×

Legal Notices

VIEW OTHER CLASSIFIEDS

GENERAL NOTICE TO CREDITORS

Take notice that Lakeshore Marine Properties, Inc, a Michigan corporation, whose registered address is 275 Forest Hills Drive, Marquette, MI 49855 (Corporation), has been dissolved pursuant to Section 801(a) of 1993 PA 23, as amended. This notice is being published pursuant to Section 807 of 1993 PA 23, as amended. Creditors of the Corporation are notified that a claim against the Corporation will be barred unless a proceeding to enforce such claim is commenced within one year of the date of publication of this notice. Claims should include the name of claimant, address, telephone number, amount of claim, and identification and description of transaction or facts out of which the claim arose.

Claims should be addressed to:

Lakeshore Marine Properties, Inc

c/o McDonald, Wolf, Ombrello & Marin, PLLC

115 S. Lakeshore Blvd., Ste A

Marquette, MI 49855

Lakeshore Marine Properties, Inc

By: Francis P. Welsh

Its: President

Prepared by

William I. McDonald P17376

McDonald, Wolf,, Ombrello & Marin, PLLC

115 S. Lakeshore Blvd. , Ste A

Marquette , MI 49855

(906) 226-6537

LEGAL NOTICE

NOTICE TO CREDITORS

Decedent’s Trust

ROBERT AND BARBARA MOHAR REVOCABLE LIVING TRUST

dated February 1, 2017

Settlor: Barbara A. Mohar

TO ALL CREDITORS:

The decedent, Barbara A. Mohar,

Who lived at 1066 Old Little Lake Road, Marquette, MI 49855

died on July 12, 2025, and her

date of birth was April 20, 1939.

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:

Anne Schumer

36750 Klingville Road

Chassell, MI 49916

(906)523-6014

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

NOTICE TO

CREDITORS

STATE OF MICHIGAN

MARQUETTE

COUNTY

PROBATE COURT

234 West Baraga Ave,

Marquette, MI 49855

(906) 225-8300

CASE NO: 25-36223-DE

Honorable Cheryl L. Hill

Estate of Charles

Arthur Bartanen, d.o.b.: 6/27/1949

NOTICE TO ALL CREDITORS:

The decedent, Charles Arthur Bartanen, died 7/28/2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Janene Ruth Bartanen, Personal Representative, or to both the Probate Court at 234 West Baraga Avenue, Marquette, MI 49855, 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:

Janene Ruth Bartanen

c/o Upper Michigan Law,

225 Ludington Street

Escanaba, MI 49829

(906) 786-3902

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case No. 25-36242-DE

Hon. Cheryl Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of David V. Popour, deceased

Date of Birth: 2/03/1952

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, David V. Popour died

8/17/2023

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Connie L. Popour, 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: 10/14/2025

Susan G. Wideman P50062

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Connie L. Popour

c/o Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

COUNTY OF ALGER

CASE NO. 2024-8992-DE

ESTATE OF BERNICE MARTHA HUOTARI Date of Birth: October 3rd 1940

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Bernice M. Huotari, who lived at 314 East Onota Street, Munising, Michigan, 49862, died on September 17th 2024.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Tammy J. Huotari, named personal representa tive, or to both the probate court at 314 Onota Street, Munising, Michigan 49862 and the named personal representa tive within 4 months after the date of publication of this notice.

Charles E. Nebel P18194

P.O. Box 159

Munising, MI 49862

(906) 387-2022

Tammy J. Huotari

314 Onota Street

Munising, MI 49862

(906)202-9057

LEGAL NOTICE

NOTICE TO CREDITORS

Decedent’s Trust

CARLSON FAMILY TRUST

dated June 1, 2002

Settlor: Catherine A. Carlson

TO ALL CREDITORS:

The decedent, Catherine A. Carlson,

Who lived at 24898 County Road CL, Ishpeming, MI 49849

died on August 12, 2025, and her

date of birth was May 1, 1944.

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:

Elaine Lancour

23550 County Road CL

Ishpeming, MI 49849

(906)250-1892

You may also contact

Brogan & Yonkers P.C.

148 W. Hewitt

Marquette, MI 49855

(906)228-6212

NOTICE TO CREDITORS

Re: Margaret M. Havican Estate Date of Birth: June 14, 1936

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

NOTICE TO CREDITORS: The decedent, Margaret M. Havican, who lived at Marquette Count Medical Care Facility 200 Saginaw St, Ishpeming, Michigan 49849 and previously at 306 Blemhuber Ave. Marquette, Michigan 49855 died on October 2, 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Joe Havican, the Personal Representative, at 131 East College Ave. 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 20, 2025

Joe Havican, Personal Representative

131 East College 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 October 30, 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 A. Schoerner and Abby M. Schoerner, husband and wife

