Legal Notices (Published January 29, 2025)

0
229

SHORT FORECLOSURE NOTICE – GRATIOT COUNTY
Notice of Foreclosure by Advertisement. Notice is given under section 3212 of the revised judicature act of 1961, 1961 PA 236, MCL 600.3212, that the following mortgage will be foreclosed by a sale of the mortgaged premises, or some part of them, at a public auction sale to the highest bidder for cash or cashier’s check at the place of holding the circuit court in Gratiot County, starting promptly at 10:00 AM, on February 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.
MORTGAGE: Mortgagor(s): Derek Babcock, an unmarried man
Original Mortgagee: Mortgage Electronic Registration Systems, Inc. (“MERS”), solely as nominee for lender and lender`s successors and assigns
Date of mortgage: December 10, 2021
Recorded on December 21, 2021, Liber 01095, on Page 749, and re-recorded via Loan Modification recorded on November 13, 2024 in Document No. 2024R-05202
Foreclosing Assignee (if any): Nationstar Mortgage LLC
Amount claimed to be due at the date hereof: One Hundred Eighty-One Thousand Four Hundred Thirty-Four and 05/100 Dollars ($181,434.05)
Mortgaged premises: Situated in Gratiot County, and described as: Commencing 496 feet South of the Northeast corner of the Southeast 1/4; thence South 200 feet; thence West 379.5 feet; thence North 200 feet; thence East 379.5 feet to the point of beginning, Section 3, T11N, R4W, Sumner Township, Gratiot County, Michigan. Commonly known as 5425 Bliss Road, Elwell, MI 48832
The redemption period will be 6 month from the date of such sale, unless abandoned under MCL 600.3241a, in which case the redemption period will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238.
If the above referenced property is sold at a foreclosure sale under Chapter 32 of Act 236 of 1961, under MCL 600.3278, the borrower will be held responsible to the person who buys the property at the mortgage foreclosure sale or to the mortgage holder for damaging the property during the redemption period.
Attention homeowner: If you are a military service member on active duty, if your period of active duty has concluded less than 90 days ago, or if you have been ordered to active duty, please contact the attorney for the party foreclosing the mortgage at the telephone number stated in this notice.
Nationstar Mortgage LLC Mortgagee/Assignee Schneiderman & Sherman P.C.
23938 Research Dr,
Suite 300
Farmington Hills, MI 48335
248.539.7400
1550353
(01-16)(02-06) 3t4


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 Gratiot County, starting promptly at 10:00 am on February 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.
Name(s) of the mortgagor(s): John E Gilman Jr. and Tiffany Gilman, husband and wife
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for Towne Mortgage Company dba AmeriCU Mortgage, its successors and assigns.
Foreclosing Assignee (if any): Towne Mortgage Company dba AmeriCU Mortgage
Date of Mortgage: May 1, 2018
Date of Mortgage Recording: May 2, 2018
Amount claimed due on the date of notice: $109,967.43
Description of the mortgaged premises: Property situated in the Township of Bethany, County of Gratiot, State of Michigan, more particularly described as: Commencing at the Intersection of the South line of a highway known as Michigan State Trunk Line 46 and the West line of the North and South Section line road between Sections 29 and 30 of Town 12 North, Range 2 West, Bethany Township, Gratiot County, Michigan; thence South 10 Rods; thence West 8 Rods; thence North 10 Rods; thence East 8 Rods to the place of beginning. Common street address: 996 E. Monroe Rd., Saint Louis, MI 48880
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 will be 30 days from the date of such sale, or 15 days from the MCL 600.3241a(b) notice, whichever is later; or unless extinguished pursuant to MCL 600.3238; or unless MCL 600.3240(16) applies.
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.
Date of notice: 01/23/2025
Woods Law, PLLC
55260 Mound Rd.,
Ste. B
Shelby Twp., MI 48316
(248) 648-3101 24-1022
(01-23)(02-13) 4t4


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 Gratiot County, starting promptly at 10:00 AM, on February 27, 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): William H. Wilson Jr and Ruthann B. Wilson 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): Nationstar Mortgage LLC
Date of Mortgage: June 29, 2020
Date of Mortgage Recording: July 2, 2020
Amount claimed due on date of notice: $121,094.69
Description of the mortgaged premises: Situated in Township of Arcada, Gratiot County, Michigan, and described as: Commencing 60 rods and 4 feet South of the Northeast corner of Section 20, Township 11 North, Range
3 West, Arcada Township, Gratiot County, Michigan; thence West 40 rods, South 9.5 rods; thence East 40
rods; thence North 9.5 rods to the place of beginning
Common street address (if any): 2827 N Luce Rd, Alma, MI 48801-9656
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 23, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1550405
(01-23)(02-13) 3t4


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 Gratiot County, starting promptly at 10:00 AM, on February 27, 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): Cindy Smith, an unmarried woman
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns
Foreclosing Assignee (if any): NewRez LLC d/b/a Shellpoint Mortgage Servicing
Date of Mortgage: October 27, 2022
Date of Mortgage Recording: October 31, 2022
Amount claimed due on date of notice: $61,388.98
Description of the mortgaged premises: Situated in City of Ithaca, Gratiot County, Michigan, and described as: Commencing at the Northeast corner of Lot 4, Block 6, Original Plat, City of Ithaca, Gratiot County, Michigan; thence South 7 rods; thence West 2 1/2 rods; thence North 7 rods; thence East 2 1/2 rods to the place of beginning, according to the recorded plat thereof in Liber 1 of Deeds, Page 639, Gratiot County Records.
Common street address (if any): 406 E Center St, Ithaca, MI 48847-1506
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 30, 2025
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1551331
(01-30)(02-20) 5t4


