Legal Notices (Published September 19, 2024)

0
270

MORTGAGE FORECLOSURE 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 A.M., on September 26, 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.
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. Dennis P. McMullen, single, (“Mortgagor”), gave a mortgage to Gratiot Community Credit Union, (“Mortgagee”), dated October 25, 2017, and recorded on November 2, 2017, in Liber 1012, on Page 113, Gratiot County Records, Michigan.
On the date of this notice, there is claimed to be due the principal of Twenty-One Thousand Eight Hundred Fifty-Seven Dollars and 73/100 Dollars ($21,857.73) plus accrued interest at 4.50% per annum. 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 the place of holding in the circuit court within Gratiot County, Michigan @ 10:00 A.M. on Thursday, September 26, 2024. Said premises are situated in the Township of Fulton, Gratiot County, Michigan, and are described as: Lot 77 and the South 44 feet of Lot 78, ORIGINAL PLAT OF THE VILLAGE OF POMPEII, as recorded in Liber 2, Page 43, of Plats, Gratiot County Records. Commonly: 129 N. State Street Pompeii, MI 48874—Tax Id#2905-220-077-00
The redemption period shall be twelve 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 a foreclosure sale, under Section 600.3278 of the Michigan Compiled Laws, the Mortgagor will be held responsible to the person who buys the property at the mortgage foreclosure or to the mortgage holder for damaging the property during the redemption period.
Dated: August 22, 2024
Gratiot Community Credit Union,
Mortgagee Holzman Law,
PLLC By: Charles J. Holzman
Attorney for Mortgagee
28366 Franklin Road
Southfield, Michigan 48034
(248)352-4340
(08-22)(09-19) 34t5


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 October 17, 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): Billy G. Terry Jr. And Rebecca L. Terry, 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): PennyMac Loan Services LLC
Date of Mortgage: May 11, 2018
Date of Mortgage Recording: May 21, 2018
Amount claimed due on date of notice: $90,366.41
Description of the mortgaged premises: Situated in City of Alma, Gratiot County, Michigan, and described as: Parcel 1: Commencing 50 feet West of the Southwest corner of the East 7 acres of the North 20 acres of the South 1/2 of the Northwest 1/4 of Section 2, Town 11 North, Range 3 West, thence West 150 feet, North 8 rods, East 150 feet, South 8 rods to the place of beginning, City of Alma, Gratiot County, Michigan.
Parcel 2: Commencing 200 feet West of the Southwest corner of the East 7 acres of the North 20 acres of the South 1/2 of the Northwest 1/4 of Section 2, Town 11 North, Range 3 West, thence North 8 rods, West 52 feet, South 8 rods, East to the place of beginning. Except the West 6 feet of the South 77.73 feet.
Common street address (if any): 1310 Rosedale St, Alma, MI 48801-2829
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: September 19, 2024
Trott Law, P.C.
31440 Northwestern Hwy, Suite 145
Farmington Hills, MI 48334
(248) 642-2515
1540378
(09-19)(10-10) 38t4


NOTICE TO CREDITORS
DECEDENT’S ESTATE
STATE OF MICHIGAN,
PROBATE COURT
GRATIOT COUNTY
CASE NO. and JUDGE:
24-162-DE
HON. KRISTIN M. BAKKER
Court Address: 214 E. Center St., PO Box 217, Ithaca, MI 48847, Telephone No.: (989) 875-5231
ESTATE OF Charles Zampich, decedent, Date of Birth: 06/11/1937
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Charles Zampich, died 10/28/2021.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Clinton B. Johnson, named personal representative, or to both the probate court, 214 E. Center St., PO Box 217, Ithaca, MI 48847 and the personal representative within 4 months of the date of publication of this notice.
Dated: September 11, 2024
Clinton B. Johnson
1955 Drummond Pond Rd.
Milton, GA 30004-0926
(770) 475-5680
Rhonda M. Clark-Kreuer (P49818)
111 N Mill St, PO Box 147
St Louis, MI 48880
(989) 681-8700 38t1


