STATE OF MICHIGAN
MARQUETTE COUNTY PROBATE
COURT
NOTICE TO CREDITORS Decedent’s Estate
CASE NO. 25-36258-DE
Court address 234 W. Baraga Ave, Marquette, MI 49855
Court telephone no. 906.225.8300
Estate of Louis G. DePuydt
Date of Birth 11/25/1960
TO ALL CREDITORS:**
NOTICE TO CREDITORS
The decedent, Louis G. DePuydt, died
09/21/2025
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Susan K. Aldrich, 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.
Matthew C. Eliason, Attorney, Bar No. P75049
400 Quincy Street
Hancock, MI 49930
Susan K. Aldrich
2881 Meridian Ave, Unit 306
San Jose, CA 95124
906.370.3850
LEGAL NOTICE
NOTICE TO CREDITORS
Decedent’s Trust
Marvin J. Kangas Revocable Living Trust
dated June 1, 2012
Settlor: Marvin J. Kangas
TO ALL CREDITORS:
The decedent, Marvin J. Kangas,
Who lived at 307 Nicholas Ave., Palmer, MI 49871
died on September 19, 2025, and his
date of birth was February 10, 1935.
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:
Charlene Kangas
P.O. Box 202
Palmer, MI 49871
(906)475-5316
You may also contact
Brogan & Yonkers P.C.
148 W. Hewitt
Marquette, MI 49855
(906)228-6212
LEGAL NOTICE
NOTICE TO CREDITORS
Decedent’s Trust
Charles J. Schramm and Lenore B. Schramm Trust
dated June 24, 2005
Settlor: Lenore B. Schramm
TO ALL CREDITORS:
The decedent, Lenore B. Schramm,
Who lived at N7131 Hilltop Road, Munising, MI 49862
died on September 13, 2025, and her
date of birth was August 24, 1932.
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:
Nancy Amicangelo
W9356 Nocerini
Iron Mountain, MI 49801
NOTICE OF CONDOMINIUM LIEN
FORECLOSURE SALE
A NOTICE OF LIEN having been recorded on March 7, 2025, in the Marquette County Register of Deeds, as Document 2025R-01577, pertaining to The West Half (W 1/2) of Unit Number 53, commonly known as 626 Liberator Street, Gwinn, Michigan, which unit is part of the SUN VALLEY ESTATES CONDOMINIUM ASSOCIATION, INC., of P.O. Box 26, Gwinn, Michigan, 49841, said Unit being owned by Robert Doran, and on which Claim of Lien there is claimed to be due at the date of this notice, principal and interest plus costs to protect the property in the amount of $223.38; no suit or proceeding at law or in equity having been instituted to recover the debt, or any part thereof, secured by said Claim of Lien, and the Power of Sale contained in the Condominium Act (MCL 559.101 et seq.) and the Condominium Documents having become operative by reason of such default;
NOW, THEREFORE, notice is hereby given that on the 13th day of November, 2025 at 10:00 a.m. Eastern Time, at the front steps or lobby of the Marquette County Courthouse, that being the place for holding the Circuit Court for the County of Marquette, there will be offered for sale and sold to the highest bidder, at public sale, by the Sheriff of the County of Marquette, for the purpose of satisfying the amounts due and unpaid upon said Claim of Lien, together with the legal costs and charges of sale, including the attorney’s fees allowed by law and also any sum or sums which may be paid by the undersigned, necessary to protect its interest in the premises, the lands and premises in said Claim of Lien dated described as follows, to wit:
Premises situated in the Township of Forsyth, County of Marquette, State of Michigan, described as follows:
The West half (W 1/2) of Unit Number 53 of Sun Valley Estates Condominium, Marquette County, according to the Master Deed recorded in Liber 451 of Deeds, Page 1232, and Amended April 30, 2003 in Liber 453 of Deeds, Page 337, and in the Consolidating Master Deed, recorded January 23, 2004 in 2004R-00902, 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 public acts of 1978, as amended.
The above described parcel is subject to such conditions, exceptions and reservations as may be contained in the conveyances constituting the recorded chain of title of said premises.
More Commonly Known as: 626 Liberator Street, Gwinn, Michigan.
The redemption period shall be six months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a, in which case the redemption period shall be 30 days from the date of such sale, or 15 days after the notice required in MCL 600.3241a(b) was posted and mailed, whichever is later.
Dated: 10/7/2025
Sun Valley Estates Condominium Association, Inc.
O’DEA, NORDEEN, BURINK AND PICKENS P.C.
By: WILLIAM T. NORDEEN (P71901)
Attorney for Lien Claimant
122 W. Spring Street
Marquette, MI 49855
(906) 225-1770
This firm is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose.
