×

Legal Notices

VIEW OTHER CLASSIFIEDS

NOTICE OF CONDOMINIUM LIEN

FORECLOSURE SALE

A NOTICE OF LIEN having been recorded on September 11, 2025, in the Marquette County Register of Deeds, as Document 2025R-07256, pertaining to Unit Number 153, commonly known as 156/158 Banshee Street, Gwinn, Michigan, which units are part of the WOOD VIEW ESTATES CONDOMINIUM ASSOCIATION, of P.O. Box 81, Gwinn, Michigan, 49841, said Unit being owned by Lisa Harnick, 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 $653.00; 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 8th day of January, 2026 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:

Unit 153, Wood View Estates Condominium Association according to the Master Deed recorded in Liber 444 of Deeds, Page 172, 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.

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: 156/158 Banshee 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: 11/19/2025

Wood View Estates Condominium Association

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

11-24, 12-1, 8,15

NOTICE OF CONDOMINIUM LIEN

FORECLOSURE SALE

A NOTICE OF LIEN having been recorded on September 11, 2025, in the Marquette County Register of Deeds, as Document 2025R-07255, pertaining to Unit Numbers 5 and 6, commonly known as 641/643 Valkyrie Street, Gwinn, Michigan, which units are part of the WOOD VIEW ESTATES CONDOMINIUM ASSOCIATION, of P.O. Box 81, Gwinn, Michigan, 49841, said Unit being owned by Spring Creek Properties LLC, 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 $653.00; 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 8th day of January, 2026 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:

Units 5 and 6, Wood View Estates Condominium Association according to the Master Deed recorded in Liber 444 of Deeds, Page 172, 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.

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: 641/643 Valkyrie Street 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: 11/19/2025

Wood View Estates Condominium Association

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

11-24, 12-1, 8,15

NOTICE TO CREDITORS

Decedent’s Estate

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

Estate of Brian James Mattice Date of birth 11-23-85

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Brian James Mattice, died 11-25-25

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to David Lee Mattice, 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.

12/10/25

David Mattice

11075 N. Iron Dr.

Citrus Springs, FL 34434

906-361-5668

State of Michigan

Probate Court

Marquette County

Notice to Creditors

Decedent’s Estate

CASE NO: 23-35669-DE

Estate of Brian Paul Basto

Date of Birth: April 10, 1974

TO ALL CREDITORS: NOTICE TO CREDITORS

The decedent Brian Paul Basto died August 10, 2023.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Lisa Ann Basto, 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, MI 49849

(906)485-6311

Lisa Ann Basto, c/o

Steward & Sheridan P.L.C.

205 S. Main Street

Ishpeming, MI 49849

(906)485-6311

1 time

STATE OF MICHIGAN

IN THE PROBATE COURT FOR THE COUNTY OF MARQUETTE

Estate of Renee A. Prusi Case No. 25-36293-DE

Date of Birth: September 4, 1958

NOTICE TO CREDITORS

NOTICE TO ALL CREDITORS: The decedent, Renee A. Prusi, died on November 5, 2025. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Alexander M. Prusi, 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: December 18, 2025

Alexander M. Prusi

21 Oak Point Dr.

Amelia Island, FL 32034

617-852-7462

Adrianne N. Wolf (P73016)

McDonald, Wolf, Ombrello & Marin, PLLC

115 S. Lakeshore Blvd., Suite A

Marquette, MI 49855

906-226-6537

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case No. 25-36305-DE

Hon. Cheryl Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Ryan Joseph Maino, deceased

Date of Birth: 12/04/1978

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Ryan Joseph Maino, died

10/23/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Jean Maino, 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: 12/20/2025

Jacob P. Spear (P79935)

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Jean Maino

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

Estate of Thomas Alan Broderick

Date of Birth: September 11, 1948

TO ALL CREDITORS:

Notice to Creditors: The decedent, Thomas Alan Broderick, died September 18, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Stephanie Wellman, Personal Representative, or to both the Probate Court, at 234 W. Baraga, Marquette, MI 49855 and the personal representative within four (4) months after the date of publication of this notice.

