The Bay City Democrat AND THE BAY COUNTY LEGAL NEWS Veterans

The Bay City Democrat
AND THE BAY COUNTY LEGAL NEWS
~ Serving Bay County Since 1890 ~
Volume CXXIV
Honor Memorial
Day Heroes
Donate blood
Memorial Day marks the unofficial start of the summer season and sun-filled, carefree days
ahead. The true meaning of the
holiday is to honor members of
the United States Armed Forces
who gave the ultimate sacrifice
while protecting and defending
our country’s freedom. We can
honor these brave service men
and women by making and keeping an appointment to donate
blood through the American Red
Cross.
“Your blood donation at this
time of year works as both a tribute and a testament to our nation’s armed forces,” said Todd
Kulman, Communications Manager for the Great Lakes Blood
Services Region of the American
Red Cross. “By rolling up your
sleeve, you’ll also help maintain
in a strong blood supply at a time
of year when blood donations traditionally decline.”
To schedule an appointment,
call 1 (800) 733-2767 or visit online at redcrossblood.org.
Bay City, Michigan, Thursday, May 22, 2014
Number 21
Heritage House
Farm Museum
Veterans
The Heritage House Farm Museum, 305 Pine Street, Essexville
will open for the summer season
on Sunday, June 1, 2014. The
Farm Museum is open Sunday afternoon from 2pm to 4pm, now
through August. Admission is by
donation.
The Heritage Homestead farm
was owned and built by John
Garber who moved to Essexville
from the neighboring Midland
area. Built in 1874, it was expanded in 1880 as the family
grew to include 9 children. The
farm originally included 67 acres
which now houses Garber High
School and Cramer Jr. High.
During the month of June, the
Heritage House Foundation will
feature the small farm tools
housed in the shed, attached to
the farm house. These implements were used in the 1890s
through the 1900s. A small
woodworking tool display owned
by one of the Museum volunteers
will also be on display and various chick feeders and chicken
watering jars.
Other displays include a bone
crushing machine used to break
up bones for fertilizer, a bean
sorting machine and a seed potato cutter.
Visit the Heritage House Farm
Museum and appreciate the modern tools of today in comparison
to the tools of the time when our
forefathers lived.
For more information, call
Lois at (989) 686-7025.
Our heartfelt thanks to you
“In a world where there seems to be
fewer heroes, please know that you will
always be one in our eyes.”
Free Fishing
Festival
Michigan’s annual summer
Free Fishing Weekend is set for
June 7 & 8, 2014. On that weekend, everyone, residents and nonresidents alike can fish Michigan
waters without a license, though
all other fishing regulations still
apply.
Friends of Bay City State
Recreation Area will host a Free
Fishing Festival on Saturday,
June 7, 2014 at the State Recreation Area, 3582 State Park
Drive, Bay City.
Tentative event schedule beginning at 9am include: Youth
Fishing Clinic, Ethical Angler
tips and Water & Boating Safety
with the U.S. Coast Guard Reserve. There’s also a Fly Fishing
Clinic, minnow race, the Saginaw
Bay Walleye Club’s Fishing
Derby, a Kids Casting Contest,
raffles, awards, plus free pop and
hot dogs. For more information,
call (989) 667-0717 or visit online at www.friendsofpark.org,
www.michigan.gov/saginawbayvc
Jack Wirt
Golf Classic
Memorial Day is a U.S. federal holiday which is celebrated every year on the final Monday in
May. It is a day of remembering the men and women who died while serving in the United States
Armed Forces. Formerly known as Decoration Day, it originated after the American Civil War to
commemorate the Union and Confederate soldiers who died in the Civil War. By the 20th Century, Memorial Day had been extended to honor all Americans who have died while in military service. Many visit cemeteries and memorials, particularly to honor those who have died in military
service. Memorial Day is not to be confused with Veterans Day. Memorial Day is a day of remembering the men and women who died while serving their country. Veterans Day celebrates the service of all U.S. military veterans.
The Public Is Welcome
to attend and honor any of the above Ceremonies
The Boys & Girls Clubs of the
Great Lakes Region will hold the
annual Jack Wirt Honorary Golf
Classic will take place on Monday, June 2, 2014 at the Bay City
Country Club, 7255 S. Three
Mile Road, Bay City. Registration and lunch starts at 11am;
Shot Gun Start is at 12:00 noon.
Beverages will be provided
throughout the day with Dinner
to follow the golfing event. Cost
is $125 per golfer or $500 per
team.
For more information, call the
Boys & Girls Clubs of the Great
Lakes Bay Region at (989) 8926723.
Bay Commitment First Generation Scholarship Awards For 2014
The Bay Area Community
Foundation hosted the 7th annual
Bay Commitment First Generation Scholarship Award Ceremony
at the Scottish Rite Cathedral on
Tuesday, May 20, 2014. One hundred graduating seniors from Bay
County high schools received a
$2,000 scholarship to attend Delta
College or Saginaw Valley State
University. The program featured
a presentation by Marcus Cooper,
a 2009 scholarship recipient and
2014 Saginaw Valley State University graduate.
The Bay Commitment Scholarship provides funds to students
who are the first generation (neither parent holds a bachelor’s degree) and will attend college locally. The students must be graduating from a Bay County high
school and has lived in Bay County for six years. The recipients
must attend either Delta College
or Saginaw Valley State Universi-
ty in the fall.
“We are pleased to be a founding partner of this scholarship
program”, stated Eileen A. Curtis,
Bay Area Community Foundation
President & CEO. “The Bay
Commitment Scholarship plus the
over 100 other Foundation donor
sponsored scholarships represent
over $450,000 in scholarships
being awarded in 2014. It is a
long way from the one $300
scholarship awarded by the Foundation in 1985.”
The Bay Commitment Scholarship is one component of the Bay
Commitment College Access Network (BCCAN). BCCAN strives
to assist students and their families work through the maze of
planning for and attending college. Support is available through
the Great Lakes Bay College Resource Center, 1000 Adams St.,
Bay City and at www.baycommitment.org. Students who received
the Bay Commitment First Generation Scholarship are:
Carlee Austin, Haley Baase,
Morgan Banks, Nathan Bernthal,
Kenedy Buczek, Kirby Burns,
Sara Butch, Ashley Cabala, Kayla
Carne, Jacob Cichocki, Jason
Courier, Michael Courier, Dalton
Crabtree, Jonathan Dault, Taylor
Debolt, Haley Delestowicz,
Austin Dingee, Paige Dudek, Jena
Eckerd, Kade Edsall, Hannah
Engel, Carl Gambill, Luke Givens
Taylor Glysz, Elizabeth Grocholski, Alyssa Grove, Megan Guettler,
Justin Guinn, Vaughn Hartley,
Matthew
Hayward,
Sarah
Heintskill, Benjamin Hemstreet,
Brandon Hunt, Sarah Irish, Dylan
Jablonski, MaCayla Jablonski,
Erin Jeske, Katie Johnson, Haley
Katt, Casey Kayner, Kennedy
Kerry-Green, Brittny King, Cody
King,
Savannah
Koehler,
Matthew Kotewa, Austin Koziatek, Garrett Krager, Blake
Krzyminski, Desirae Kzinowek,
Faith
LaFramboise,
Emily
Landry, Nolan LaPlant, Maggie
Lauzon, Randall Leavitt, La
Kayla Lee, Brea Maday, Andrew
Manchester, Dakota Manz, Sydney McConkey, Aubrey Mielens,
Christopher Militello, Grace
Mosher, Kyle Mullins, Jami Nellett, Zachary Nine, Rachel
Nowak, Miranda Owen, Aydreonna Pelton, Aaron Pettipas,
Destanie Prieur, Ryan Putt, Brittney Rajewski, Melissa Rapp,
Elizabeth
Reyna-Hernandez,
Meredith Rousse, Samantha
Rozengard, Paige Schmidt,
Rachel Schmidt, Brittany Schumann, Morgan Sebald, Dominic
Sevilla, Alexandra Snable, Holly
Sova, Rebecca Steffey, Ryan
Stempek, Chelsey Stovall, Elexia
Sylvester, Ashton Tacey, Kyle
Thompson, Michael Verhaeghe,
Sarah Verhaeghe, Nicholas Verity,
Stephanie Vogel, Heather Watson,
Kali Weiler, Amanda Welter,
Haley Winters, Christine Wolverton, Chandler Yuen, Zac Zettle.