NOTICE TO CREDITORS
Barbara A. Wiles Trust,
dated October 9, 2019
TO ALL CREDITORS:
The Settlor, Barbara A. Wiles, born December 4, 1939, formerly of 4284 S. Osborn Road, Carson City, Michigan, 48811, died on December 15, 2024.
There is no Personal Representative of the Settlor’s estate to whom Letters of Authority have been issued.
Creditors of the Settlor are notified that all claims against Barbara A. Wiles, individually, or against the Barbara A. Wiles Trust dated October 9, 2019, will be forever barred unless presented to the Trustee within 4 months after the date of publication of this notice.
Notice is also given that the Trust will thereafter be assigned and distributed to the persons entitled to it.
This notice is given pursuant to MCL 700.7608.
Dated: January 21, 2025
Phyllis S. Gage
120 E. Walnut Street
P.O. Box 492
Carson City, MI 48811
Pamela S. Munderloh, Attorney for Trustee
SMITH BOVILL, PC
214 E. Superior St.
Alma, MI 48801
989-463-210
P74812 5t1


NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
PROBATE COURT
GRATIOT COUNTY
CASE NO. and JUDGE
24-264-DE
N/A
Court Address: 214 E. Center Street, Ithaca, MI 48847, Telephone No.: 989-875-5231
Estate of Cindy Leigh Price, deceased, Date of birth:* October 9, 1951
TO ALL CREDITORS:**
NOTICE TO CREDITORS: The decedent, Cindy Leigh Price, died March 31, 2024. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Kerry E. Price, personal representative, or to both the probate court at 214 E. Center Street, Ithaca, MI 48847 and the personal representative within 4 months after the date of publication of this notice.
Dated: January 22, 2025
Kerry E. Price
296 Maryland Avenue, N.E
Grand Rapids, Michigan 49503
616-458-3826
Wendy P. Holtvluwer P62079
230 East Fulton Street – Suite C
Grand Rapids, Michigan 49503
616-552-4601 5t1


NOTICE TO CREDITORS
The HIRAM GENE WALDRON TRUST created on February 17, 2024, with Grantor and Initial Trustee, HIRAM GENE WALDRON (Deceased), and Successor Trustee, Willodean K Waldron, is hereby being administered by the Successor Trustee. Willodean K Waldron, is hereby being administered by the Successor Trustee, following the death of HIRAM GENE WALDRON.
NOTICE TO CREDITORS
The decedent, HIRAM GENE WALDRON, whose last address was on November 11, 2024. Creditors of the decent are notified that all claims against the HIRAM GENE WALDRON TRUST, created on February 17, 2024, will be forever barred unless presented to the Successor Trustee named above at 9627 W. Stafford Road, Sumner, MI 48889, or their attorney, within 4 months after the date of publication of this notice.
Dated: January 27, 2025
Willodean K. Waldron
Successor Trustee of the
HIRAM GENE WALDRON TRUST
9627 W. STAFFORD ROAD
SUMNER, MI 48889
Trent C. Hilding (P68189)
TRENT C. HILDIN, PLC
Attorney for Successor Trustee
4070 N. Crystal Road
Vestaburg, MI 48891
(989) 427-3436 5t1


NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN
PROBATE COURT
GRATIOT COUNTY
CASE NO. and JUDGE
25-17-DE
HON. KRISTIN M. BAKKER
Court Address: 214 E. CENTER ST., ITHACA, MI 48847, Telephone No.: 989-875-5231
Estate of MAYNARD NELSON COLE, deceased, Date of birth:* 04/26/1929
TO ALL CREDITORS:**
NOTICE TO CREDITORS: The decedent, MAYNARD NELSON COLE, died 11/13/2024. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to SCOTT COLE, personal representative, or to both the probate court at 214 E. CENTER ST., ITHACA, MI 48847 and the personal representative within 4 months after the date of publication of this notice.
Dated: 01/21/2025
SCOTT COLE
4233 S. DEWITT RD.
ST. JOHNS, MI 48879
517-927-5165
HEATHER M. WARREN P78468
108 E. CENTER ST.
STE M
ITHACA, MI 48847
989-463-3100 5t1


PUBLICATION OF NOTICE OF HEARING
STATE OF MICHIGAN
PROBATE COURT
COUNTY OF GRATIOT
CASE NO. and JUDGE
25-16-GA
In the matter of Russell C. Jones, Alleged Legally Incapacitated Individual.
TO ALL INTERESTED PERSONS including: James Jones, Chris Jones, and Shelly Jones, whose address(es) is/are unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE: A hearing will be held on 02/12/2025 at 10:00 am at Probate Courtroom, Courthouse, Ithaca, Michigan before Judge Kristin M. Bakker P49056 for the following purpose: Petition for Appointment of Guardian of Incapacitated Individual.
Dated: 01/16/2025
JoAnn Jones
877 E. McGregor Road
St. Louis, Michigan 48880
989-289-6890 5t1