Legal Notices (Published March 14, 2024)

0
484

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 March 21, 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): Jason Sherman, single man
Original Mortgagee: Mortgage Electronic Registration Systems, Inc., as mortgagee, as nominee for lender and lender’s successors and/or assigns
Foreclosing Assignee (if any): Freedom Mortgage Corporation
Date of Mortgage: December 15, 2021
Date of Mortgage Recording: December 21, 2021
Amount claimed due on date of notice: $111,060.03
Description of the mortgaged premises: Situated in City of Alma, Gratiot County, Michigan, and described as: Commencing at a point on the North line of Michigan Avenue, 72.4 feet distant in a Northeasterly course from the intersection of the East side of Bridge Avenue with Michigan Avenue, City of Alma; thence North 96.5 feet; thence East 37.5 feet; thence South 71.2 feet; thence Southwesterly along the North line of Michigan Avenue 45.7 feet to the beginning, being part of Lot 90, Hall and Sharrar Riverside Addition to the City of Alma, Gratiot County, Michigan, according to the recorded plat thereof.
Common street address (if any): 1007 Michigan Ave, Alma, MI 48801-1329
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: February 22, 2024
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1523151
(02-22)(03-14) 8t4


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 March 28, 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): Bernard L. Brubaker, individually and as Trustee and Jean I. Brubaker, individually and as Trustee, and their successors, as co-trustees of the Brubaker Family Trust, u/a/d January 13, 2004, as amended
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
Date of Mortgage: September 13, 2010
Date of Mortgage Recording: October 18, 2010
Amount claimed due on date of notice: $116,594.04
Description of the mortgaged premises: Situated in Village of Breckenridge, Gratiot County, Michigan, and described as: Commencing 22 Rods South and 34 Rods West of the Northeast corner of Section 30, Town 12 North, Range 1 West, Michigan, thence East 165 feet, South 66 feet, West 165 feet, North 66 feet to beginning, being a part of the Northeast Quarter of the Northeast Quarter of said Section 30 also known as Lot 7, Block 16, Assessor’s Plat of South Breckenridge, Village of Breckenridge, Gratiot County, Michigan.
Common street address (if any): 137 6th St, Breckenridge, MI 48615-9591
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: February 29, 2024
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1523554
(02-29)(03-21) 9t4


FORECLOSURE NOTICE 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 Gratiot County, starting promptly at 10:00 AM, April 11, 2024.
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 certain mortgage made by Brennen A Davie, A Single Man to Mortgage Electronic Registration Systems Inc., acting solely as nominee for BLG Holdings, Inc. DBA Simple Mortgage, Mortgagee, dated May 6, 2022, and recorded on May 12, 2022, in Liber 1103, Page 108, Gratiot County Records, said mortgage was assigned to Nationstar Mortgage LLC by an Assignment of Mortgage dated February 28, 2024 and recorded March 05, 2024 by Document Number: 2024R-00977, , on which mortgage there is claimed to be due at the date hereof the sum of One Hundred Thirty-One Thousand Three Hundred Forty and 33/100 ($131,340.33) including interest at the rate of 4.62500% per annum.
Said premises are situated in the Township of North Shade, Gratiot County, Michigan, and are described as: Commencing 260 feet South of the Northeast corner of the North 1/2 of the Southeast 1/4 of Section 14, Town 9 North, Range 4 West; thence West 183 feet; thence South 238 feet; thence East 183 feet; thence North 238 feet to the point of beginning, North Shade Township, Gratiot County, Michigan Commonly known as: 8568 S PINGREE RD, MIDDLETON, MI 48856
If the property is eventually sold at foreclosure sale, the redemption period will be 6.00 months from the date of sale unless the property is abandoned or used for agricultural purposes. If the property is determined abandoned in accordance with MCL 600.3241 and/or 600.3241a, the redemption period will be 30 days from the date of sale, or 15 days after statutory notice, whichever is later. If the property is presumed to be used for agricultural purposes prior to the date of the foreclosure sale pursuant to MCL 600.3240, the redemption period is 1 year.
Pursuant to MCL 600.3278, if the property is sold at a foreclosure sale, the borrower(s) 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.
TO ALL PURCHASERS: The foreclosing mortgagee can rescind the sale. In that event, your damages are, if any, limited solely to the return of the bid amount tendered at sale, plus interest.
Dated: March 14, 2024
Randall S. Miller & Associates, P.C. Attorneys for Nationstar Mortgage LLC
43252 Woodward Avenue, Suite 180,
Bloomfield Hills, MI 48302,
(248) 335-9200
Hours: 9:00 a.m. – 5:00 p.m.
Case No. 24MI00145-1
(03-14)(04-04) 11t4


SUMMONS AND COMPLAINT
State of Michigan, Judicial District, 29th Judicial Circuit, County Probate
CASE NO. 24-6528-DP
Court Address: 214 E. Center St., Ithaca, MI 48847. Phone (989) 875-5215.
SUMMONS
NOTICE TO THE DEFENDANT: In the name of the people of the State of Michigan you are notified:
Defendant
Jose Lopez
Bajito de la Laguna
Tecpan de Galeana
Guerrero, Mexico
+52 55 6135-8135
1. You are being sued.
2. YOU HAVE 21 DAYS after receiving this summons and a copy of the complaint to file a written answer with the court and serve a copy on the other party or take other lawful action with the court (28 days if you were served by the mail or you were served outside of Michigan).
3. If you do not answer or take other action within the time allowed, judgment may be entered against you for the relief demanded in the complaint.
4. If you require accommodations to use the court because of a disability or if you require a foreign language interpreter to help you fully participate in court proceedings, please contact the court immediately to make arrangments.
Issued 1/5/2024
This summons expires 4/5/2024
Court Clerk
Angie Thompson
*This summons is invalid unless served on or before its expiration date.
Domestic Relations Case:
There are no pending or resolved cases within the jurisdiction of the family division of the circuit court involving the family or family members of the person(s) who are the subject of the complaint.
Plaintiff
Adahena Diaz Landeros
11676 N. State Rd.
St. Louis, MI 48880
(989) 495-8208
Plaintiff’s Attorney
Monica R. Smith, P73439
15 S. Washington St., Suite 201
(313) 649-4953
If you require special accommodations to use the court because of a disability or if you require a foreign language interpreter to help you fully participate in court proceedings, please contact the court immediately to make arrangements. 11t1