Dated: 12/19/2025

Law Office of Kim Winokur PLC

Kim D. Winokur (P55404)

375 N. McClellan Avenue, Ste A

Marquette, MI 49855

906-629-1510

Stephanie Wellman

1508 West Avenue

Marquette, MI 49855

906-869-1224

1 time

December 20, 2025

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. 25-65346-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 February 6, 2026 at 10:00 A.M. at 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

Dec. 27, 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. 25-65293-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

12/27/2025

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 January 15, 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): Dennis Hill and Carole Hill, 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): GITSIT Solutions, LLC, not in its individual capacity but solely in its capacity as Separate Trustee of GV Trust 2025-1

Date of Mortgage: May 2, 2013

Date of Mortgage Recording: May 21, 2013

Amount claimed due on date of notice: $121,685.92

Description of the mortgaged premises: Situated in Township of Republic, Marquette County, Michigan, and described as: ALL THAT PART OF GOVERNMENT LOT 4, SECTION 36, TOWNSHIP 45 NORTH, RANGE 30 WEST, DESCRIBED BY METES AND BOUNDS AS FOLLOWS: COMMENCING AT THE SOUTHEAST CORNER OF GOVERNMENT LOT 3, SECTION 36, T45N, R30W; RUNNING THENCE NORTH 241.4 FEET; RUNNING THENCE SOUTH 53 DEGREES 15 MINUTES WEST A DISTANCE OF 312.5 FEET; RUNNING THENCE SOUTH 69 degrees 15 MINUTES WEST A DISTANCE OF 381.6 FEET; RUNNING THENCE SOUTH 88 DEGREES 30 MINUTES WEST A DISTANCE OF 615.1 FEET; RUNNING THENCE SOUTH 63 DEGREES 29 MINUTES WEST A DISTANCE OF 198.92 FEET, WHICH IS THE PLACE OF BEGINNING OF THIS DESCRIPTION; THENCE RUNNING NORTH A DISTANCE OF 31.4 FEET; RUNNING THENCE SOUTH 74 DEGREES 05 MINUTES WEST A DISTANCE OF 78 FEET; RUNNING THENCE SOUTH A DISTANCE OF 186.8 FEET TO THE NORTH SHORE OF MICHIGAMME RIVER; RUNNING THENCE SOUTH 89 DEGREES 13 MINUTES EAST ALONG SAID NORTH SHORE OF RIVER A DISTANCE OF 150.2 FEET; RUNNING THENCE NORTH 183.9 FEET TO THE POINT OF BEGINNING. THIS PARCEL OF LAND EXTENDS TO THE WATER’S EDGE.

Common street address (if any): 5256 Juniper Ln, Republic, MI 49879-9201

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: December 15, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1579903

(12-15)(01-05)

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 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 Lamora, an unmarried man

Original Mortgagee: Long Beach Mortgage Company

Foreclosing Assignee (if any): Deutsche Bank National Trust Company, as Trustee, in trust for registered Holders of Long Beach Mortgage Loan Trust 2004-6, Asset-Backed Certificates, Series 2004-6

Date of Mortgage: August 27, 2004

Date of Mortgage Recording: September 2, 2004

Amount claimed due on date of notice: $111,307.02

Description of the mortgaged premises: Situated in Township of Forsyth, Marquette County, Michigan, and described as: That Part Of The Southeast 1/4 Of The Southwest 1/4 Of Section 13, Township 45 North, Range 25 West, Forsyth Township, Marquette County, Michigan, Described As Follows: Commencing At The Northwest Corner Of Said Southeast 1/4 Of The Southwest 1/4 Of Section 13; Thence North 89 Degrees 29 Minutes East, 412 Feet To The East Right-Of-Way Line Of County Road EEC; Thence Southerly Along Said County Road Right-Of-Way For 516 Feet; Thence South 88 Degrees 12 Minutes East, 300 Feet To The Point Of Beginning; Thence South 60 Degrees 46 Minutes East, 189.4 Feet; Thence South 8 Degrees 31 Minutes West To Noren Lake; Thence Northwesterly Along Lake Shore, 150 Feet; Thence North 3 Degrees 10 Minutes West, 342 Feet To The Point Of Beginning.