4 times
10-10,17, 24, 31
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
CASE NO. 25-65340-NC
and JUDGE HON. CHERYL L. HILL
In the matter of SOPHIA ROSE BURKHART
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: AMY PETERSON has filed a petition for name change.
A name change hearing will be held on DECEMBER 17, 2025 AT 3:30 PM at 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL
to change the name of: SOPHIA ROSE BURKHART to SOPHIA ROSE PETERSON
PUBLICATION
NOTICE TO CREDITORS DECEDENT’S TRUST ESTATE
STATE OF MICHIGAN – COUNTY OF MARQUETTE
Date of Birth September 20, 1940
In the Matter of: William J. Bystrom, Deceased
William J. Bystrom Revocable Trust
Date of Trust: November 14, 2001
TO ALL INTERESTED PARTIES:
Your interest in this matter may be barred or affected by the following:
The Settlor of the Trust, William J. Bystrom, who lived at 3916 Squaw Beach Road Big Bay, MI 49808, Michigan and died September 6, 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 Jennifer B. Bystrom, 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.
Dated: November 4, 2025
Angela Hentkowski, Attorney
P71609 Bar no.
205 S. Main Street
Ishpeming, MI 49849
(906)485-6311
Jennifer B. Bystrom, Trustee C/O Steward and Sheridan, P.L.C.
205 S. Main Street
Ishpeming, MI 49849
(906) 485-6311
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
NOTICE TO CREDITORS Decedent’s Estate
Case No. 25-36267-DE
Court address: 234 W. Baraga Avenue, Marquette, MI 49855
Court telephone no. (906) 225-8300
Estate of Jay A. Stewart, deceased
Date of Birth: May 26, 1927
TO ALL CREDITORS: **
NOTICE TO CREDITORS: The decedent, Jay A. Stewart, died October 6, 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Carole M. Griffin, 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.
Date: November 3, 2025
KENDRICKS BORDEAU, P.C.
Kenneth J. Seavoy P42703
128 W. Spring Street
Marquette, MI 49855
(906) 226-2543
Carole M. Griffin
Personal Representative
665 Arrowhead Shores Dr
Petoskey, MI 49770
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, 234 W. Baraga Ave. Marquette, MI 49855, starting promptly at 11:00 a.m., Thursday November 20, 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.
Default has been made in the conditions of a Mortgage by Heath Beauchamp, the original mortgagor, to Honor Credit Union, Mortgagee, dated August 05, 2016, and recorded on August 23, 2016 at Document Number 2016R-07933, in Marquette County, Michigan Records, on which Mortgage there is claimed to be due at the date hereof the sum of $134,396.16, including interest at 7.5% per annum. Said premises is situated in the City of Ishpeming, County of Marquette, State of Michigan, and described as:
THE FOLLOWING DESCRIBED LANDS AND PREMISES, SITUATED IN THE CITY OF ISHPEMING, COUNTY OF MARQUETTE AND STATE OF MICHIGAN, TO-WIT: LOT NUMBER 23 OF SUNCLIFFE NUMBER 1, ACCORDING TO THE PLAT THEREOF AS RECORDED IN LIBER 11 OF PLATS, PAGE 51 B, NOW IN LIBER 12 OF PLATS, PAGE 211 A, MARQUETTE COUNTY RECORDS. LOT NUMBER TWENTY-TWO (22) OF SUNCLIFFE NO. 1, ACCORDING TO THE PLAT THEREOF AS RECORDED IN LIBER 11 OF PLATS, PAGE 51 B, NOW IN LIBER 12 OF PLATS, PAGE 211 A, MARQUETTE COUNTY RECORDS.
Tax ID: 52-51-565-022-00, 52-51-565-023-00
Commonly known as: as 1071 Suncliffe Drive, Ishpeming, MI 4849
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a, in which case the redemption period shall be 30 days from the date of such sale. 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 FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR THAT PURPOSE.
Date: October 21, 2025
For more information, please call:
Grandville State Bank Building
3996 Chicago Dr SW Grandville MI 49418-1384
HONOR CREDIT UNION Mark D. Hofstee (P66001) Bolhouse, Hofstee & McLean, P.C.
NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF ALGER
CASE NO. 25-9061-DE
Estate of JOHN LARS BENSON
Date of birth: June 20th 1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, John Lars Benson who lived at N5602 Akkala Road, Rock River Township, Michigan 49825, died on October 9th 2025
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Linnea Horne, named personal representative, or to both the probate court at 716 Chapel Street, Landis, North Carolina 28088 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
Linnea Horne
716 Chapel Street
Landis, North Carolina 28088
(980) 521-8592
NOTICE OF MORTGAGE FORECLOSURE SALE 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 January 15, 2026. 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. Default has been made in the conditions of a Mortgage made by Michael Sullivan to LONGBRIDGE FINANCIAL, LLC dated July 26, 2022 and recorded August 5, 2022 as Instrument No. 2022R-07719, Marquette County, Michigan. Said Mortgage is now held by Longbridge Financial, LLC by assignment and/or merger. There is claimed to be due at the date hereof the sum of $79,671.90. Said premises are located in Marquette County, Michigan and are described as: The following described lands and premises situated in the Township of Wells, County of Marquette, State of Michigan, more particularly described as follows: The North One-half of the South One-half of the Northwest Quarter of the Southwest Quarter (N1/2 of S1/2 of NW1/4 of SW 1/4), Section 7, Township 42 North, Range 25 West, in the Township of Wells, County of Marquette and State of Michigan; and A parcel of land commencing at the Northwest comer of the following described property: The North One-half of the South One-half of the Northwest Quarter of the Southwest Quarter; thence East along the North line of the property described a distance of 560 feet; thence North and parallel with the West line of this for a distance of 110 feet; thence Southwesterly to the point of beginning, in Section 7, Township 42 North, Range 25 West, in the Township of Wells, County of Marquette and State of Michigan. A.P.N.: 52-18-207-011-50 Said property is commonly known as 42105 County Road 426, Arnold, MI 49819. The redemption period shall be 12 months from the date of such sale, unless determined abandoned in accordance with MCLA 600.3241a, in which case the redemption period shall be 30 days from the date of such sale. If the property is sold at foreclosure sale, 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 damage to the property during the redemption period. TO ALL PURCHASERS: The foreclosing mortgagee can rescind the sale. In that event, your damages, if any, are limited solely to the return of the bid amount tendered at sale, plus interest. Please be advised that any third party purchaser is responsible for preparing and recording the Sheriff’s Deed. If this is a residential Mortgage, the following shall apply: 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 COMMUNICATION IS FROM A DEBT COLLECTOR. THIS IS AN ATTEMPT TO COLLECT A DEBT, AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. IF YOU: ARE A DEBTOR IN AN ACTIVE BANKRUPTCY CASE; ARE UNDER THE PROTECTION OF A BANKRUPTCY STAY; OR, HAVE RECEIVED A DISCHARGE IN BANKRUPTCY AND YOU HAVE NOT REAFFIRMED THE DEBT, THIS NOTICE IS FOR INFORMATIONAL PURPOSES ONLY AND SHOULD NOT BE CONSTRUED AS AN ATTEMPT TO COLLECT A DEBT FROM YOU PERSONALLY. Dated: October 23, 2025 Attorney for the party foreclosing the Mortgage: Thomas E. McDonald (P39312) Brock & Scott, PLLC 5431 Oleander Drive Wilmington, NC 28403 PHONE: (844) 856-6646 File No. 25-27122
(10-29)(11-19)
State of Michigan
Probate Court of Marquette County
Notice to Creditors
Decedent’s Estate
Case No. 25-36273-DE
Estate of Theresa Lee Maki
Date of Birth: May 17, 1965
TO ALL CREDITORS: NOTICE TO CREDITORS
The Decedent, Theresa Lee Maki died August 13, 2025.
Creditors of the decedent are notified that all claims against the Estate will be forever barred unless presented to Toini G. Lahti, personal representative, or to both the probate court at 234 W. Baraga Avenue Marquette, MI 49855 (906)225-8300 and the personal representative within 4 months after the date of publication of this notice.
Steward & Sheridan P.L.C.
Angela Hentkowski, Attorney
P71609
205 S. Main Street Ishpeming, MI 49849
(906)485-6311
Toini G. Lahti,
Personal Representative
c/o Steward & Sheridan P.L.C.
205 S. Main Street
Ishpeming, MI 49849
(906)485-6311
Publish 1 time
NOTICE TO
CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
CASE NO. 25-36269-DE
JUDGE Hon. Cheryl L. Hill
234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 300
Estate of Samuel Louis Peano Date of birth: 05-09-25
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Samuel Louis Peano, died 09-22-25
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Sharon Farrell, 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.