The Bay Area Community
Foundation is a community based,
philanthropic organization working to improve the quality of life
in the Bay County area. The
Foundation’s mission is to fulfill a
wide array of donors’ charitable
wishes throughout Bay and
Arenac Counties by building permanent endowment funds and
serving as a leader for community
improvement through effective
grantmaking and collaboration.
“I know I am getting
better at golf
because I am hitting
fewer spectators.”
~ Gerald R. Ford
Page 2
The Bay City Democrat and The Bay County Legal News
Frankenlust Township
———
Synopsis of Regular Meeting
April 8, 2014 – 7 P.M.
———
The regular meeting of the
Township Board was called to
order by the Supervisor, Ronald
Campbell. Present were Ronald
Campbell, Mary Revord, James
Begick, Linda Klimmek, & Donna
Reichard. The pledge was said in
unison.
Motion to accept the minutes of
the Board Meeting March 11, the
Public Hearing March 14, and the
Special Meeting March 14. Carried.
Motion to accept the Treasurer’s
report as presented. Carried.
Motion to waive the fee for account #13-212083 as recommended by the Advisory Board. Carried.
Motion to decline dispute on account #13-201178 as recommended by the Advisory Board. Carried.
Motion that the proposed Master Plan amendment be distributed
to all the necessary entities and the
county for review and comment as
recommended by the Planning
Commission. Roll call vote. Klimmek aye, Reichard aye, Revord
aye, Begick aye, Campbell aye.
Nay none. Carried.
Motion to complete the road
work on Schwab (2 Mile to end),
Delta (2 mile to end), Englehardt (2
Mile to end), Delta (M-84- to end),
Hupfer (Amelith to Delta), Schwab
(3 Mile to 1-75), Fraser (Amelith to
Delta) and add Old Bridge (3 Mile
to Muirhead). Carried.
Motion to subtract $7100 from
account #269-977 Township Property Improvements and add $7100
to 336-702 Fire Protection Wages.
Carried.
Motion to pay bills totaling
$37,401.95. Carried.
Motion to adjourn. Carried.
Adjourned at 8:20 P.M.
DONNA L. REICHARD,
Clerk
RONALD CAMPBELL,
Supervisor
Estate of John H. Hartman
State of Michigan, Probate Court
County of Bay
Notice to Creditors – Decedent’s Estate
File No.: 14-49584-DE
Estate of John H. Hartman
Date of Birth: 01/05/1929
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent,
John H. Hartman, died 09/11/2013.
Creditors of the decedent are notified that
all claims against the estate will be forever
barred unless presented to John M. Hartman
and Jeffrey Hartman, co-personal representative, or to both the probate court at 1230
Washington Avenue, Bay City, MI 48708 and
the personal representative within 4 months
after the date of publication of this notice.
Date: 05/14/2014
JOHN M. HARTMAN
Personal representative
2183 Crystal Drive
Rochester Hills, MI 48309
Phone: (248) 939-6275
JEFFREY HARTMAN
Personal representative
306 South Farragut
Bay City, MI 48708
Phone: (989) 460-7034
MARK J. BRISSETTE P26982
Attorney
1009 Washington Avenue
Bay City, MI 48708
Phone: (989) 892-6551
21
FORECLOSURE NOTICE This firm is a debt
collector attempting to collect a debt. Any information obtained will be used for this purpose. If you are in the Military, please contact
our office at the number listed below. MORTGAGE SALE – Default has been made in the
conditions of a certain mortgage made by:
Donn Love and Rianti Love, Husband and
Wife to Ameriquest Mortgage Company, Mortgagee, dated October 6, 2005 and recorded
October 24, 2005 in Liber 2380 Page 287 Bay
County Records, Michigan. Said mortgage
was assigned to: Deutsche Bank National
Trust Company, as Trustee for Ameriquest
Mortgage Securities Inc., Asset-Backed PassThrough Certificates, Series 2005-R11, under
the Pooling and Servicing Agreement dated
December 1, 2005 by assignment dated January 15, 2009 and recorded February 18,
2009 in Liber 2657, Page 631, on which mortgage there is claimed to be due at the date
hereof the sum of Ninety-Eight Thousand
Twenty-Four Dollars and Eighty-Eight Cents
($98,024.88) including interest 2% 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 public vendue, Circuit Court of Bay
County at 11:00AM on May 30, 2014 Said
premises are situated in City of Bay City, Bay
County, Michigan, and are described as: The
West 100 feet of the South 51.80 feet of Lot 6,
Lothrop Estate Company’s Limited Subdivision, as part of the West one-half of the
Southeast one-quarter of Section 33, Town 14
North, Range 5 East, Bay City, Bay County,
Michigan, as per plat thereof recorded in Liber
3 of Plats, Page 50 of Bay County Records.
Commonly known as 1219 Michigan Ave, Bay
City MI 48708 The redemption period shall be
6 months from the date of such sale, unless
determined abandoned in accordance with
MCL 600.3241 or MCL 600.3241a, in which
case the redemption period shall be 30 days
from the date of such sale, or upon the expiration of the notice required by MCL
600.3241a(c), whichever is later; or unless
MCL 600.3240(17) applies. If the property is
sold at foreclosure sale under Chapter 32 of
the Revised Judicature Act of 1961, under
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. Dated:
5/01/2014 Deutsche Bank National Trust
Company, as Trustee for Ameriquest Mortgage Securities Inc., Asset-Backed PassThrough Certificates, Series 2005-R11, Assignee of Mortgagee Attorneys: Potestivo &
Associates, P.C. 811 South Blvd. Suite 100
Rochester Hills, MI 48307 (248) 844-5123
Our File No: 14-02172 (05-01)(05-22)
18 & 19 & 20 & 21
NOTICE TO CREDITORS
TO ALL CREDITORS
The decedent, Martha Kowalski, date of
birth July 26, 1923, Settlor of the Martha
Kowalski Trust, dated November 4, 2002,
who lived at 1201 29th Street, Bay City, Michigan 48708, died May 5, 2014.
Creditors of the decedent are notified that
all claims against the estate will be forever
barred unless presented to Gloria Gillard,
Trustee, at 1189 E. Hotchkiss Rd., Bay City,
MI, 48706, within 4 months after the date of
May 22, 2014.
21
ORDER FOR SERVICE BY
PUBLICATION/POSTING AND
NOTICE OF ACTION
State of Michigan,
74th Judicial District, Judicial Circuit
1230 Washington Avenue
Bay City, MI 48708
(989) 895-4232
WIRT & LOOMIS INVESTMENTS, LLC
a Michigan limited liability company
Plaintiff
v.
TERRY ROWE, STEPHANIE N. MARTIN,
and ALL OTHER OCCUPANTS
1305 Langstaff
Essexville, MI 48732
Defendants
Case No. 14-2356-SP
W. DAVID CONWILL II (P72609)
Smith, Martin, Powers & Knier, P.C.
P.O. Box 219
Bay City, MI 48707-0219
989-892-3924
Plaintiff’s Attorney
TO: TERRY ROWE and STEPHANIE N.
MARTIN
IT IS ORDERED:
1. You are being sued in this court by the
plaintiff to FORFEIT YOUR LAND
CONTRACT AND TAKE POSSESSION OF THE PROPERTY. You must
file your answer or take other action
permitted by law in this court at the
court address above on or before
JUNE 20, 2014. A hearing is set for
MONDAY, JUNE 23, 2014, at 9:00
a.m. If you fail to do to do so, a default judgment may be entered
against you for the relief demanded in
the complaint filed in this case.
