Legal Notices (Published January 11, 2024)

0
1091

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 January 18, 2024. 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): Nicole Kemp, single 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): Onslow Bay Financial LLC
Date of Mortgage: March 22, 2022
Date of Mortgage Recording: March 24, 2022
Amount claimed due on date of notice: $90,940.87
Description of the mortgaged premises: Situated in Township of Emerson, Gratiot County, Michigan, and described as: Commencing at the North 1/4 corner of Section 19, Township 11 North, Range 2 West, Emerson Township, Gratiot County, Michigan; thence East 323 feet; thence South 270 feet; thence West 323 feet; thence North 270 feet to the point of beginning.
Common street address (if any): 506 E Tyler Rd, Alma, MI 48801-9742
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 21, 2023
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1517912
(12-21)(01-11) 51t4


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 1, 2024. 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): Kimberly G. Bedia, a married woman and Yolanda Bedia, 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): Wells Fargo Bank, N.A.
Date of Mortgage: July 22, 2016
Date of Mortgage Recording: July 27, 2016
Amount claimed due on date of notice: $86,133.81
Description of the mortgaged premises: Situated in Township of Fulton, Gratiot County, Michigan, and described as: Lot 474, Rainbow Lake West, Fulton Township, Gratiot County, Michigan, according to the recorded plat thereof, as recorded in Liber 1 of Plats, Page 184, Gratiot County Records Common street address (if any): 11120 Sunset Dr, Perrinton, MI 48871-9743
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 4, 2024
Trott Law, P.C.
31440 Northwestern Hwy,
Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1518519
(01-04)(01-25) 1t4


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 8, 2024. 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): Barbara Jean Wasek, a single woman
Original Mortgagee: Mortgage Electronic Registration Systems, Inc. as nominee for Chemical Bank, its successors and assigns
Foreclosing Assignee (if any): U.S. Bank National Association
Date of Mortgage: August 24, 2007
Date of Mortgage Recording: August 27, 2007
Amount claimed due on date of notice: $61,718.72
Description of the mortgaged premises: Situated in Village of Breckenridge, Gratiot County, Michigan, and described as: Lots 1, 2, 3, 4, Block 5 of Watsons Addition, Village of Breckenridge, Gratiot County, Michigan. According to the plat thereof recorded in Liber 1 of Plats, Page 100 of Gratiot County Records.
Common street address (if any): 620 Cedar St, Breckenridge, MI 48615-9547
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 11, 2024
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1519055
(01-11)(02-01) 2t4


PUBLICATION OF NOTICE
STATE OF MICHIGAN PROBATE COURT COUNTY OF GRATIOT
FILE NO.
23-256DE
In the matter of CAROL A. FREED, DECEASED.
TO ALL INTERESTED PERSONS:* whose address(es) are unknown and whose interest in the matter may be barred or affected by the following:
TAKE NOTICE:* The decedent, Carol A. Freed who lived at 11992 Polk Road, Riverdale, Michigan 48877 died on June 13, 2023. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Larry Richards, PO Box 833, Alma, Michigan 48801, named personal representative or to both the Gratiot County Probate Court, Courthouse, P.O. Box 217, Ithaca, Michigan, and the personal representative within 4 months of the date of publication of this notice.
Dated: 1/5/24
Larry Richards
PO Box 833
Alma, MI 48801
989-466-2727
William E. Goggin P-14081
PO Box 488
Alma, MI 48801
(989) 463-3191 2t1
PUBLICATION OF NOTICE
STATE OF MICHIGAN, PROBATE COURT, COUNTY OF GRATIOT
FILE NO.
23-256DE
ESTATE OF CLAYTON JACK WOODROW, DECEASED Date of Birth: 1-25-1956
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Clayton Jack Woodrow, who lived at 10436 Monroe Rd., St. Louis, MI 48880, died November 26, 2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Abigail Bowker-Bardell, named personal representative, or to both the Gratiot County Probate Court, 214 E. Center St., Ithaca, MI 48847 and the personal representative within 4 months of the date of publication of this notice.
Dated: January 2, 2024
Abigail Bowker-Bardell
4945 W. Lumberjack Rd.
Riverdale, MI 48877
Christopher E. Goggin (P68689)
P.O. Box 488
Alma, MI 48801
(989) 463-3191 2t1


NOTICE TO CREDITORS
TO ALL CREDITORS:
The Settlor, Donald D. Shepardson (date of birth, March 12, 1929) who resided at 1320 Pine Ave. Apt. 20, Alma, MI 48801, died November 18, 2023.
There is no personal representative of the Settlor’s estate to whom Letters of Administration (Letters of Authority) have been issued.
Creditors of the decedent are notified that all claims against the Donald D. Shepardson Revocable Living Trust, as amended, will be forever barred unless presented to Shelton N. Shepardson, Trustee, within four months after the date of publication.
Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it.
Date: January 11, 2023
Shelton N. Shepardson
Trustee
1880 Dam Rd.
West Branch, Michigan 48661
John N. Lewis (P38313)
Attorney and Counselor
12785 Stout Avenue NE
Cedar Springs, MI 49319
(616) 754-0428 2t1


NOTICE TO CREDITORS
Decedent’s Estate
TRUST ESTATE OF DONNA L. HOWE, DECEASED, Date of Birth: 4-23-1927
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Donna L. Howe, who lived at 1320 Pine Ave., Alma, MI 48801, died December 27, 2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Darcy L. Hodges, of 816 Woodworth Ave., Alma, MI 48801, named successor trustee of the Donna L. Howe Revocable Trust dated August 24, 2014, within 4 months of the date of publication of this notice.
Dated: January 4, 2024
Darcy L. Howe
816 Woodworth Ave.
Alma, MI 48801
Christopher E. Goggin (P68689)
P.O. Box 488
Alma, MI 48801
(989) 463-3191 2t1