NOTICE TO CREDITORS
Charles N. Kernen Trust Agreement dated September 27, 2012
TO ALL CREDITORS:
The Settlor, Charles N. Kernen, born May 27, 1950, formerly of 529 St. Johns Street, Ithaca, Michigan, 48847, died on January 28, 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 Charles N. Kernen, individually, or against the Charles N. Kernen Trust Agreement dated September 27, 2012, 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: March 1, 2024
Megan Hessbrook, Trustee
520 W. Polk Rd.
Ithaca, MI 48847
Pamela S. Munderloh, Attorney for Trustee
SMITH BOVILL, PC
214 E. Superior St.
Alma, MI 48801
989-463-2101
P74812 11t1


NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN, PROBATE COURT, GRATIOT COUNTY
CASE NO. and JUDGE
24-40-DE
Hon. Kristin M. Bakker
Court address: 214 E. Center St., Ithaca, MI 48847, Court Telephone no.: (989) 875-5231
Estate of Janet Ruth Fillhard, Deceased, Date of birth: * 06/10/1940
TO ALL CREDITORS:**
NOTICE TO CREDITORS: The decedent, Janet Ruth Fillhard, died 03/25/2022. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Laura Hill, personal representaive, or to both the probabte court at 214 E. Center St., Ithaca, and the personal representative within 4 months after the date of publication of this notice.
Dated: 3/04/2024
Laura Hill
16606 Quincy St.
Holland, Mi 49424
(989) 763-0131
Eric B. Abramson P60949
280 N. Old Woodward Ave., Ste. 406
Birmingham, MI 48009
(248) 647-6966 11t1


NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN, PROBATE COURT, GRATIOT COUNTY
CASE NO. and JUDGE
24-37-DE
Hon. Kristin M. Bakker
Court address: 214 E. Center Street, Ithaca, MI 48847, Court Telephone no.: 989-875-5231
Estate of Robert Lee Wiltshire, Date of birth: * January 22, 1947
TO ALL CREDITORS:**
NOTICE TO CREDITORS: The decedent, Robert Lee Wiltshire, died February 19, 2024. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to David J. Wiltshire, personal representaive, or to both the probabte 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: 3/5/2024
David J. Wiltshire
115 Sharkey St.
Bellevue, MI 49021
810-423-9446
David J. Williams P76932
1600 Abbot Rd., Ste. 200
East Lansing, MI 48823
517-333-5789 11t1


PUBLICATION OF NOTICE OF HEARING
STATE OF MICHIGAN, PROBATE COURT, GRATIOT COUNTY
FILE NO.
24-51-TV
Hon. Kristin M. Bakker
In the matter of the Linda K. Roberson Living Trust, u/a/d June 29, 1994.
TO ALL INTERESTED PERSONS including:
The Leahy descendants/ descendants of Bernard Richard and Irene Frances Leahy, whose name(s) and 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 Thursday, April 4, 2024, at 3:00 pm at Probate Courtroom, Courthouse, 214 E. Center St, Ithaca, MI before Judge Kristin M. Bakker (P49056) for the following purpose: Petition for Instruction.
Dated: March 11, 2024
Brian M. Roberson, Trustee
221 Hubbard St.
St. Louis, MI 48880-1925
(989) 620-5976
Rhonda M Clark-Kreuer (P49818)
111 N. Mill St.
PO Box 147
St. Louis, MI 48880
(989) 681-8700 11t1


NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN, PROBATE COURT, GRATIOT COUNTY
CASE NO. and JUDGE
24-48-DE
Hon. Kristin M. Bakker
Court address: 214 E. Center Street, Ithaca, MI 48847, Court Telephone no.: 989-875-5231
Estate of MARK A. BAARS, DECEASED, Date of birth: * 6/21/1957
TO ALL CREDITORS:**
NOTICE TO CREDITORS: The decedent, Mark A. Baars, died 2/21/2024. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Gregory A. Baars, personal representaive, or to both the probabte 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: 3/12/2024
Gregory A. Baars
1785 River Rd.
St. Clair, MI 48079
810-326-0883
Kellen E. Elliott P73348
27 Fort Street
Port Huron, MI 48060
810-987-4111 11t1
NOTICE TO CREDITORS
Decedent’s Estate
STATE OF MICHIGAN, COUNTY OF GRATIOT
SHARON L. HOOVER REVOCABLE LIVING TRUST, dated July 15, 2005
NOTICE TO CREDITORS: The decedent, Sharon Lee Hoover, who lived at 4755 S. Dean Road, North Star Township, MI 48847 died February 24, 2024.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Zachary Potter and Joshua J. Potter named Co-Trustees, C/O Crenshaw Peterson & Associates, P.C., 2157 Commons Parkway, Okemos, MI 48864 within 4 months after the date of publication of this notice.
Date: March 12, 2024
Zachary Potter and Joshua J. Potter
2157 Commons Parkway
Okemos, MI 48864
517-347-2100
Emily C. Nestor P86709
2157 Commons Parkway
Okemos, MI 48864
517-347-2100 11t1