2. A copy of this order shall be published
once each week in Bay City Democrat
for three consecutive weeks, and
proof of publication shall be filed in
this court.
Dated: 5-9-14
DAWN A. KLIDA
Judge
20 & 21 & 22
FORECLOSURE NOTICE (Bay County)
SHAHEEN, JACOBS & ROSS, P.C. IS A
DEBT COLLECTOR ATTEMPTING TO COLLECT THIS DEBT AND ANY INFORMATION
OBTAINED WILL BE USED FOR THAT PURPOSE. IF YOU ARE CURRENTLY OR HAVE
BEEN WITHIN 6 MONTHS IN ACTIVE MILITARY DUTY PLEASE CONTACT OUR OFFICE AT THE NUMBER BELOW Attention
Purchasers: This sale may be rescinded by
the foreclosing mortgagee. In that event, your
damages, if any, shall be limited solely to the
return of the bid amount tendered at sale, plus
interest. MORTGAGE SALE - Default having
been made in the terms and conditions of a
certain mortgage made by Jason H. Rasmussen and Wendy Rasmussen, a/k/a
Wendy S. Rasmussen, husband and wife, of
Bay County, Michigan, original mortgagors, to
TCF National Bank, a national banking association, mortgagee, dated the 25th day of
July, A.D. 2005, and recorded in the office of
the Register of Deeds, for the County of Bay
and State of Michigan, on the 8th day of August, A.D. 2005, in Liber 2354, Bay County
Records, on page 219, which said mortgage
was corrected by Affidavit dated the 5th day of
January, A.D. 2011, and recorded in the office
of Register of Deeds, for the County of Bay
and State of Michigan, on the 24th day of February, A.D. 2011, in Liber 2789, Bay County
Records, on page 656, on which mortgage
there is claimed to be due, at the date of this
notice, the sum of Eighty-Two Thousand
Three Hundred Sixty-Nine and 66/100 Dollars
($82,369.66). And no suit or proceedings at
law or in equity having been instituted to recover the debt secured by said mortgage or
any part thereof. Now, therefore, by virtue of
the power of sale contained in said mortgage,
and pursuant to the statute of the State of
Michigan in such case made and provided,
notice is hereby given that on Friday, the 30th
day of May, A.D. 2014, at 11:00 o’clock A.M.
said mortgage will be foreclosed by a sale at
public auction, to the highest bidder, at the
main entrance to the Bay City Court Facility,
that being the place of holding the Circuit
Court for Bay City, Michigan, Bay County,
Michigan (that being the building where the
Circuit Court for the County of Bay is held), of
the premises described in said mortgage, or
so much thereof as may be necessary to pay
the amount due, as aforesaid, on said mortgage, with the interest thereon at Six and
One-Quarter percent (6.25%) per annum and
all legal costs, charges and expenses, including the attorney fees allowed by law, and also
any sum or sums which may be paid by the
undersigned, necessary to protect its interest
in the premises. Which said premises are described as follows: All that certain piece or
parcel of land situated in the City of Essexville, in the County of Bay and State of
Michigan as described as follows, to-wit: Part
of Lots 1 and 2 described as follows: Commencing at the North 1/4 corner of Section 23,
Town 14 North, Range 5 East; thence South 0
degrees 30 minutes East 33 feet along the
North-South 1/4 line; thence West 271.24 feet
parallel with the North Section line to the point
of beginning; thence West 59.83 feet parallel
with the North Section line; thence South 0
degrees 30 minutes East 276 feet parallel
with the North-South 1/4 line to the South line
of Lot 2 of said Swift Subdivision and being
the North line of Mackinaw Place as per plat
thereof recorded in Liber 8 of Plats, page 58
of Bay County Records; thence East 59.83
feet along said Plat line; thence North 0 degrees 30 minutes West 276 feet parallel with
the North-South 1/4 line to the point of beginning; Swift Subdivision, as recorded in Liber
2, page 54, of Plats, Bay County Records. Tax
ID Number: 170-S30-000-002-10 The redemption period shall be Six (6) months from
the date of such sale, unless determined
abandoned in accordance with MCLA
600.3241a, in which case the redemption period shall be one (1) month from the date of
such sale or when the time to provide the notice required by MCLA 600.3241a(c) expires,
whichever is later or unless the redemption
period
is
shortened
under
MCLA
600.3240(13). If the property is sold at a foreclosure sale, under MCLA 600.3278, the borrower and mortgagor 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. If you are a tenant in the
property, please contact our office as you may
have certain rights. Dated: April 22, 2014 TCF
National Bank, a national banking association
Mortgagee SHAHEEN, JACOBS & ROSS,
P.C. By: Michael J. Thomas, Esq. Attorneys
for Mortgagee 1425 Ford Building, 615 Griswold Street Detroit, Michigan 48226-3993
(313) 963-1301 (04-24)(05-22)
17 & 18 & 19 & 20 & 21
American Red Cross - 1-800-842-2200
Charter Township of
Portsmouth
———
Synopsis of Minutes
May 19, 2014
———
The Supervisor called the meeting to order at 6:00 p.m.
Present: Bukowski, Corrion,
Banaszak, Kokaly, VanDriessche
and Pawlak. Trustee Pett was excused.
Motion carried to approve
theagenda.
John McQuillan, township attorney and Joe Merrill from HME,
Inc. spoke to the Board regarding
the purchasing and financing of the
new Pumper Truck.
Motion carried that contingent
on financing; we contract with
HME, Inc. for the purchase of a
new a new Pumper Truck at a cost
of $437,139.00.
Public comments were heard.
Motion carried to approve the
minutes of the regular meeting of
4/21/14.
Motion carried to approve the
minutes of the special meeting of
4/28/14.
Motion carried to accept the
Treasurer’s Report and place it on
file.
Motion carried to approve up to
$5,000.00 to fill cracks and repair a
sink hold in the parking lot.
Motion carried to pay the approved bills from the General
Fund.
Reports were received from the
Zoning Administrator and Fire
Chief.
Motion carried to adjourn.
The meeting adjourned at 7:00
p.m.
JUDY F. BUKOWSKI,
Clerk
BOB PAWLAK,
Supervisor
FORECLOSURE NOTICE (Bay County)
SHAHEEN, JACOBS & ROSS, P.C. IS A
DEBT COLLECTOR ATTEMPTING TO COLLECT THIS DEBT AND ANY INFORMATION
OBTAINED WILL BE USED FOR THAT PURPOSE. IF YOU ARE CURRENTLY OR HAVE
BEEN WITHIN 6 MONTHS IN ACTIVE MILITARY DUTY PLEASE CONTACT OUR OFFICE AT THE NUMBER BELOW Attention
Purchasers: This sale may be rescinded by
the foreclosing mortgagee. In that event, your
damages, if any, shall be limited solely to the
return of the bid amount tendered at sale, plus
interest. MORTGAGE SALE - Default having
been made in the terms and conditions of a
certain mortgage made by James L. MacKenzie and Nancy L. MacKenzie, husband and
wife, of Bay County, Michigan, original mortgagors, to TCF National Bank, a national
banking association, mortgagee, dated the
1st day of August, A.D. 2005, and recorded in
the office of the Register of Deeds, for the
County of Bay and State of Michigan, on the
11th day of August, A.D. 2005, in Liber 2355,
Bay County Records, on page 856, which
mortgage was confirmed as outstanding by
Affidavit dated the 7th day of August, A.D.
