NOTICE TO CREDITORS – ANTHONY W. GARGIULO

December 8, 2020 0

NOTICE TO CREDITORS Trust Estate Estate of Anthony W. Gargiulo Date of Birth: May 21, 1930 NOTICE TO CREDITORS: The decedent, ANTHONY W. GARGIULO, Settlor of the Anthony W. Gargiulo Trust dated December 23, 1998, […]

NOTICE TO CREDITORS – THELTA G. ZELLMAN

December 1, 2020 0

NOTICE TO CREDITORS TRUST TO ALL CREDITORS* The Grantor, Thelta G. Zellman (date of birth, 03/01/1926), died 09/10/2020. There is no personal representative of the Grantor’s estate to whom letters of administration have been issued. […]

NOTICE TO CREDITORS – ESTATE OF GUY V. PRICE

December 1, 2020 0

STATE OF MICHIGAN PROBATE COURT COUNTY OF BERRIEN NOTICE TO CREDITORS DECEDENT’S ESTATE FILE NO. 2020-0756-DE-D Estate of GUY V. PRICE Date of Birth: June 16, 1954. TO ALL CREDITORS:     NOTICE TO CREDITORS: the […]

NOTICE OF HEARING – NAME CHANGE – AMBER JOO TOPP

November 24, 2020 0

STATE OF MICHIGAN PROBATE COURT COUNTY OF BERRIEN PUBLICATION OF NOTICE OF HEARING FILE NO. 2020-0707-NC-R In the matter of Amber Joo Topp TO ALL INTERESTED PERSONS including: whose address(es) is/are unknown and whose interest […]

NOTICE TO CREDITORS – CC TEAMWORK, LLC

November 17, 2020 0

NOTICE TO CREDITORS AND CLAIMANTS OF CC TEAMWORK, LLC Creditors and claimants of CC TEAMWORK, LLC, a Michigan limited liability company, are hereby notified that the limited liability company has been dissolved pursuant to Section […]

1 130 131 132 133 134 200