Skip to content
Record Eagle
Marketplace Search
    • Marketplace
    • Sign In
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
    • Place an Ad
  • Sign In
  • Sign In;}
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
  • Place an Ad
  • Announcements
  • Merchandise
  • Pets
  • Public Notices
  • Real Estate
  • Real Estate - Rentals
  • Transportation
Back
Featured

LEGAL NOTICE Notice of Foreclo...

Share

    Share Ad

  • Facebook
  • Twitter
  • reddit
  • WhatsApp
Print
LEGAL 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 Grand Traverse County, starting promptly at 10:00 AM, on August 6, 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): Samai Crain, a single woman Original Mortgagee: Lake Michigan Credit Union Foreclosing Assignee (if any): None Date of Mortgage: July 7, 2022 Date of Mortgage Recording: July 12, 2022 Amount claimed due on date of notice: $57,995.92 Description of the mortgaged premises: Situated in City of Traverse City, Grand Traverse County, Michigan, and described as: Lots 232, 233 and 234, Oaks Heights Addition to Traverse City, Michigan. Common street address (if any): 817 Hannah Ave, Traverse City, MI 49686-3390 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: June 26, 2025 Trott Law, P.C. 31440 Northwestern Hwy, Suite 145 Farmington Hills, MI 48334 (248) 642-2515 Notice ID: 1565198 June 26, July 3, 10, 17, 2025-4T628324
Posted Online 5 days ago

Explore more

Featured

LEGAL NOTICE NOTICE TO CREDITO...

LEGAL NOTICE NOTICE TO CREDITO...

LEGAL NOTICE NOTICE TO CREDITORS The Grantor, Alice E. Gates (date of birth 09/23/1931), whose residence is located at 1685 Veterans Drive, Traverse City, MI 49684, died July 29, 2024. There is no personal representative of the Grantor's estate to whom Letters of Authority have been issued. Creditors of the decedent are notified that all claims against The Alice E. Gates Revocable Living Trust, dated January 10, 1996, as completely restated and amended, will be forever barred unless presented to Laurie Gray, Trustee, c/o MARSHALL&BRUCE LAW FIRM, PC., within four (4) months after the date of publication at 13872 S. Compass Rose Drive, Traverse City, MI 49684. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it. Dated: August 1, 2024 Courtney J. Marshall (P77922) MARSHALL&BRUCE LAW FIRM, PC 13872 S. Compass Rose Drive Traverse City, MI 49684 (231) 947-6800 August 8, 2024-1T618142

LEGAL NOTICE NOTICE TO CREDITORS The Grantor, Alice E. Gates (date of birth 09/23/1931), whose residence is located at 1685 Veterans Drive, Traverse City, MI 49684, died July 29, 2024. There is no personal representative of the Grantor's estate to whom Letters of Authority have been issued. Creditors of the decedent are notified that all claims against The Alice E. Gates Revocable Living Trust, dated January 10, 1996, as completely restated and amended, will be forever barred unless presented to Laurie Gray, Trustee, c/o MARSHALL&BRUCE LAW FIRM, PC., within four (4) months after the date of publication at 13872 S. Compass Rose Drive, Traverse City, MI 49684. Notice is further given that the Trust will thereafter be assigned and distributed to the persons entitled to it. Dated: August 1, 2024 Courtney J. Marshall (P77922) MARSHALL&BRUCE LAW FIRM, PC 13872 S. Compass Rose Drive Traverse City, MI 49684 (231) 947-6800 August 8, 2024-1T618142

Posted Online 47 weeks ago
Featured

PUBLIC NOTICE REQUEST FOR BIDS...

PUBLIC NOTICE REQUEST FOR BIDS...