2013, and recorded in the office of the Register of Deeds, for the County of Bay and State
of Michigan, on the 13th day of September,
A.D. 2013, in Liber 2981, Bay County
Records, on page 917, on which mortgage
there is claimed to be due, at the date of this
notice, the sum of One Hundred Fifty-Four
Thousand Seven Hundred Twenty-Two and
11/100 Dollars ($154,722.11). And no suit or
proceedings at law or in equity having been
instituted to recover the debt secured by said
mortgage or any part thereof. Now, therefore,
by virtue of the power of sale contained in
said mortgage, and pursuant to the statute of
the State of Michigan in such case made and
provided, notice is hereby given that on Friday, the 6th day of June, A.D. 2014, at 11:00
o’clock A.M. said mortgage will be foreclosed
by a sale at public auction, to the highest bidder, at the main entrance, #4, to the Bay City
Court Facility, 1230 Washington Avenue, that
being the place of holding the Circuit Court for
Bay City, Michigan, Bay County, Michigan
(that being the building where the Circuit
Court for the County of Bay is held), of the
premises described in said mortgage, or so
much thereof as may be necessary to pay the
amount due, as aforesaid, on said mortgage,
with the interest thereon at Six and NinetyNine Hundredths percent (6.99%) per annum
and all legal costs, charges and expenses, including the attorney fees allowed by law, and
also any sum or sums which may be paid by
the undersigned, necessary to protect its interest in the premises. Which said premises
are described as follows: All that certain piece
or parcel of land situated in the Township of
Portsmouth, in the County of Bay and State of
Michigan as described as follows, to-wit: The
North 50 feet of Lot 18, Harry J. Tierney’s Little Farms Subdivision, in the Township of
Portsmouth, Bay County, Michigan, as per
plat thereof, as recorded in Liber 4, page 28,
of Plats, Bay County Records; and the East
1/2 of Lot 19, Harry J. Tierney’s Little Farms
Subdivision, in the Township of Portsmouth,
Bay County, Michigan, as per plat thereof, as
recorded in Liber 4, page 28, of Plats, Bay
County Records; and the South 90 feet of the
West 1/2 of Lot 19, Harry J. Tierney’s Little
Farms Subdivision, in the Township of
Portsmouth, Bay County, Michigan, as per
plat thereof, as recorded in Liber 4, page 28,
of Plats, Bay County Records. Tax ID Numbers: 09-130-T05-000-19-01; 09-130-T05000-019-02 and 09-130-T05-000-018-02 The
redemption period shall be Six (6) months
from the date of such sale, unless determined
abandoned in accordance with MCLA
600.3241a, in which case the redemption period shall be one (1) month from the date of
such sale or when the time to provide the notice required by MCLA 600.3241a(c) expires,
whichever is later or unless the redemption
period
is
shortened
under
MCLA
600.3240(13). If the property is sold at a foreclosure sale, under MCLA 600.3278, the borrower and mortgagor 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. If you are a tenant in the
property, please contact our office as you may
have certain rights. Dated: April 28, 2014 TCF
National Bank, a national banking association
SHAHEEN, JACOBS & ROSS, P.C. Mortgagee By: Michael J. Thomas, Esq. Attorneys
for Mortgagee 1425 Ford Building, 615 Griswold Street Detroit, Michigan 48226-3993
(313) 963-1301 (05-01)(05-29)
18 & 19 & 20 & 21 & 22
Support Our Troops
Fly Your Flag
Thursday, May 22, 2014
Page 3
The Bay City Democrat and The Bay County Legal News
Charter Township of Monitor
——ADVERTISEMENT FOR BIDS
SALE OF A 1984 GMC PIERCE BRIGADIER
SUBURBAN-PUMPER TRUCK
———
RECEIPT OF PROPOSALS
Sealed proposals for the purchase of a 1984 GMC Pierce Brigadier
Suburban-Pumper Truck (formerly used as a Fire Truck) are invited
and will be received by the Charter Township of Monitor, a Michigan
Municipal Corporation (hereinafter referred to as the “Owner”), at the
Monitor Township Hall, on or before but not later than 5:00 p.m. local
time Thursday, June 5, 2014. On Friday, June 6, 2014, at 10:30 a.m.,
all bids received will be publicly opened and read aloud. The Monitor
Township Board will conduct the Final Bid Award at its regularly
scheduled meeting of Monday, June 9, 2014, at 7:00 p.m. in the Township Hall Conference Room.
This vehicle is being sold in an “as is” condition. The odometer
reads 39,661 miles. The vehicle has 1402.45 engine hours, and has a
1000 gallon water tank. The vehicle comes equipped with four (4) rotating lights. The Monitor Township name and emblems must be removed by the purchaser prior to delivery.
The vehicle is available for inspection at the Monitor Township Hall
and Fire Department, 2483 Midland Road, Bay City, Michigan.
PROPOSAL GUARANTEE
All sealed bids must contain the bidders name, mailing address, and
telephone number. “Bid for 1984 GMC” must be clearly written on the
outside envelope of all bids submitted.
If a bidder is given a “Notice of Award” and fails to complete the
purchase as required within fifteen (15) calendar days after the notice,
he shall forfeit all rights to the contract.
ACCEPTANCE OF THE PROPOSAL
The Right is reserved by the Owner to accept any proposal, to reject
any or all proposals, and to waive irregularities in proposals. The
Owner reserves the right to extend the contract closing for additional
time upon its sole discretion.
WITHDRAWL OF PROPOSAL
No bids may be withdrawn after the above date and time for receiving bids for a period of ninety (90) days.
CINDY L. KOWALSKI, Clerk
Charter Township of Monitor
21 & 22
NOTICE TO CREDITORS
Estate of Ervin F. Rinas
In the matter of the DONALD G. and
MARIAN V. ROEDEL REVOCABLE TRUST
AGREEMENT.
Date of Birth: (Donald) September 9,
1921
Date of Birth: (Marian) January 2, 1924
State of Michigan, Probate Court
County of Bay
Notice to Creditors – Decedent’s Estate
File No.: 14-49590-DE
Estate of ERVIN F. RINAS, Deceased
Date of Birth: 11-26-1928
NOTICE TO CREDITORS: The decedents,
Donald G. Roedel and Marian V. Roedel
lived at 4471 Sheffield Place, Bay City,
Michigan. Donald G. Roedel died on March
28, 2014, and Marian V. Roedel died on December 31, 2013.
Creditors of the decedents are notified that
all claims against the estate will be forever
barred unless presented to John W. Roedel,
Successor Trustee of the DONALD G. and
MARIAN V. ROEDEL REVOCABLE TRUST
AGREEMENT dated January 22, 1992 within
four (4) months after the date of publication of
this Notice.
Date: May 20, 2014
JOHN W. ROEDEL
Personal representative
4201 Ann Court
Bay City, Michigan 48706
Phone: (989) 684-7906
PAUL E. WENZLOFF (P27662)
Attorney
903 North Jackson Street
Bay City, Michigan 48708-5953
Phone: (989) 893-9511
21
TO ALL CREDITORS:
FORECLOSURE NOTICE RANDALL S.
MILLER & ASSOCIATES, P.C. MAY BE A
DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. IF YOU ARE A MILITARY SERVICEMEMBER ON ACTIVE DUTY NOW OR IN
THE PRIOR NINE MONTHS, PLEASE CONTACT OUR OFFICE. Mortgage Sale - Default
has been made in the conditions of a certain
mortgage made by PHILLIP D SCOTT, A SINGLE MAN to Mortgage Electronic Registration Systems, Inc. acting solely as a nominee
for America`s Wholesale Lender, Mortgagee,
dated June 30, 2006, and recorded on July
10, 2006, in Liber 2453, Page 375, Bay County Records, said mortgage was assigned to
The Bank of New York Mellon FKA The Bank
of New York, as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed
Certificates, Series 2006-13 by an Assignment of Mortgage dated April 08, 2014 and
recorded April 14, 2014 in Liber 3024, Page
185, on which mortgage there is claimed to be
due at the date hereof the sum of One Hundred Ten Thousand Five Hundred Eighty-Two
and 74/100 ($110,582.74) including interest at
the rate of 6.00000% 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 public
venue, at the place of holding the Circuit
Court in said Bay County, where the premises
to be sold or some part of them are situated,
at 11:00 AM on May 30, 2014 Said premises
are situated in the City of Bay City , Bay
County, Michigan, and are described as: Lot
11, Block 21, Lake City, as per plat thereof
recorded in Liber 1 of Plats, Page 69 of Bay
County Records. Commonly known as: 310 S
DEAN ST, BAY CITY, MI 48706 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. If you are a tenant in the
property, please contact our office as you may
have certain rights. Dated: May 1, 2014 Randall S. Miller & Associates, P.C. Attorneys for
The Bank of New York Mellon FKA The Bank
of New York, as Trustee for the Certificateholders of the CWABS, Inc., Asset-Backed
Certificates, Series 2006-13 43252 Woodward Avenue, Suite 180, Bloomfield Hills, MI
48302, (248) 335-9200 Case No. 14MI001691 (05-01)(05-22)
18 & 19 & 20 & 21
NOTICE TO CREDITORS: The decedent,
Ervin F. Rinas, died March 13, 2014.