NOTICE TO CREDITORS
DECEDENT’S ESTATE
STATE OF MICHIGAN,
PROBATE COURT
GRATIOT COUNTY
CASE NO. and JUDGE:
22-201-DE
Court Address: 214 E. Center St., Ithaca, MI 48847, Telephone No.: (989) 875-5231
ESTATE OF Kathy Jean Fockler, deceased, Date of Birth: 3/5/1955
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Kathy Jean Fockler, died 5/10/2023.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Sharon Fockler, named personal representative, or to both the 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: 9/16/2024
Sharon Fockler
334 E. Prospect Street
Muir, Michigan 48860
Patrick M. Duff P-35011
220 W. Main Street
Ionia, Michigan 48846
616-527-0020 38t1


NOTICE TO CREDITORS
Dolores M. Rimmel Revocable Trust
TO ALL CREDITORS:
The Settlor, Dolores M. Rimmel, born December 1, 1927, formerly of 178 W. St. Charles Road, Ithaca, Michigan, 48847, died on July 24, 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 Dolores M. Rimmel, individually, or against the Dolores M. Rimmel Revocable Trust dated May 12, 2004, 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: September 5, 2024
Sally A. Bond, Trustee
4920 Bliss Rd.
Elwell, MI 48832
Pamela S. Munderloh, Attorney for Trustee
SMITH BOVILL, PC
214 E. Superior St.
Alma, MI 48801
989-463-2101
P74812 38t1


IN THE COURT OF 65B, CIVIL DIVISION
IN GRATIOT COUNTY, MICHIGAN
CIVIL ACTION – LAW
For the person of Terrie June Randolph, The Plaintiff.
To all persons unknown, claiming any legal or equitable right, title, estate, lien, or interest in the property described in the complaint adverse to plaintiff’s title.
A complaint has been filed in the 65B District Court Civil Division to obtain a title of ownership for the property located on 403 N. Union Street in Ithaca, Michigan in Gratiot County, Michigan. This is to obtain a title to prove Terrie Randolph as owner of said property previously listed. The complaint was filed on September 11 of 2024. Said plaintiff has been owner of said property since 1996 and the home it sits on since 2004.
Notice will appear for three weeks in publication, after which a title will be decided in court. Date has not been set for court appearance. If one wishes to challenge said claim of ownership, they have this time to do so. After which, all claims of ownership might become invalid.
Terrie June Randolph 38t3


NOTICE TO CREDITORS
DECEDENT’S TRUST
Restatement of the Erickson Family Trust Date of Execution: July 14, 2010
TO ALL CREDITORS: *
NOTICE TO CREDITORS: The decedent, MICHAEL L. ERICKSON, who lived at 8805 S. Baldwin Road, Ashley, MI 48806
Died June 23, 2024
Creditors of the decedent are notified that all claims against the deceased will be forever barred unless presented to the Trustees of the Restatement of the Erickson Family Trust within 4 months after the date of publication of this notice.
Dated: July 22, 2024
STACI L. ERICKSON
222 West Elm Street,
Middleton, Michigan 48856
(989)330-5403
Wieber Pratl Law, PC
Alexa B. Pratl P83426
201 E. State Street,
St. Johns, MI 48879
(989) 224-9449 38t1


NOTICE TO CREDITORS
DECEDENT’S ESTATE
STATE OF MICHIGAN,
PROBATE COURT
GRATIOT COUNTY
CASE NO. and JUDGE:
HON. KRISTIN M. BAKKER
Court Address: 214 E. Center St., Ithaca, MI 48847, Telephone No.: (989) 875-5231
ESTATE OF Judy Elaine Miller, decedent, Date of Birth: 09-06-1947
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Judy Elaine Miller, died August 03, 2024.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Noelle K. Woodbury, named personal representative, or to both the 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: 9/10/2024
Noelle K. Woodbury
3060 6th Street
Weidman, MI 48893
989-400-6956
Pamela S. Munderloh P74812
214 E. Superior Street
Alma, MI 48801
989-463-2101 38t1