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

Foreclosing Assignee (if any): MidFirst Bank

Date of Mortgage: September 23, 2024

Date of Mortgage Recording: October 1, 2024

Amount claimed due on date of notice: $229,025.69

Description of the mortgaged premises: Situated in Township of Forsyth, Marquette County, Michigan, and described as: Part of the Northwest 1/4 of the Northeast 1/4 of Section 17, Town 45 North, Range 25 West, Forsyth Township, Marquette County, Michigan, described as commencing at the North 1/4 corner of said Section 17; thence South 88 degrees 24 minutes 21 seconds East 422.64 feet along the North line of said Section 17 to the point of beginning; thence continuing South 88 degrees 24 minutes 21 seconds East 168.00 feet; thence South 01 degree 40 minutes 45 seconds West 303.18 feet to the centerline of Maple Wood Lane (66 foot wide private road easement); thence North 88 degrees 26 minutes 17 seconds West 154.26 feet along said centerline to a point of curvature; thence Southwesterly 13.77 feet along the arc of a 133.00 foot radius centerline curve to the left, delta angle of 05 degrees 55 minute 50 seconds and a chord bearing South 88 degrees 35 minutes 48 seconds West 13.76 feet; thence North 01 degrees 40 minutes 45 seconds East 303.99 feet to the point of beginning.

Subject to and together with the right of way of Maple Wood Lane, as set forth in the Declaration of Easement recorded in Instrument No. 2004R-15141, Marquette County Records.

Common street address (if any): 560 Maplewood Dr, Gwinn, MI 49841-9682

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: September 30, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1573382

(09-30)(10-21)

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 30

CASE NO. 25-36225-DE

Estate of Mary Lynn LeMaire Date of birth: 11/10/1956

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Mary Lynn LeMaire, died 07/28/2025

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

10/15/2025

Brentt LeMaire

1105 Norway Ave

Marquette, MI 49855

960-236-4014

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. 25-65278-NC

and JUDGE HON. CHERYL L. HILL

In the matter of TUCKER BORLACE

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: TUCKER BORLACE has filed a petition for name change.

A name change hearing will be held on WEDNESDAY NOVEMBER 12, 2025 at 4:30 P.M. at MARQUETTE COUNTY PROBATE COURTROOM, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: Tucker Avery Borlace to Roo Avery Ellis

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Trust Estate

Date of Birth:

December 3, 1949

NOTICE TO CREDITORS: The Decedent, Jeffrey L. Wenstrand, Sr., died on August 13, 2025. Creditors of the Decedent are notified that all claims against the Jeffrey L. Wenstrand Sr. Living Trust, originally executed on June 24, 2005, as amended and restated on July 15, 2025, will be forever barred unless presented to Jeffrey L. Wenstrand, Jr., 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 dis-tributed to the persons entitled to it.

Date: October 20, 2025

Kendricks Bordeau, P.C.

Kaila E. McCormack (P88032)

128 West Spring Street

Marquette, MI 49855

906-226-2543

Jeffrey L. Wenstrand, Jr.

106 Vigilante Street

Gwinn, MI 49841

STATE OF MICHIGAN

Marquette

PROBATE COURT COUNTY

NOTICE TO

CREDITORS

Decedent’s Estate

CASE NO. and JUDGE 25-36230-DE

Hon. Cheryl L Hill

Court telephone no. 906 225-8300

Court address

234 West Baraga Ave Marquette, MI 49855

Estate of Randall Stephen Couture

Date of birth: 10/02/1968

TO ALL CREDITORS:**

Norlite Nursing Center 701 Homestead Marquette, MI 49855

UP Health System Marquette PO BOX 1259 Dept #168749 Oaks, PA 19456

Advanced Center for Orthopedics 1414 W. Fair Ave. Ste. 190 Marquette, MI 49855

NOTICE TO CREDITORS: The decedent, Randall Couture, died 07/09/2025 Date

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Sondra Couture, personal representative, or to both the probate court at 234 West Baraga Ave, Marquette and the personal representative within 4 months after the date of publication of this notice.

10/22/2025

Date

Sondra Couture

424 Cherry St. #1

Negaunee, MI 49866

906 360-9880

STATE OF MICHIGAN

PROBATE COURT

Marquette County

File No. 25-36254-DE

Notice to Creditors

Decedent Estate

NOTICE TO ALL

CREDITORS:

The Decedent,

Christopher Robert

Meiss, whose date

of birth was January

1st, 1969, died on

May 10, 2025.

Creditors of the

Decedent are notified

that all claims against

the estate will be

forever barred unless

presented to Steven

Meiss, Personal

Representative, the

Marquette County

Probate Court, or

his legal counsel,

within four months

after the date of

publication of this

notice.

Kendricks Bordeau PC

Patricia E. Davis

128 W. Spring St.

Marquette, MI 49855

(906) 226-2543

Steven Meiss

41 Knox Circle

Evanston, IL 60201

(773) 502-6229

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. 24-65325-NC

and JUDGE HON. CHERYL L. HILL

In the matter of ASHER JOYAL

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: NATHAN JOYAL has filed a petition for name change.