Creditors of the decedent are notified that
all claims against the estate will be forever
barred unless presented to Janet A. Vennix,
personal representative, or to both the probate court at 1230 Washington Avenue, Bay
City, Michigan 48708 and the personal representative within 4 months after the date of
publication of this notice.
Date: 5-19-2014
JANET A. VENNIX
Personal representative
418 Patricia Street
Auburn, Michigan 48611
Phone: 989-662-6782
WILLIAM R. LESER P-16570
Attorney
916 Washington Avenue, Suite 309
Bay City, Michigan 48708
Phone: (989) 893-3518
21
Notice Of Mortgage Foreclosure Sale THIS
FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR
THAT PURPOSE. PLEASE CONTACT OUR
OFFICE AT THE NUMBER BELOW IF YOU
ARE IN ACTIVE MILITARY DUTY. ATTN
PURCHASERS: This sale may be rescinded
by the foreclosing mortgagee. In that event,
your damages, if any, shall be limited solely to
the return of the bid amount tendered at sale,
plus interest. MORTGAGE SALE - Default
has been made in the conditions of a mortgage made by Jacquelynn S. Grew, an unmarried woman, original mortgagor(s), to
Mortgage Electronic Registration Systems,
Inc., Mortgagee, dated May 25, 2005, and
recorded on June 6, 2005 in Liber 2333 on
Page 303, and modified by agreement dated
March 4, 2013, and recorded on April 9, 2013
in Liber 2952 on Page 894, and assigned by
said Mortgagee to Midfirst Bank, a Federally
Chartered Savings Association as assignee
as documented by an assignment, in Bay
county records, Michigan, on which mortgage
there is claimed to be due at the date hereof
the sum of Fifty-One Thousand Nine Hundred
Eighty-Three
and
99/100
Dollars
($51,983.99). 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 public vendue, at the place of
holding the circuit court within Bay County, at
11:00 AM, on June 6, 2014. Said premises
are situated in City of Bay City, Bay County,
Michigan, and are described as: Lot 3 and the
North 15 feet of Lot 4, Block 1, Litchfield’s Addition of the Village of Wenona, Filed in Plat
Liber 1, Page 76. Except: A portion of Lot 3
and the North 15 feet of Lot 4, Block 1, Litchfield’s Addition of the Village of Wenona, a per
Plat thereof recorded in Liber 1 of Plats, Page
75 of Bay County Records described as follows: Beginning at the Northwest corner of
Lot 3, of Block 1, Litchfield’s Addition of the
Village of Wenona, Bay County, Michigan, as
recorded in Liber 1 of Plats on Page 76, Bay
County Records; thence North 88 degrees 33
minutes 33 seconds East, along the Northerly right-of-way line of said Lot 3, 8.21 feet;
thence along a curve to the left having a radius of 967.00 feet, a central angle of 02 degrees 32 minutes 54 seconds, an arc length
of 42.01 feet, and a chord bearing and distance of South 05 degrees 18 minutes 18 seconds West 43.01 feet; thence South 09 degrees 31 minutes 37 seconds West, 22.55
feet to a point on the Easterly right-of-way line
of Henry Street, said point also being the
Southwest corner of North 15 feet of Lot 4,
Block 1; thence North 00 degrees 26 minutes
27 seconds West, along said Easterly right-ofway line, 65.00 feet to the point of beginning.
The redemption period shall be 6 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 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. Dated: May 8, 2014 For more information, please call: FC S (248) 593-1304 Trott &
Trott, P.C. Attorneys For Servicer 31440
Northwestern Hwy Ste 200 Farmington Hills,
Michigan 48334-5422 File #411834F02 (0508)(05-29)
19 & 20 & 21 & 22
We Honor Our Veterans
Who Gave The
Ultimate Sacrafice
Frankenlust Township
———
BUDGET HEARING
NOTICE
———
Frankenlust Township, 2401
Delta Road, Bay City, Budget
Hearing on June 19, 2014 at 7:00
p.m.
NOTICE TO CREDITORS
TO ALL CREDITORS:
The decedent, Anthony Bukowski, date of
birth, August 15, 1921, Settlor of the Anthony
Bukowski and Harriet R. Bukowski Revocable
Living Trust, dated April 23, 2003, who lived at
3563 E. Wilder Road, Bay City, Michigan
48706, died February 24, 2013.
Creditors of the decedent are notified that
all claims against the estate will be forever
barred unless presented to Bonnie Reinke,
Trustee, at 134 Doud Road, Kawkawlin, MI
48631, or the attorney for the trustee, Sharon
Burgess, at 140 W. Tuscola Street, Suite B,
Frankenmuth, MI 48734, within four months
after the date of May 22, 2014.
21
Notice Of Mortgage Foreclosure Sale THIS
FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR
THAT PURPOSE. PLEASE CONTACT OUR
OFFICE AT THE NUMBER BELOW IF YOU
ARE IN ACTIVE MILITARY DUTY. ATTN
PURCHASERS: This sale may be rescinded
by the foreclosing mortgagee. In that event,
your damages, if any, shall be limited solely to
the return of the bid amount tendered at sale,
plus interest. MORTGAGE SALE - Default
has been made in the conditions of a mortgage made by Kenneth R. Forsyth Jr. and
Kelly Forsyth, husband and wife, original
mortgagor(s), to Mortgage Electronic Registration Systems, Inc., Mortgagee, dated February 17, 2003, and recorded on March 5,
2003 in Liber 2004 on Page 271, and modified by agreement dated June 24, 2013, and
recorded on July 25, 2013 in Liber 2977 on
Page 288, and assigned by said Mortgagee to
MidFirst Bank, a Federally Chartered Savings
Association as assignee as documented by
an assignment, in Bay county records, Michigan, on which mortgage there is claimed to be
due at the date hereof the sum of Sixty-Four
Thousand Nine Hundred Sixty and 27/100
Dollars ($64,960.27). 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 public vendue, at the place of
holding the circuit court within Bay County, at
11:00 AM, on June 6, 2014. Said premises
are situated in City of Essexville, Bay County,
Michigan, and are described as: Lot(s) 13 and
14, EXCEPT the West 84 feet thereof, Assessor’s Plat of Marshall’s Subdivison to Village
of Essexville according to Plat recorded in
Liber 4 of Plats, Page 40 of Bay County
Records. The redemption period shall be 6
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 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. Dated: May 8, 2014 For
more information, please call: FC S (248)
593-1304 Trott & Trott, P.C. Attorneys For
Servicer 31440 Northwestern Hwy Ste 200
Farmington Hills, Michigan 48334-5422 File
#439936F01 (05-08)(05-29)
19 & 20 & 21 & 22
Notice Of Mortgage Foreclosure Sale THIS
FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR
THAT PURPOSE. PLEASE CONTACT OUR
OFFICE AT THE NUMBER BELOW IF YOU
ARE IN ACTIVE MILITARY DUTY. ATTN
PURCHASERS: This sale may be rescinded
by the foreclosing mortgagee. In that event,
your damages, if any, shall be limited solely to
the return of the bid amount tendered at sale,
plus interest. MORTGAGE SALE - Default
has been made in the conditions of a mortgage made by Scott A. Weidner, a single
man, original mortgagor(s), to Wanigas Credit Union, Mortgagee, dated August 1, 2013,
and recorded on August 8, 2013 in Liber 2980
on Page 834, in Bay county records, Michigan, on which mortgage there is claimed to be
due at the date hereof the sum of TwentyThree Thousand Five Hundred Forty-Eight
and 11/100 Dollars ($23,548.11). 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 public vendue, at the place of holding the circuit court
within Bay County, at 11:00 AM, on June 6,
2014. Said premises are situated in City of
Bay City, Bay County, Michigan, and are described as: The North 32.5 feet of the South
45.7 feet of Lot 4, Block A Mrs. E.P. Birney Addition to Wenona, now Bay City, Bay County,
Michigan, as recorded in Liber 2 of Plats,
Page 12 of Bay County Records. The redemption period shall be 6 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 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.