Common street address (if any): 439 N Noren Lake Dr, Gwinn, MI 49841-8773

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: December 15, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1579970

(12-15)(01-05)

STATE OF MICHIGAN IN THE PROBATE COURT FOR THE COUNTY OF MARQUETTE

In re: the Estate of RANDY LEE JOHN BEAUDRY

Case No: 22-35433-DE, Hon. Cheryl L. Hill

Court address: 234 W. Baraga Ave., Marquette, MI 49855

ORDER COMPELLING ACCOUNTING AND MAILING ADDRESS AND PROVIDING FOR ALTERNATE SERVICE

At a session of said Court held in the Courthouse in Marquette, Michigan, on the 26th day of December, 2025.

Following a submission of a motion by the Personal Representative and a hearing regarding the same and for the reasons stated on the record, the Court hereby orders that:

1. Interested Party and former personal representative Lori Beaudry shall file an accounting within fifteen days of entry of this Order.

2. Interested Party Lori Beaudry and Interested Beaudry Randy Lee John Beaudry II shall provide the Court and Personal Representative’s counsel with a mailing address within fifteen days of entry of this Order.

3. Personal Representative shall publish this Order one time in the Mining Journal to effectuate service on Lori Beaudry and Randy Lee John Beaudry II.

4. Personal Representative shall publish notice of any subsequent hearings in this matter one time in the Mining Journal to effectuate service on Lori Beaudry and Randy Lee John Beaudry II, unless and until a mailing address has been provided for them.

ORDER FOR SALE OF 121 FISHER ST.

At a session of said Court held in the Courthouse in Marquette, Michigan, on the 26th day of December, 2025.

Following a submission of a motion by the Personal Representative and a hearing regarding the same and for the reasons stated on the record, the Court hereby orders that the estate property located at 121 Fisher St., Marquette, MI 49855 shall be sold for $175,000.00, pursuant to the terms of the purchase agreement attached to the motion filed on October 31, 2025, subject to this Order being published one time in the Mining Journal for the purpose of informing all Interested Parties that any objections to this sale must be filed with the Court and provided to Personal Representative’s counsel on or before January 16, 2026. If no objection is filed by that date, the sale shall proceed promptly thereafter.

NOTICE OF HEARING

Please take notice that a Motion for Sale of Estate Camp Property (7051 35th Lane, Rapid River, MI 49878) has been scheduled for hearing before the Marquette County Probate Court on January 28, 2026, at 9:00 a.m.

Attorney for Personal Representative: Molly Phillips Ombrello (P74411) McDonald, Wolf, Ombrello & Marin, PLLC 115 S. Lakeshore Blvd. Ste. A Marquette, MI 49855

NOTICE TO CREDITORS

Decedent’s Trust Estate

Living Trust of: Loretta E. Lucas

Date of Birth: August 2, 1926

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Loretta E. Lucas, died December 13, 2025. There is no personal representative of the decedent’s estate to whom Letters of Authority have been issued. She was the survivor of her husband, Paul M. Lucas, who predeceased her. Loretta E. Lucas established the Loretta E. Lucas Living Trust on December 21, 2021.

Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Paul J. Lucas, Trustee, within 4 months after the date of publication of this notice. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.

Date: January 5, 2026

KENDRICKS BORDEAU, P.C.

By: Kenneth J. Seavoy P42703

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Paul J. Lucas, Trustee

1370 Overlook Circle

Hartland, WI 53029

NOTICE TO CREDITORS

Decedent’s Trust Estate

Revocable Living Trust of: Archie R. Hakkola and Frances M. Hakkola

Date of Birth: February 24, 1949

TO ALL CREDITORS:

NOTICE TO CREDITORS: The decedent, Frances M. Hakkola, died on July 4, 2025. There is no personal representative to whom Letters of Authority have been issued. She was the survivor of her husband, Archie R. Hakkola, who predeceased her. Archie R. Hakkola and Frances M. Hakkola established the Archie R. Hakkola and Frances M. Hakkola Revocable Trust on October 30, 2017.

Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Charles A. Hawley, Trustee, within 4 months after the date of publication of this notice. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.

