12-14-2017 Public Notices and Want Ads
- Tri-City Record

- Dec 14, 2017
- 3 min read
FOR RENT
OFFICE FOR RENT…homey and charming (off street parking) office building for rent. Best corner in Coloma, St. Joseph Street & Church Street. $800 per month, 950 Sq. Ft. Security deposit required.
Call 630-649-0027 or email JFOsullivan56@att.net
(12-7, 12-14-17 TCR)
BAINBRIDGE TOWNSHIP
REGULAR BOARD MEETING
December 11, 2017
Synopsis
Called to order @ 7:00 p.m. by Bill Hodge.
Present: B. Hodge, P. Hiler-Molter, N. Weber, D. Baiers , J. Yetzke Absent:
Approved consent agenda, including bills & payroll $14,921.21
Received public safety and departmental reports
Approved Appointments of Zoning Board of Appeals, Alternate, Andy Gardiner
and new member to Board of Review, Ken Pica
Approved Certificate of Appreciation, to Larry Smith who retired from Board of Review
Approved letters of intent, to continue contract for 2018, to Sister Lake Fire & Benton Charter Fire Departments
Meeting adjourned at 7:50 p.m.
Respectfully Submitted,
Patty Hiler-Molter
Township Clerk
NOTICE TO CREDITORS
DECEDENTS TRUST
Felix Paul Agreement of Trust, dated February 25, 1982, as amended and restated
The Declarant, Felix Paul, who lived in Benton Harbor, Michigan, died September 20, 2017.No probate has been opened for Felix Paul. There is no personal Representative of a Probate Estate for the decedent to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Edeltraut Paul, successor trustee, at the address listed below, within 4 months after the date of publication of this notice. Notice is further given that the trust will be thereafter assigned and distributed to the persons entitled to it.
Date: November 3, 2017
Name: Edeltraut Paul
Address: 3106 Riverview Lane
City/State: Benton Harbor, MI 49022
Phone: (269) 422-7651
Jonathan B. Sauer, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI 49085 (269) 983-0531
NOTICE TO CREDITORS
DECEDENTS TRUST
Trust of Rose Marie Roth, u/t/a dated May 16, 2007.
The Declarant, Rose Marie Roth, who lived in St. Joseph, Michigan, died September 10, 2017. No Probate estate has been opened for Rose Marie Roth. There is no personal representative of a Probate Estate for the decedent to whom Letters of Authority have been issued.
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to David S. Roth, successor trustee, within 4 months after the date of publication of this notice.
Notice is further given that the trust will be thereafter assigned and distributed to the persons entitled to it.
Date: November 8, 2017
Name: David S. Roth
Address: 6115 P Drive, S
City/State: Union City, MI 49094
Phone: (269) 579-4484
Jonathan B. Sauer, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI 49085 (269) 983-0531
STATE OF MICHIGAN
PROBATE COURT
BERRIENCOUNTY
Berrien County Courthouse, 811 Port Street, St. Joseph, MI49085
(269) 983-7111
NOTICE TO CREDITORS
Decedent’s Estate
File No. 2017-0820-DE-R
Estate of Constance Ann Remus, Deceased
Date of birth: February 12, 1931
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent, Constance Ann Remus, who lived in Stevensville, Michigan, died November 6, 2016. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Heidi A. Ahern, named personal representative, or to both the probate court at Berrien County Courthouse, Fourth Floor, 811 Port Street, St. Joseph, MI 49085 and the namedpersonal representative within 4 months after the date of publication of this notice.
Notice is further given that the estate will be thereafter assigned and distributed to the persons entitled to it.
Date: December 8, 2017
Heidi A. Ahern
2233 N. Anderson Circle
Stevensville, MI 49127
(269) 930-1515
JONATHAN B. SAUER, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI49085 (269) 983-0531
STATE OF MICHIGAN
PROBATE COURT
BERRIENCOUNTY
BerrienCounty Courthouse, 811 Port Street, St. Joseph, MI49085
(269) 983-7111
NOTICE TO CREDITORS
Decedent’s Estate
File No.2017-0905-DE-B
Estate of Sylvia G. Howell, Deceased
Date of birth: August 11, 1921
TO ALL CREDITORS:
NOTICE TO CREDITORS: The decedent,Sylvia G. Howell, who lived in Benton Harbor, Michigan, died October 24, 2017. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Brent J. Howell,named personal representative, or to both the probate court at Berrien County Courthouse, Fourth Floor, 811 Port Street, St. Joseph, MI 49085 and the namedpersonal representative within 4 months after the date of publication of this notice.
Notice is further given that the estate will be thereafter assigned and distributed to the persons entitled to it.
Date: December 12, 2017
Brent J. Howell
1565 N. M-63, Lot 3
Benton Harbor, MI 49022
(269) 921-1615
JONATHAN B. SAUER, P19907
Sauer & Sauer, PLC
414 Main St., PO Box 378
St. Joseph, MI49085 (269) 983-0531


Comments