Dated: May 8, 2014 For more information,
please call: FC H (248) 593-1300 Trott &
Trott, P.C. Attorneys For Servicer 31440
Northwestern Hwy Ste 200 Farmington Hills,
Michigan 48334-5422 File #440213F01 (0508)(05-29)
19 & 20 & 21 & 22
The Bay City Democrat
And The Bay County Legal News
(989) 893-6344
——————
Carol A. DeVeau, Editor and Publisher
Wendy M. Knochel, Assistant Editor
Published every Thursday at 309 Ninth
Street, Bay City, Michigan. Periodical
postage paid at Bay City, MI. POSTMASTER: Send address changes to P.O.
Box 278, Bay City, MI 48707-0278.
Subscription rates:
Bay County . . . . . . . . . . . . . . . $16.00
Elsewhere in Michigan . . . . . .$25.00
United States . . . . . . . . . . . . . $30.00
Thursday, May 22, 2014
Page 4
Request
For Proposal
2014-07
Sealed proposals will be received at the offices of the Bay
Metropolitan Transportation
Authority (BMTA) at 1510 N.
Johnson Street, Bay City, MI,
until 2:00 PM, Local Time, on
Wednesday, July 2, 2014, at
which time and place said proposals shall be opened for the
following item:
Managed IT Services
All offerers must use the
proposal form provided in the
procurement package, which
may be acquired from the Purchasing department at the
above address.
BMTA reserves the right to
reject any or all proposals for
sound documented business
reasons, waive any defects or
irregularities, and to accept the
proposal which is most advantageous to Bay Metro Transit.
Minority owned and Female
owned firms are encouraged to
respond to this Proposal solicitation.
FORECLOSURE NOTICE This firm is a debt
collector attempting to collect a debt. Any information obtained will be used for this purpose. If you are in the Military, please contact
our office at the number listed below. MORTGAGE SALE – Default has been made in the
conditions of a certain mortgage made by:
Aleta M. Killey fka Aleta M. Alexander-Killey
aka Aleta Alexander-Killey and John P. Killey,
Wife and Husband to ABN AMRO Mortgage
Group, Inc., Mortgagee, dated February 18,
2005 and recorded March 14, 2005 in Liber
2306 Page 211 Bay County Records, Michigan on which mortgage there is claimed to be
due at the date hereof the sum of Thirty-Five
Thousand Two Hundred Fifty-Two Dollars and
Eighty-Six Cents ($35,252.86) including interest 2.875% 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 public vendue,
Circuit Court of Bay County at 11:00AM on
June 6, 2014 Said premises are situated in
City of Bay City, Bay County, Michigan, and
are described as: Lot(s) 12, Block 71, and the
East one-half of the vacated alley adjoining
said Lot 12 on the West, Daglish’s Division of
Portsmouth, according to the recorded plat
thereof, as recorded in Liber 1 of Plats, Page
40. Commonly known as 800 Wilson, Bay
City MI 48708 The redemption period shall be
6 months from the date of such sale, unless
determined abandoned in accordance with
MCL 600.3241 or MCL 600.3241a, in which
case the redemption period shall be 30 days
from the date of such sale, or upon the expiration of the notice required by MCL
600.3241a(c), whichever is later; or unless
MCL 600.3240(17) applies. If the property is
sold at foreclosure sale under Chapter 32 of
the Revised Judicature Act of 1961, under
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. Dated:
5/08/2014 CitiMortgage, Inc., successor by
merger to ABN AMRO Mortgage Group, Inc.
Mortgagee Attorneys: Potestivo & Associates,
P.C. 811 South Blvd. Suite 100 Rochester
Hills, MI 48307 (248) 844-5123 Our File No:
14-00983 (05-08)(05-29) 19 & 20 & 21 & 22
Notice Of Mortgage Foreclosure Sale THIS
FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR
THAT PURPOSE. PLEASE CONTACT OUR
OFFICE AT THE NUMBER BELOW IF YOU
ARE IN ACTIVE MILITARY DUTY. ATTN
PURCHASERS: This sale may be rescinded
by the foreclosing mortgagee. In that event,
your damages, if any, shall be limited solely to
the return of the bid amount tendered at sale,
plus interest. MORTGAGE SALE - Default
has been made in the conditions of a mortgage made by Marie Havercamp, A Married
Woman, original mortgagor(s), to Mortgage
Electronic Registration Systems, Inc. as nominee for United Wholesale Mortgage, A Division of United Shore Financial Servies, LLC
its successor and assigns, Mortgagee, dated
January 31, 2013, and recorded on February
6, 2013 in Liber 2937 on Page 707, and assigned by said Mortgagee to Lakeview Loan
Servicing, LLC as assignee as documented
by an assignment, in Bay county records,
Michigan, on which mortgage there is claimed
to be due at the date hereof the sum of One
Hundred Nine Thousand One Hundred ThirtyFour and 50/100 Dollars ($109,134.50).
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
public vendue, at the place of holding the circuit court within Bay County, at 11:00 AM, on
June 13, 2014. Said premises are situated in
Charter Township of Bangor, Bay County,
Michigan, and are described as: Lot 19,
Greenbriar Estates Subdivision, according to
the Recorded Plat thereof, as Recorded in
Liber 6 of Plats, Page 43. The redemption period shall be 6 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
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. Dated: May 15,
2014 For more information, please call: FC J
(248) 593-1311 Trott & Trott, P.C. Attorneys
For Servicer 31440 Northwestern Hwy Ste
200 Farmington Hills, Michigan 48334-5422
File #437409F01 (05-15)(06-05)
20 & 21 & 22 & 23
The Bay City Democrat and The Bay County Legal News
NOTICE
WILLIAM
WICKMAN,
TINA WAGNER, Household
goods will be disposed of by
Bayside Storage, 333 State Park
Drive, Bay City, MI 48706 on
May 30, 2014
20 & 21
NOTICE
JANELL NORRIS, Household goods. Will be sold at
public auction by WestBay
Storage, 1320 S. Euclid, Bay
City, MI 48706 on Saturday,
May 31, 2014 at 11:00 a.m.
20, & 21
NOTICE
Disposition of Property of
JEFF FOUCHEA, 106 W. Murphy St., Bay City, MI - UNIT F10 containing misc. display
units & supplies will take place
on May 30, 2014 at 10:00 a.m NO PUBLIC SALE WILL
TAKE PLACE.
Approved
Storage, 3596 N. Euclid, Bay
City, MI 989-415-7755 21 & 22
FORECLOSURE NOTICE RANDALL S.