11-07-25
Vincent R. Petrucelli P30055
P.O. Box AA
Iron River, MI 49935
906-265-6173
Sharon Farrell
1015 Allouez Road
Marquette, MI 49855
906-228-8352
PUBLICATION OF NOTICE OF HEARING REGARDING
PETITION FOR NAME CHANGE
STATE OF MICHIGAN
25th JUDICIAL CIRCUIT – FAMILY DIVISION
MARQUETTE COUNTY
Court address 234 W. BARAGA AVE., MARQUETTE, MI 49855
Court telephone no. 906-225-8300
CASE NO. 25-65293-NC
and JUDGE HON. CHERYL L. HILL
In the matter of LAYLA MORRIS
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: AMBER BEAUDRY has filed a petition for name change.
A name change hearing will be held on 12-16-2025 at 11:30 AM at MARQUETTE COUNTY PROBATE COURT, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL
to change the name of: Layla Lynn Morris to Layla Lynn Beaudry
1 time
11-24-2025
PUBLICATION OF NOTICE OF HEARING REGARDING
PETITION FOR NAME CHANGE
STATE OF MICHIGAN
25th JUDICIAL CIRCUIT – FAMILY DIVISION
MARQUETTE COUNTY
Court address 234 W. BARAGA AVE., MARQUETTE, MI 49855
Court telephone no. 906-225-8300
CASE NO. 25-65346-NC
and JUDGE HON. CHERYL L. HILL
In the matter of BRINLEY MORRIS
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: AMBER BEAUDRY has filed a petition for name change.
A name change hearing will be held on 12-16-2025 at 11:30 AM at MARQUETTE COUNTY PROBATE COURT, 234 W. BARAGA AVE., MARQUETTE, MI 49855 before Judge HON. CHERYL L. HILL
to change the name of: Brinley Violet Morris to Brinley Violet Beaudry
1 time
11-24-2025
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 December 04, 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: Heidi L. Ross, a single woman Original Mortgagee: The United States of America acting through the Rural Housing Service or successor agency, United States Department of Agriculture Date of mortgage: July 28, 2003 Recorded on September 18, 2003, Instrument # 2003R-00138. Amount claimed to be due at the date hereof: One Hundred Six Thousand Eight Hundred Thirty-Three Dollars and 44/100 (106,833.44) Mortgaged premises: Located in the Township of Chocolay, Marquette County and described as: THAT CERTAIN PIECE OR PARCEL OF LAND SITUATED AND BEING IN THE TOWNSHIP OF CHOCOLAY, COUNTY OF MARQUETTE, AND STATE OF MICHIGAN, DESCRIBED AS FOLLOWS, TO-WIT: LOT NUMBER THIRTY-ONE (31) OF WOODVALE SUBDIVISION NUMBER 3, AS APPEARS IN THE PLAT THEREOF, RECORDED IN LIBER 9 OF PLATS, PAGES 37 AND 38, MARQUETTE COUNTY REGISTER OF DEEDS. Commonly known as 417 Wildwood Drive Marquette MI 49855 The redemption period shall be 6 months from the date of such sale, unless abandoned in accordance with MCL 600.3241a, in which case the redemption period shall 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 property is sold at foreclosure sale under Chapter 32 of Act 236 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. ALAW 5404 Cypress Center Drive, Suite 300, Tampa, FL 33609 (813) 221-4743 25-014474.
(11-05)(11-26)
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.
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 DECEMBER 4, 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.
Default has been made in the conditions of a mortgage made by Robert Denofre and Elaina Denofre, husband and wife, to Mortgage Electronic Registration Systems, Inc., as nominee for Mortgage Research Center, LLC dba Veterans United Home Loans, Mortgagee, dated August 9, 2024 and recorded August 13, 2024 in Instrument Number 2024R-06704 Marquette County Records, Michigan. Said mortgage is now held by Planet Home Lending, LLC, by assignment. There is claimed to be due at the date hereof the sum of Two Hundred Eighteen Thousand Three Hundred Sixty-Four and 38/100 Dollars ($218,364.38).
Under the power of sale contained in said mortgage and the statute in such case made and provided, notice is hereby given that said mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at public venue at the place of holding the circuit court within Marquette County, Michigan at 10:00 AM on DECEMBER 4, 2025.
Said premises are located in the City of Ishpeming, Marquette County Michigan, and are described as:
Lot Number 11 in Nelson’s Addition to the Village (now City) of Ishpeming, situate and being in the City of Ishpeming, County of Marquette, and State of Michigan, according to the recorded plat thereof.
608 N Main Street, Ishpeming, Michigan 49849
The redemption period shall be 6 months from the date of such sale, unless determined abandoned in accordance with MCLA *600.3241a, in which case the redemption period shall be 30 days from the date of such sale.
If the property is sold at foreclosure sale, 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 damage to the property during the redemption period.