KENDRICKS BORDEAU, P.C.

by: Patricia E. Davis P79756

128 W. Spring Street

Marquette, MI 49855

(906) 226-2543

Charles A. Hawley, Trustee

118 Townhall Road

Skandia, MI 49885

December 23, 2025

December 30, 2025

January 6, 2026

January 13, 2026

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 29, 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): Lesli A. Hicks and Casey M. Williams, a single man

Original Mortgagee: Wells Fargo Bank, N.A.

Foreclosing Assignee (if any): Nationstar Mortgage LLC

Date of Mortgage: August 29, 2016

Date of Mortgage Recording: September 30, 2016

Amount claimed due on date of notice: $68,834.94

Description of the mortgaged premises: Situated in City of Ishpeming, Marquette County, Michigan, and described as: Lot 25 of Cleveland Iron Mining Company’s Second Addition to the City of Ishpeming, County of Marquette, State of Michigan, according to the recorded plat thereof.

Common street address (if any): 408 E Empire St, Ishpeming, MI 49849-1620

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: December 23, 2025

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1580689

(12-23)(01-13)

January 14, 2026

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case

No. 2025-25362750-DE

Hon. Cheryl L. Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Richard William Connors, deceased

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Richard William Connors, died

9/28/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Richard Connors, 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: 1/9/2026

Thomas J Langan,

Attorney.

Bar No. P81339

24725 W 12 Mile Rd

Suite 110

Southfield, MI 48034

(248)-945-1111

Richard Connors,

Personal Representative

22 E Main St

Avon, MA 02322

(508)-326-6784

NOTICE TO CREDITORS

Decedent’s Estate

Estate of Wesley James Mankee

Date of Birth: 03/02/1935

Notice to Creditors:

The decedent, Wesley James Mankee, date of death: October 8, 2025.

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Debra Graves, personal representative, or to both probate court at 234 Baraga Avenue, Marquette, MI 49855 and the personal representative within 4 months after the date of publication of this notice.

Date: January 13, 2026

Debra Graves

1368 Ortman Road

Marquette, MI 49855

(906) 360-9018

STATE OF MICHIGAN

PROBATE COURT

MARQUETTE COUNTY

NOTICE TO CREDITORS

Decedent’s Estate

Case No. 25-36317-DE

Hon. Cheryl Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Phillip G. Sherlock, deceased

Date of Birth: 4/07/1943

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Phillip G. Sherlock, died

11/11/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kristine Schaefges, 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: 1/14/2026

Jacob P. Spear P79935

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Kristine Schaefges

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. 25-36317-DE

Hon. Cheryl Hill

Court Address –

234 W. Baraga Ave.

Marquette, MI 49855

Court Telephone No. –

906-225-8300

Estate of Phillip G. Sherlock, deceased

Date of Birth: 4/07/1943

TO ALL CREDITORS:

NOTICE TO CREDITORS:

The decedent, Phillip G. Sherlock, died

11/11/2025

Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kristine Schaefges, 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: 1/14/2026

Jacob P. Spear P79935

Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

Kristine Schaefges

c/o Heirloom Law Group PC

6844 Hardwood Dr.

Republic, MI 49879

906-362-2503

January 9, 2026

January 16, 2026

January 23, 2026

January 30, 2026

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 February 12, 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): Jamie L. Curtis aka Jamie Curtis, a single woman

Original Mortgagee: Range Bank

Foreclosing Assignee (if any): None

Date of Mortgage: October 15, 2021

Date of Mortgage Recording: October 19, 2021

Amount claimed due on date of notice: $122,819.38

Description of the mortgaged premises: Situated in Charter Township of Chocolay, Marquette County, Michigan, and described as: Lot number 64 of Brookfield Village Subdivision No. 4, situated in the Township of Chocolay, County of Marquette and State of Michigan, according to the plat thereof as recorded in Liber 9 of Plats, Page 39, now in Liber 12 of Plats, Page 147 B, Marquette County Records.

Common street address (if any): 308 Brookwood Ln, Marquette, MI 49855-9023

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: January 9, 2026

Trott Law, P.C.

31440 Northwestern Hwy, Suite 145

Farmington Hills, MI 48334

(248) 642-2515

1581750

(01-09)(01-30)