MILLER & ASSOCIATES, P.C. MAY BE A
DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. IF YOU ARE A MILITARY SERVICEMEMBER ON ACTIVE DUTY NOW OR IN
THE PRIOR NINE MONTHS, PLEASE CONTACT OUR OFFICE. Mortgage Sale - Default
has been made in the conditions of a certain
mortgage made by JASON J EAUCLAIRE
AND JESSICA A EAUCLAIRE, HUSBAND
AND WIFE to JPMorgan Chase Bank, N.A.,
Mortgagee, dated July 26, 2007, and recorded on August 10, 2007, in Liber 2553, Page
264, Bay County Records, said mortgage was
assigned to Specialized Loan Servicing LLC
by an Assignment of Mortgage dated June 26,
2013 and recorded July 05, 2013 in Liber
2973, Page 440, on which mortgage there is
claimed to be due at the date hereof the sum
of Fifty-Eight Thousand One Hundred Nineteen and 31/100 ($58,119.31) including interest at the rate of 6.75000% 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
public venue, at the place of holding the Circuit Court in said Bay County, where the
premises to be sold or some part of them are
situated, at 11:00 AM on June 13, 2014 Said
premises are situated in the City of Bay City,
Bay County, Michigan, and are described as:
Lot 14, Block 20, Plat of Lake City, Bay City,
Bay County, Michigan, as per plat thereof
recorded in Liber 1 of Plats, Page 69 of Bay
County Records. Commonly known as: 304 S
CATHERINE ST, BAY CITY, MI 48706 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. If
you are a tenant in the property, please contact our office as you may have certain rights.
Dated: May 15, 2014 Randall S. Miller & Associates, P.C. Attorneys for Specialized Loan
Servicing LLC 43252 Woodward Avenue,
Suite 180, Bloomfield Hills, MI 48302, (248)
335-9200 Case No. 13MI01722-1 (05-15)(0605)
20 & 21 & 22 & 23
Notice Of Mortgage Foreclosure Sale THIS
FIRM IS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION WE OBTAIN WILL BE USED FOR
THAT PURPOSE. PLEASE CONTACT OUR
OFFICE AT THE NUMBER BELOW IF YOU
ARE IN ACTIVE MILITARY DUTY. ATTN
PURCHASERS: This sale may be rescinded
by the foreclosing mortgagee. In that event,
your damages, if any, shall be limited solely to
the return of the bid amount tendered at sale,
plus interest. MORTGAGE SALE - Default
has been made in the conditions of a mortgage made by Shannon Avery and Peter
Avery, wife and husband as joint tenants, original mortgagor(s), to Mortgage Electronic
Registration Systems, Inc., as nominee for
Acoustic Home Loans, LLC its successors
and assigns, Mortgagee, dated March 1,
2005, and recorded on March 3, 2005 in Liber
2303 on Page 720, and assigned by mesne
assignments to U.S. Bank National Association, a national banking association, not in its
individual capacity, but solely in its capacity as
trustee for the Terwin Mortgage Trust, Series
TMTS 2005-6HE as assignee as documented
by an assignment, in Bay county records,
Michigan, on which mortgage there is claimed
to be due at the date hereof the sum of One
Hundred Twelve Thousand Two Hundred
Thirty-Five and 74/100 Dollars ($112,235.74).
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
public vendue, at the place of holding the circuit court within Bay County, at 11:00 AM, on
June 20, 2014. Said premises are situated in
City of Bay City, Bay County, Michigan, and
are described as: Lot 1, Block 6, Assessors
Plat of Mary Ann Miller’s Addition, Bay City,
Bay County, Michigan, as per plat thereof
recorded in Liber 4 of Plats, Page 27 of Bay
County Records. The redemption period shall
be 6 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
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. Dated: May 22,
2014 For more information, please call: FC J
(248) 593-1311 Trott & Trott, P.C. Attorneys
For Servicer 31440 Northwestern Hwy Ste
200 Farmington Hills, Michigan 48334-5422
File #437124F01 (05-22)(06-12)
21 & 22 & 23 & 24
Bay City
City Commission
———
Synopsis of Regular Meeting
May 19, 2014
———
The meeting was called to order
by Mayor Christopher Shannon at
7:30 PM.
Commissioners Present: Lynn
Stamiris, Elizabeth Peters, Andrew
Niedzinski, Lori Dufresne, James
Irving, Christopher Girard, Kerice
Basmadjian, Larry Elliott, 8.
Excused: Commissioner Chad
Sibley, 1.
Absent: None.
Dick Gonyea spoke during public input.
The following items were approved:
• City Commission minutes
(5/5/14)
• Request of FMS, Inc., to
hold their WKCQ Wheels
and Heels Fundraiser, June
12, 2014, using Linn Street
from Midland Street to the
north side of Steamers
• Accounts and Claims in the
amounts of $282,848.36
(5/12/14),
and
$1,050,039.71(5/19/14)
• Payroll in the amount of
$879,047.31 (5/8/14)
• ADA Parking within the 700
block of Washington Avenue
between Center Avenue and
Sixth Street
• Purchase of 2014 Chevrolet
Impala Limited from Berger
Chevrolet, Grand Rapids,
MI, through the State of
Michigan Extended Purchasing Program for the Department of Public Safety Director in the amount of $18,150
• Memorandum of Understanding with the Bay City
Public School District for
two Liaison Law Enforcement Officers in the amount
of $141,629
• Revised McLaren Bay Region Lease Agreement to include language regarding insurance and liability
• Appointment and Agreement
with Doug Dodge for James
Clements Airport Manager
for three years with two oneyear extension options in the
total amount of $154,000
• Budget amendments/transfers in the amount of $21,727
for the FY 2013/14 budget
• Purchase of property located
at 1709 Marquette for the
Fleet Services Department in
the amount of $118,000
• Professional Services Agreement with Rehmann Robson,
Saginaw, MI, to perform the
annual financial audit for the
fiscal years ended June 30,
2014, 2015, and 2016, in an
amount not to exceed
$59,900 each year
• Professional Services Agreement with CompOne Administrators, Inc., Novi, MI, for
loss prevention services in an
amount not to exceed
$55,200
• Resolution approving the
2014/15 Annual Action Plan
and submitting it to the Department of Housing and
Urban Development
The contract with Mark 1
Restoration Services, Detroit, MI,
for the North Brick Masonry Wall
Repair at 1012 Adams Street was
referred back to staff.
The meeting adjourned at 7:55
PM.
