NOTICE OF HEARING – DARWIN DUANNE ROSE

June 25, 2019 0

STATE OF MICHIGANPROBATE COURTCOUNTY OF BERRIEN PUBLICATION OFNOTICE OF HEARING FILE NO. 2019-0319-DE-D     In the matter of Darwin Duanne Rose, Deceased          TO ALL INTERESTED PERSONS including:  Heirs of Robin Claywell whose address(es) […]

NOTICE OF HEARING – JIMMIE BENNETT

June 20, 2019 0

STATE OF MICHIGAN. PROBATE COURT COUNTY OF BERRIEN PUBLICATION OF NOTICE OF HEARING FILE NO: 2003-0877-DE-B In the matter of Jimmie Bennett, Deceased TO ALL INTERESTED PERSONS including: Franklyn Hawkins, Leslie Hawkins, Rosemary Bennett, Darnell […]

NOTICE TO CREDITORS – LESLIE D. WATTS

June 20, 2019 0

NOTICE TO CREDITORS The Settlor, Leslie D. Watts, whose birthdate was April 14, 1945, and who lived at 8965 Meadow Lane, Berrien Springs, MI  49103, died on May 13, 2019. Creditors of the decedent are […]

JOAN E. PAULER

June 13, 2019 0

NOTICE TO CREDITORS The Settlor, Joan E. Pauler, whose birthdate was April 21, 1929, and who lived at 1637 South Riviera Drive, Stevensville, Michigan 49127, died on May 17, 2019. Creditors of the decedent are […]

NOTICE TO CREDITORS – REGINA MCCORD

June 13, 2019 0

NOTICE TO CREDITORS The Settlor, Regina McCord, whose birthdate was January 9, 1936, and who lived at 16456 Meadow Wood Drive, New Buffalo, MI  49117, died on May 21, 2019. Creditors of the decedent are […]

1 164 165 166 167 168 200