Fargo Bank, N.A.
Foreclosing Assignee (if any): Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as Trustee of CSMC 2021-RPL8 Trust
Date of Mortgage: July 29, 2014
Date of Mortgage Recording: August 5, 2014
Amount claimed due on date of notice: $74,575.34
Description of the mortgaged premises: Situated in Charter Township of Chocolay, Marquette County, Michigan, and described as: Lot 10 and the West Half of Lot 11, in Block 12, Vannier and Hager’s Replat of part of the Village of Harvey, according to the recorded plat thereof.
Common street address (if any): 128 W Fairbanks St, Marquette, MI 49855-9309
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, 2022
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1471139
4 times
07- 29, 08-05, 12, 19, – 2022
PUBLICATION
NOTICE TO
CREDITORS
DECEDENT’S TRUST ESTATE
STATE OF
MICHIGAN
COUNTY OF
MARQUETTE
In the Matter of: Robert G. Beckman, Sr.
Date of Birth:
Name of Trust: Robert G. Beckman Revocable Living Trust, also know as Robert G. Beckman Trust No. 1
Date of Trust: u/a/d December 30, 2019
TO ALL INTERESTED PARTIES: Your interest in this matter may be barred or affected by the following: The Settlor of the Trust, Robert G. Beckman, Sr. , a resident of Alger County, Michigan, died May 30, 2022.
There is no Probate Estate.
Creditors of the decedent are notified that all claims against the Trust will be forever barred unless presented to Timothy C. Quinnell, Successor Trustee, within 4 months 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 letter’s 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: August 17, 2022
Timothy C. Quinnell (P41677)
QUINNELL LAW FIRM, PLLC
419 W. Washington Street
Marquette, MI 49855
906-228-3650
Timothy C. Quinnell, Trustee
419 W. Washington Street
Marquette, MI 49855
(906)228-3650
1 time
08-19-2022
STATE OF
MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s
Estate
Case No. and Judge 22-35355-DE Hon. Cheryl L Hill
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Paul Arthur Menhennick
Date of Birth: August 15, 1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Paul Arthur Menhennick, died December 23, 2021.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Jacquelyn Menhennick, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 498455 and personal representative within 4 months after the date of publication of this notice.
Date: Aug. 17, 2022
William T Nordeen P71901
O’Dea, Nordeen and Pickens P.C.
122 W. Spring Street
Marquette, MI 49855
906-225-1770
Jacquelyn Menhennick
1532 W. Ridge Street, Apt. 36
Marquette, MI 49855
906-250-0695
1 time
08-19-2022
STATE OF
MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s Estate
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Ann Christina Schroeder
Date of Birth: January 28, 1962
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Ann Christina Schroeder, died August 10, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Phillip E. Johns, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette and personal representative within 4 months after the date of publication of this notice.
Date: Aug. 17, 2022
Tara Collins
529 Elm St.
Negaunee, MI 49866
920-664-1634
1 time
08-19-2022
STATE OF
MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s Estate
Case No. and Judge 22-35312-DE Hon. Cheryl L Hill
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Gary Michael Hill
Date of Birth: August 10, 1946
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Gary Michael Hill, died March 22, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Lori Marshall, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 498455 and personal representative within 4 months after the date of publication of this notice.
Date: Aug. 17, 2022
William T Nordeen P71901
O’Dea, Nordeen and Pickens P.C.
122 W. Spring Street
Marquette, MI 49855
906-225-1770
Lori Marshall
E5546 North Shore Road
Autrain, MI 49806
906-361-0028
1 time
08-22-2022
STATE OF
MICHIGAN
PROBATE COURT MARQUETTE COUNTY
NOTICE TO
CREDITORS
Decedent’s
Estate
Case No. and Judge 22-35334-DE Hon. Cheryl L Hill
Court address – 234 W. Baraga Ave., Marquette, MI 49855
Court telephone no. – 906-225-8300
Estate of: Robert Lee Balbierz, deceased
Date of Birth:
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Robert Lee Balbierz, died April 08, 2020.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to David A. Balbierz, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 498455 and personal representative within 4 months after the date of publication of this notice.
Date: Aug. 17, 2022
Roger W. Zappa P36610
122 W. Bluff Street
Marquette, MI 49855
906-225-1000
Robert Lee Balbierz
24 Sicotte Road
Marquette, MI 49855
906-250-7870
1 time
08-22-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8800-DE
Estate of William M. Ramsey, III
Date of Birth: August 24, 1940
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, William M. Ramsey, III, who lived at 1479 Washington St., Munising, MI 49862, died on March 23, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kristine Tate-Ramsey, named personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the personal representative within 4 months after the date of publication of this notice.
Date: 08/19/2022
Cameron J. Nebel P83096
100 E. Superior St.
P.O. Box 159
Munising, MI 49862
(906) 387-2022
Kristine Tate-Ramsey
237 North Basin Dr.
Negaunee, MI 49866
1 time
08-23-2022
STATE OF
MICHIGAN
PROBATE COURT COUNTY OF ALGER
NOTICE TO
CREDITORS
Decedent’s Estate
File No. 22-8803-DE
Estate of Verna Rose Allen
Date of Birth: October 27, 1939
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Verna Rose Allen, who lived at N263 Federal Forest Highway 13, Wetmore, MI 49895, died on July 24, 2022.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to James S. Allen, named personal representative, or to both the probate court at 101 Court Street, Munising, MI 49862 and the personal representative within 4 months after the date of publication of this notice.
Date: 08/19/2022
Charles Nebel P18194
100 E. Superior St.
P.O. Box 159
Munising, MI 49862
(906) 387-2022
James S. Allen
N263 Federal Forest HWY 13
Wetmore, MI 49895
1 time
08-23-2022
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF
MARQUETTE
NOTICE TO
CREDITORS
Decedent’s Estate
Case No and Judge
2022-35295-DE Cheryl L. Hill
In the matter of Margaret R. Turner
Date of Birth: September 23, 1936
To All Creditors:
NOTICE TO CREDITORS: the decedent, Margaret R. Turner, died June 21, 2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Larry Turner, personal representative, or to both the probate court at 234 W. Baraga Ave., Marquette, MI 49855 and personal representative within 4 months after the date of publication of this notice.
Date: August 19, 2022
Law Office of Kim Winokur PLC
Kim D. Winokur (P55404)
375 N. McClellan Ave., Suite A
Marquette, MI 49855
(906) 629-1510
Larry Turner
806 Mira Drive
Colorado Springs, CO 80906
(719) 291-0091
1 time
08-23-2022