CHRISTOPHER SHANNON,
Mayor
DANA L. MUSCOTT,
Deputy City Manager/
City Clerk
Thursday, May 22, 2014
ASSUMED NAMES FOR BAY COUNTY
APRIL 2014
Following is a list of ASSUMED NAMES filed with the Bay County
Clerk; Cynthia A. Luczak for the month of April, 2014
KIM NAILS - 3978 Wilder Road, Bay City, MI 48706
Thanh Thi-Hong Luong, 12142 Highland Street, Mt. Morris, MI 48458
RALPH EARP FRAME SERVICE - 1215 N. Madison, Bay City, MI 48708
(Renewal)
Jake E. Johnson, 5135 N. Shore, Pinconning, MI 48650
DAD’S FIRE EQUIPMENT - 6986 Standish Road, Bentley, MI 48613
Robert Alexander, 6986 Standish Road, Bentley, MI 48613
THE UNEKE SHOPPE - 106 W. Center, Linwood, MI 48634
Ralph L. Fabera, 108 W. Center, Linwood, MI 48634
O’BRIEN PROPERTY MANAGEMENT - 1750 E. Prevo Rd., Linwood, MI
48634
Levi W. O’Brien, 1750 E. Prevo Rd., Linwood, MI 48634
F.I.T.A. FREE INCOME TAX ASSISTANCE - 1200 McGraw Street, Bay City,
MI 48708
Mike Malleck, 1200 McGraw Street, Bay City, MI 48708
SMH HOME IMPROVEMENTS - 4125 Flajole Rd., Midland, MI 48642 (Renewal)
Scott Heintskill, 4125 Flajole Road, Midland, MI 48642
MAVERICK INVESTMENTS - 303 Deens Lane, Bay City, MI 48706 (Renewal)
Darwin J. Kuch, 3203 Garfield Road, Auburn, MI 48611
William S. Layle, 303 Deens Lane, Bay City, MI 48706
Paul J. Spyhalski, 302 E. North Union, Bay City, MI 48706
Kurt A. Kleinschmidt, 1292 Carter Road, Midland, MI 48642
Michael E. Haske, 2507 N. Reese Road, Reese, MI 48757
HANDY ANDY - 2254 N. Ringle Road, Fairgrove, MI 48733 (Renewal)
Andrew N. Turcotte, 2254 N. Ringle Road, Fairgrove, MI 487322
LONE OAK FARMS - 430 N. Bay-Mid County Line Road, Midland, MI 48642
Lane Sherman, 430 N. Bay-Mid County Line Road, Midland, MI 48642
Angela Sherman, 430 N. Bay-Mid County Line Road, Midland, MI 48642
ADONNA BEAUTY SALON - 3403 S. Huron Road, Bay City, MI 48706
(Renewal)
Marie Peruski, 3413 Woodland Drive, Bay City, MI 48706
PROFIT CENTER MARKETING - 5364 S. Garfield Rd., Auburn, MI 48611
(Renewal)
Jason Bickel, 5364 S. Garfield Rd., Auburn, MI 48611
ALL ABOUT THE GUN - 400 N. Johnson Street, Bay City, MI 48708
Zachariah Schatzer, 400 N. Johnson Street, Bay City, MI 48708
TRI CITY VAPORS-1001 Leng St., Bay City MI 48706
Julian Delgado, 1001 Leng Street, Bay City MI 48706
CHATFIELD CONTRACTING-512 W Dewitt St., Bay City MI 48706
Michael A Chatfield II, 512 W Dewitt St., Bay City, MI 48706
TRU-KLEAN-405 Lasalle St., Bay City MI 48706
Bruce Humphrey, 405 Lasalle St., Bay City MI 48706
E.H.S. AUTO DETAILING -3513 S Huron Rd., Bay City MI 48706
Scott D Elsen, 8998 Vanderbilt Rd., Fairgrove, MI 48733
DELIRIOUS BLUE JEWELRY - 512 N. Lincoln St., Ste. 403, Bay City, MI 48708
Kirsten McIlvenna, 512 N. Lincoln Street, Ste. 403, Bay City, MI 48708
EVERYTHING & MORE - 2508 Fraser, Bay City, MI 48708
Chris Weiler, 304 S. Birney, Bay City, MI 48708
Keith Bromberg, 2102 S. Farragut Street, Bay City, MI 48708
COCO’S PLACE DAYCARE & LEARNING HOUSE - 609 S. Monroe St., Bay
City, MI 48708
Nicole M. Halstead-English, 609 S. Monroe Street, Bay City, MI 48708
RYTLEWSKI BUILDERS - 2807 S. Jefferson, Bay City, MI 48708 (Renewal)
David F. Rytlewski, 2807 S. Jefferson, Bay City, MI 48708
WOODCUTTER’S BALL LUMBERING ASSOCIATION - 1709 Borton Ave.,
Essexville, MI 48732
John M. de Heus, 1709 Borton, Essexville, MI 48732
ALL THINGS DIGITAL - 4697 Rose Court, Bay City, MI 48706 (Renewal)
Kevin St. Laurent, 4679 Rose Court, Bay City, MI 48706
WEILER’S UPHOLSTERY - 604 N. Trumbull, Bay City, MI 48708 (Renewal)
Robert Weiler, 604 N. Trumbull, Bay City, MI 48708
Julianne Weiler, 604 N. Trumbull, Bay City, MI 48708
ALL THINGS DIGITAL - 4697 Rose Court, Bay City, MI 48706 (Renewal)
Kevin St. Laurent, 4679 Rose Court, Bay City, MI 48706
NATURALLY YOURS DOULA PRACTICE - 605 Westlawn St., Bay City, MI 48706
Kimberly Langley, 605 Westlawn St., Bay City, MI 48706
BAY CITY TOWING & AUTO SERVICE - 2435 Wheeler, Bay City, MI 48706
Don Stanley, 2435 Wheeler Rd., Bay City, MI 48706
BAY CITY TOWING & RECOVERY - 2435 Wheeler Rd., Bay City, MI 48706
Don Stanley, 2435 Wheeler Rd., Bay City, MI 48706
MONSTER GARDEN AND SUPPLY - 1612 Broadway St., Bay City, MI 48708
Randall L. Raymond, 301 N. Henry, Bay City, MI 48706
Kati-Lyn Raymond, 301 N. Henry, Bay City, MI 48706
LEPPEK CONSTRUCTION - 3936 Dixon Lane, Bay City, MI 48706 (Renewal)
Edward Leppek, 5 Reta Court, Bay City, MI 48706
BUILDER’S CONSTRUCTION - 2828 E. Pinconning Rd., Pinconning, MI
48650 (Renewal)
Jason Fletcher, 779 Coggins Road, Pinconning, MI 48650
WUBWEAR - 153 Saganing Road, Bentley, MI 48613
Bo Sylvester, 153 Saganing, Bentley, MI 48613
NATURE’S OWN LANDSCAPING & IRRIGATION 1 - 1201 S. Lincoln St.,
Bay City, MI 48708
Daniel G. Czuba, 1719 S. Lincoln Street, Bay City, MI 48708
TRI-CITY TRANSCRIPTION & TYPING - 959 Wheeler Rd., Bay City, MI 48706
Diane M. Seger, 959 Wheeler Rd., Bay City, MI 48706
ATTENTION TO DETAIL - 4691 S. Eight Mile Road, Auburn, MI 48611
Fredrick Delaney, 4691 S. Eight Mile Road, Auburn, MI 48611
KELLY’S FABULOUS FOODS - 1638 Carla Drive, Essexville, MI 48732
Kelly Bernelis, 1638 Carla Drive, Essexville, MI 48732
IN HIS ARMS PRE-SCHOOL & EARLY CHILDHOOD DEVELOPMENT
CENTER - 365 Killarney Beach Rd., Bay City, MI 48706 (Renewal)
Tami Jacobs, 365 Killarney Beach Rd., Bay City, MI 48706
J P S HOME REFURBISHING - 309/311 Adams Street, Bay City, MI 48708
(Renewal)
James P. Stepanski, 3960 Smith Road, Bay City, MI 48706
J HAMME BUILDERS - 2960 Fairlane Drive, Bay City, MI 48706 (Renewal)
Jeff Hamme, 2960 Fairlane Drive, Bay City, MI 48706
MONARK DEVELOPMENTS - 1168 N Huron Rd, PO Box 187, Linwood MI
48634 (Renewal)
Clark Slater, 1168 N Huron Rd., Linwood MI 48634
GREG’S PHOTOGRAPHY - 1110 Harbor Cove, Bay City, MI 48706
Gregory McDaniel, 1110 Harbor Cove, Bay City, MI 48706
CRUSADER CONSTRUCTION & LANDSCAPING - 1100 E. McDonnell St.,
Essexville, MI 48732
Tiphanie Charbonneau, 1100 E. McDonnell Street, Essexville, MI 48732
Andrew Charbonneau, 1100 E. McDonnell Street, Essexville, MI 48732
MID STATE CONTRACTING - 2419 26th Street, Bay City, MI 48708 (Renewal)
Gerald F. Kukla Jr., 2419 26th Street, Bay City, MI 48708
ALWAYS ABOVE AVERAGE LAWN CARE - 402 S. Wenona St., Bay City,
MI 48706
Michael J. Davenport Sr., 402 S. Wenona Street, Bay City, MI 48706
ALLPOINTS HOME SERVICES - 306 Mosher Street, Bay City, MI 48706
James Gosselin, 306 Mosher Street, Bay City, MI 48706
Following is a list of CO-PARTNERSHIPS filed with the Bay County Clerk;
Cynthia A. Luczak for the month of April, 2014
KA JAN INVESTMENTS - 504 E. Midland Street, Bay City, MI 48706 (Renewal)
John A. Kader, 2833 E. Kawkawlin River Dr., Kawkawlin, MI 48631
Frank R. Janca, III, 435 River Drive, Bay City, MI 48706