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
  • Garage Sales
  • Merchandise
  • Pets
  • Public Notices
  • Real Estate
  • 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 September 4, 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): Ralph L Soffredine and Pamela S Soffredine, 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: November 19, 2012 Date of Mortgage Recording: December 20, 2012 Amount claimed due on date of notice: $47,123.39 Description of the mortgaged premises: Situated in City of Traverse City, Grand Traverse County, Michigan, and described as: Lot 5, Indian Woods, according to the recorded plat thereof as recorded in Liber 5 of plats, pages 39 and 40. Common street address (if any): 220 Huron St, Traverse City, MI 49686-3026 The redemption period shall be 1 year from the date of such sale, unless determined abandoned in accordance with MCL 600.3241a. 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: August 1, 2024 Trott Law, P.C. 31440 Northwestern Hwy, Suite 145 Farmington Hills, MI 48334 (248) 642-2515 August 1, 8, 15, 22, 2024-4T617765
Posted Online 44 weeks ago

Explore more

Featured

LEGAL NOTICE NOTICE TO CREDITO...

LEGAL NOTICE NOTICE TO CREDITO...

LEGAL NOTICE NOTICE TO CREDITORS Jerry L. and Martha A. Irwin Trust Please take notice that Martha A. Irwin, born on May 11, 1932, died on July 17, 2024. Her last address was 3950 Sumac Drive, Apt #1, Traverse City, MI 49684. Creditors of the decedent or the Trust are notified that all claims against the decedent and Trust will be forever barred unless presented to Michael Irwin or Laura Stevenson, Trustees, at the addresses below, within four months after the date of publication of this notice. This notice is given pursuant to the Michigan Estates and Protected Individuals Code. Michael IrwinLaura Stevenson 3184 Moss Hammock Wynd800 S. Herman Road Southport, NC 28461Suttons Bay, MI 49682 Date of Publication: August 14, 2024 Prepared by: Neil L. Kimball Rhoades McKee PC 55 Campau Ave NW #300 Grand Rapids, MI 49503 616-235-3500 August 14, 2024-1T618286

LEGAL NOTICE NOTICE TO CREDITORS Jerry L. and Martha A. Irwin Trust Please take notice that Martha A. Irwin, born on May 11, 1932, died on July 17, 2024. Her last address was 3950 Sumac Drive, Apt #1, Traverse City, MI 49684. Creditors of the decedent or the Trust are notified that all claims against the decedent and Trust will be forever barred unless presented to Michael Irwin or Laura Stevenson, Trustees, at the addresses below, within four months after the date of publication of this notice. This notice is given pursuant to the Michigan Estates and Protected Individuals Code. Michael IrwinLaura Stevenson 3184 Moss Hammock Wynd800 S. Herman Road Southport, NC 28461Suttons Bay, MI 49682 Date of Publication: August 14, 2024 Prepared by: Neil L. Kimball Rhoades McKee PC 55 Campau Ave NW #300 Grand Rapids, MI 49503 616-235-3500 August 14, 2024-1T618286

Posted Online 43 weeks ago
Featured

PUBLIC NOTICE Paradise Townshi...

PUBLIC NOTICE Paradise Townshi...

PUBLIC NOTICE Paradise Township Regular Meeting July 10, 2024 Synopsis Meeting called to order by Lajko at 6:00 Board Members present: Gulliver, Lajko, Lajko-Lee, Stocking and Wallace. Board members absent: None. Actions taken by board: approved the agenda and the consent calendar removing Zoning Administrator Report and Sheriff Department Report. Actions taken by the board: adopted Resolution 24-07-10, approved rescinding approval of Road Commission project dated 6.3.24, approved purchase of a printer for EMS and declaring old printer surplus and approving disposal, accepted Susan Pfau resignation from PES, approved Fire Investigation School II for Shannon, approved going into closed session to consult with attorney, accepted attorney's recommendation and authorized Township Supervisor and Clerk and consultants to meet with the Escalante Development Group and the Village of Kingsley. This is a synopsis of the meeting minutes a complete text is available at the Township offices during regular business hours or online at www.paradisetwp.org. Township board meetings are posted 18 hours in advance and are open to the public. Meeting adjourned at 8:25 p.m. Lisa K. Gulliver Clerk Paradise Township August 8, 2024-1T618111

PUBLIC NOTICE Paradise Township Regular Meeting July 10, 2024 Synopsis Meeting called to order by Lajko at 6:00 Board Members present: Gulliver, Lajko, Lajko-Lee, Stocking and Wallace. Board members absent: None. Actions taken by board: approved the agenda and the consent calendar removing Zoning Administrator Report and Sheriff Department Report. Actions taken by the board: adopted Resolution 24-07-10, approved rescinding approval of Road Commission project dated 6.3.24, approved purchase of a printer for EMS and declaring old printer surplus and approving disposal, accepted Susan Pfau resignation from PES, approved Fire Investigation School II for Shannon, approved going into closed session to consult with attorney, accepted attorney's recommendation and authorized Township Supervisor and Clerk and consultants to meet with the Escalante Development Group and the Village of Kingsley. This is a synopsis of the meeting minutes a complete text is available at the Township offices during regular business hours or online at www.paradisetwp.org. Township board meetings are posted 18 hours in advance and are open to the public. Meeting adjourned at 8:25 p.m. Lisa K. Gulliver Clerk Paradise Township August 8, 2024-1T618111

Posted Online 44 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 44 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