PUBLIC NOTICE REQUEST FOR BIDS DISCOVERY PIER - PHASE 3 IMPROVEMENTS PROJECT. Discovery Center Great Lakes (DCGL) is requesting bids for a new ticket office building, parking lot, and floating kayak launch at Discovery Pier as part of its Ph.3 Improvements. Sealed bids will be received until 1:00 p.m. EST, August 15, 2024, at the DCGL Office, 13170 S. West Bayshore Drive, Traverse City, Michigan 49684. Please contact Colin Hassenger PE at chassenger@edgewaterresources.com or visit the DCGL office for project information. The contract documents are on file for inspection at the DCGL office. Hard copies may be obtained from the office for a non- refundable fee of $75 for each set of contract documents. A digital copy is available free of charge by emailing chassenger@edgewaterresources.com. Matt McDonough, CEO Discovery Center&Pier August 6, 7, 8, 9, 10, 11, 2024-6T618014

PUBLIC NOTICE REQUEST FOR BIDS DISCOVERY PIER - PHASE 3 IMPROVEMENTS PROJECT. Discovery Center Great Lakes (DCGL) is requesting bids for a new ticket office building, parking lot, and floating kayak launch at Discovery Pier as part of its Ph.3 Improvements. Sealed bids will be received until 1:00 p.m. EST, August 15, 2024, at the DCGL Office, 13170 S. West Bayshore Drive, Traverse City, Michigan 49684. Please contact Colin Hassenger PE at chassenger@edgewaterresources.com or visit the DCGL office for project information. The contract documents are on file for inspection at the DCGL office. Hard copies may be obtained from the office for a non- refundable fee of $75 for each set of contract documents. A digital copy is available free of charge by emailing chassenger@edgewaterresources.com. Matt McDonough, CEO Discovery Center&Pier August 6, 7, 8, 9, 10, 11, 2024-6T618014

Posted Online 47 weeks ago
Featured

LEGAL NOTICE CLAIMS NOTICE Irr...

LEGAL NOTICE CLAIMS NOTICE Irr...

LEGAL NOTICE CLAIMS NOTICE Irrevocable Trust AMENDED AND RESTATED JOHN B. ADAMS TRUST, DATED DECEMBER 18, 2003 TO ALL INTERESTED PERSONS: Your interest in the estate may be barred or affected by the following: The Settlor, John B. Adams (date of birth: December 24, 1922), also referred to herein as the "decedent," whose last known address was 600 Cottageview Drive, #241, Traverse City, Michigan 49684, died on August 1, 2024. Creditors of the Settlor are notified that all claims against the decedent, decedent's probate estate, and decedent's trust (Amended and Restated John B. Adams Trust) will be forever barred unless presented to the Trustee, Jay L. Pyper, of 648 Birchwood Avenue, Traverse City, Michigan 49686, within four months of the date of publication of this notice. Notice is further given that the trust estate will be thereafter assigned and distributed to the persons entitled to it. THIS NOTICE IS PUBLISHED ON AUGUST 14, 2024. Kish Dykstra&Scott Heather Blanton-Dykstra (P60308) 5085 Anna Drive, Suite B Traverse City, MI 49684 231-933-5322 August 14, 2024-1T618288

LEGAL NOTICE CLAIMS NOTICE Irrevocable Trust AMENDED AND RESTATED JOHN B. ADAMS TRUST, DATED DECEMBER 18, 2003 TO ALL INTERESTED PERSONS: Your interest in the estate may be barred or affected by the following: The Settlor, John B. Adams (date of birth: December 24, 1922), also referred to herein as the "decedent," whose last known address was 600 Cottageview Drive, #241, Traverse City, Michigan 49684, died on August 1, 2024. Creditors of the Settlor are notified that all claims against the decedent, decedent's probate estate, and decedent's trust (Amended and Restated John B. Adams Trust) will be forever barred unless presented to the Trustee, Jay L. Pyper, of 648 Birchwood Avenue, Traverse City, Michigan 49686, within four months of the date of publication of this notice. Notice is further given that the trust estate will be thereafter assigned and distributed to the persons entitled to it. THIS NOTICE IS PUBLISHED ON AUGUST 14, 2024. Kish Dykstra&Scott Heather Blanton-Dykstra (P60308) 5085 Anna Drive, Suite B Traverse City, MI 49684 231-933-5322 August 14, 2024-1T618288

Posted Online 46 weeks ago
View more
Check back daily to see new goods and services, or to sell more stuff. Place an Ad
  • © 2025 by Record Eagle
Powered by Powered by AdPerfect