Dated: October 30, 2025
File No. 25-013401
Firm Name: Orlans Law Group PLLC
Firm Address: 1650 West Big Beaver Road, Troy MI 48084
Firm Phone Number: (248) 502.1400
(10-30)(11-20)
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 December 11, 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): Donald A. Siebert and Marilyn J. Siebert, Trustees of the Donald A. and Marilyn J. Siebert Revocable Trust Dated April 19, 2000
Original Mortgagee: Wells Fargo Bank, N.A.
Foreclosing Assignee (if any): None
Date of Mortgage: December 4, 2012
Date of Mortgage Recording: January 2, 2013
Amount claimed due on date of notice: $90,109.45
Description of the mortgaged premises: Situated in Township of Forsyth, Marquette County, Michigan, and described as: Part of the Northeast Quarter of the Northwest
Quarter (NE 1/4 of NW 1/4) of Section 23, Township
45 North, Range 25 West, Forsyth Township, Marquette
County, Michigan, more particularly described as:
Commencing at the Northwest corner of said Section 23;
thence S 00 degrees 18 minutes 05 seconds E along the West line of said Section
586.07 feet; thence N 89 degrees 41 minutes 55 seconds E 1622.68 feet to the
Point of Beginning, said point being located on the
centerline of County Road “EJJ” said road having a
right of way (R.O.W.) 66 feet wide, 33 feet on either
side of the centerline thereof; thence N 07 degrees 36 minutes 41 seconds W
33.08 feet to the Northerly R. O.W. line; thence
N 16 degrees 37 minutes 54 seconds W 389.77 feet to Traverse Point (T. P.) “D”
of a shoreline traverse of Slough Lake; thence
N 45 degrees 23 minutes 41 seconds E 68 feet, more or less, to the Water’s
Edge; thence N 16 degrees 37 minutes 54 seconds W across the water’s of said
lake 172.06 feet to the North line of said Section;
thence N 88 degrees 25 minutes 52 seconds E along said North line across the
water’s of said lake 120.12 feet to the West line of
a parcel as recorded in Liber 363 of Deeds, Page 515,
Marquette County Records; thence S 27 degrees 38 minutes 55 seconds E along
said West line extended 644.10 feet to the centerline
of said County Road; thence S 64 degrees 19 minutes 51 seconds W along said
centerline 34.30 feet; thence S 71 degrees 43 minutes 06 seconds W along said
centerline 75.41 feet; thence S 86 degrees 15 minutes 08 seconds W along said
centerline 200.12 feet to the Point of Beginning.
Said Shoreline traverse being more particularly described
as beginning at said T.P. “D”; thence S 63 degrees 49 minutes 00 seconds E along
said traverse line 100.69 feet to T.P. “E”; thence
S 72 degrees 05 minutes 30 seconds E along said traverse line 157.24 feet to
T.P. “F”; thence N 23 degrees 53 minutes 39 seconds E along said traverse line
46.35 feet to T.P. “G”, the Point of Ending, said point
being located on the West line of said Liber 363, Page 515.
Common street address (if any): 520 Slough Lake Rd, Gwinn, MI 49841-9011
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: November 7, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1576738
(11-07)(11-28)
LEGAL NOTICE
NOTICE TO CREDITORS
Decedent’s Trust
Harwick Family Trust dated April 19, 2022
Harwick Legacy Trust dated May 23, 2024
Settlor: Carlene Harwick
TO ALL CREDITORS:
The decedent, Carlene Harwick,
Who lived at E9526 E. Munising Ave., Munising, MI 49862
died on March 31, 2025, and her
date of birth was June 18, 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:
Lynda Harwick
2843 E. Grand River Ave., Box 148
East Lansing, MI 48825
(517)974-8693
You may also contact
Brogan & Yonkers P.C.
148 W. Hewitt
Marquette, MI 49855
(906)228-6212
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 January 8, 2026. 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): Wilmington Savings Fund Society, FSB not in its individual capacity but solely as trustee for GWST Trust 2020-1
Date of Mortgage: August 27, 2024
Date of Mortgage Recording: August 29, 2024
Amount claimed due on date of notice: $147,380.17
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: November 21, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1578167
(11-21)(12-12)
NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
PROBATE COURT
MARQUETTE COUNTY
CASE NO. 25-36297-DE
234 W. Baraga Ave. Marquette, MI 49855 (906)225-8 300
Estate of Jack Adam Rantanen Date of birth: 08/25/2000
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Jack Adam Rantanen, died 10/20/2025
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Amy Rantanen, 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.
12/11/2025
Thomas G. Sinas
P77223
435 Cherry St. SE
Grand Rapids, MI
616-301-3333
Amy Rantanen
55 Edgewood Dr.
Marquette, MI 49855
906-250-2492