A name change hearing will be held on NOVEMBER 21, 2025 @ 4:00 PM at PROBATE COURT, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of: Asher Lee Joyal to Kasaundra Lee Joyal

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

CASE NO. 23-36197-DE JUDGE

Hon. Cheryl L. Hill

234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 240

Estate of THOMAS GERALD PELLER Date of birth 11-5-47

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Thomas Gerald Peller, died 7/24/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Mark Peller, personal representa tive, or to both the probate court at Marquette City Probate Court 234 W. Baraga Avenue, Marquette, MI 49855 and the personal representa tive within 4 months after the date of publication of this notice.

10/23/25

Mark Peller

740 Park St.

Ishpeming, MI 49849

906-235-7327

NOTICE OF FORECLOSURE SALE

Default having been made in the terms and conditions of a certain Mortgage made and given by Cody J. Bonk and Murray F. Bonk (collectively, “Mortgagor”) to First Bank Upper Michigan (“Mortgagee”), dated July 25, 2023 and recorded on July 28, 2023 as Document No. 2023R-06108 in the records of the Marquette County Register of Deeds, on which mortgage there is claimed to be due, as of October 6, 2025, the sum of $ 237,905.31, and no suit of proceedings at law or equity having been commenced to recover or collect the whole or any part of the debt secured by said mortgage,

NOW THEREFORE, by virtue of the power of sale contained in said mortgage and pursuant to the statutes of the State of Michigan:

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 above-described Mortgage will be foreclosed by a sale of the mortgaged premises described below, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the Marquette County Courthouse at 234 W. Baraga Ave., Marquette, Michigan in the City of Marquette, County of Marquette, and State of Michigan, starting promptly at 10:00 a.m., on Thursday, November 13, 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.

The premises described in said mortgage and to be sold by this foreclosure sale are located in the Township of Chocolay, Marquette County, Michigan and described as follows:

Part of the Southwest Quarter of Section 8, Township 47 North, Range 24 West, more fully described as: Commencing at the West Quarter corner of said Section 8; thence North 89 50’45” East, 2052.69 feet along the East and West Quarter line of said Section 8; thence South 51 22’51” West, 275.17 feet to the Point of Beginning; thence South 44 17’22” East, 600.00 feet; thence South 51 22’51” West, 200.00 feet; thence North

44 17’22” West, 600.00 feet; thence North 51 22’51” East, 200.00 feet to the Point of Beginning.

Tax Parcel ID: 52-02-108-026-56

Commonly known as: 110 Quandt Trl, Marquette, MI 49855

Bidders shall be prepared as a condition for the acceptance of any bid to tender cash or certified funds in the full amount of any bid.

The period within which redemption may be had from this foreclosure sale is six months from the date of this sale, unless the premises sold are determined abandoned under MCL 600.3241 (in which event the redemption period shall be one month from the date of this sale) or a judgment for possession is entered pursuant to MCL 600.3238.

If the property is sold at a foreclosure by advertisement sale, 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.

THIS FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

FIRST BANK, UPPER MICHIGAN

By: Adrianne N. Wolf

McDonald, Wolf, Ombrello & Marin, PLLC

Attorneys for First Bank, Upper Michigan

115 S. Lakeshore Blvd., Ste. 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. 906-225-8330

CASE NO. 25-65329-NC

and JUDGE HON. CHERYL L. HILL

In the matter of GABRIEL BRAHM

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: GABRIEL BRAHM has filed a petition for name change.

A name change hearing will be held on 11-18-2025 @ 10:30 A.M. at PROBATE COURT, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL

to change the name of:

Gabriel Noah Brahm to

Gabriel Ben-Zion Abramovich

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case No. 25-36252-DE

Hon. Cheryl L. Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of John A. McGrath, deceased

Date of Birth: 9/17/1998

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, John A. McGrath, died

8/24/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Shawn McGrath, 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: 10/29/2025

Susan G. Wideman P50062

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Shawn McGrath

c/o Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

To all persons, including: Joseph Morris whose address is unknown and whose interest in the matter may be barred or affected by the following: Take Notice: Amber Beaudry has filed a petition for name change. A name change hearing will be held on November 20th, 2025 at 10:00am at 234 W. Baraga Ave, Marquette, MI 49855 before Judge Cheryl L. Hill to change the name of Layla Lynn Morris to Layla Lynn Beaudry and Brinley Violet Morris to Brinley Violet Beaudry.

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

COUNTY OF ALGER

CASE NO. 25-0000009054-DE

ESTATE OF WILLIAM THOMAS

ROUSSEAU JR.

Date of birth: February 6th 1964

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, William Thomas Rousseau Jr., who lived at 213 Lynn Street, Munising, Michigan 49862, died on July 6th 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Noel Goss, named personal representative, or to both the probate court at P.O. Box 323, Wetmore, Michigan 49895 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

Noel Goss

P.O. Box 323

Wetmore, Michigan 49862

(906) 387-1051