Legal NoticesL E G A L S
FRANKENMUTH TOWNSHIP
PLANNING COMMISSION
NOTICE OF PUBLIC HEARING
Please take notice that a public hearing will be held by the Frankenmuth Township Planning Commission on October 8, 2025 at 7:00 p.m. Michigan time at the Frankenmuth Township offices, 240 W Genesee St, Frankenmuth, Michigan. The purpose of the public hearing will be to consider modifications to the Frankenmuth Township Zoning Ordinance Chapter 3, Section 303 “Supplementary Yard Regulations” and Section 305 "Accessory Buildings”. The full text of the proposed ordinance is available for review at the Frankenmuth Township offices, 240 W Genesee St., Frankenmuth, Michigan. Written comments will be received on or before October 8, 2025 at the Frankenmuth Township offices: 240 W. Genesee St., PO Box 245, Frankenmuth, Michigan 48734.
Frankenmuth Township Planning Commission
Gretchen E. Nielsen, Zoning Administrator
Blumfield Township
Board of Trustees Meeting Minutes
September 9, 2025
Supervisor Reinbold called the meeting to order at 7:30pm with board members Daenzer, Huber, Reinbold, and Roethlisberger present.
Huber moved to approve the August regular meeting minutes. Deanzer supported. Motion carried.
Construction Code Authority – meeting to be held in October.
Code Enforcement – Presented report. Training in CloudPermit continues.
Planning Commission - Special Use Permit for Dog Grooming on Reese Rd was approved.
Fire Chief – Runs for August included 1 Assist, 1 Gas, 1 Brush, 3 MFR, and 1 PI. Training was Pump Opps Recap and ICS First 5 minutes.
Reese – Runs for August included 2 Medical.
Water Authority – New policies have been put into effect for Shut Off of water and the containment of dogs.
Clerk - Working on Audit.
Treasurer – Last day to pay Summer Taxes without penalty is September 15, 2025. Please go to www.blumfieldtwp.org for hours and payment options.
UNFINISHED BUSINESS:
The Fire Chief Interview Committee conducted interviews with the 2 candidates that applied. The Committee recommended Jonathon Mason as the new Blumfield Township Fire Chief. Reinbold moved to hire Jonathon Mason as Blumfield Township Fire Chief. Daenzer supported. Motion carried.
The Township Board would like to thank Mic Brown for his many years of service as Fire Chief!
NEW BUSINESS:
Reinbold moved to reappoint Thomas Beyerlein to the Planning Commission for a 3-year term. Roethlisberger supported. Motion carried.
Reinbold moved to appoint John Sahr to the Planning Commission for a 3-year term to replace Al Poellet. The Township Board would like to thank Al Poellet for his many years of service on the Planning Commission!
Daenzer moved to approve 10 hours at $20/hour for 2 people to make website updates. Huber supported. Motion carried.
Huber moved to approve presented check register 27541 – 27559, payroll, and monthly EFT’s. Bierlein supported. Motion carried.
Public Comment was held.
The next Board meeting will be October 14, 2025.
Reinbold moved to adjourn meeting at 8:03pm. Huber supported. Motion carried.
Respectfully Submitted,
Lisa Roethlisberger, Blumfield Township Clerk
NOTICE OF JUDICIAL FORECLOSURE SALE
This firm is a debt collector attempting to collect a debt. Any information we obtain will be used for that purpose.
Pursuant to the Judgment for foreclosure and on a debt entered on August 29, 2025 (Saginaw County Circuit Court, Case No. 25-21-CH) (the “Order”) relating to a debt secured by a mortgage made by MALLEK LLC, a Michigan limited liability company, of 5330 Gratiot Road, Saginaw, Michigan 48638 (“Debtor”), to 1st STATE BANK, a Michigan banking corporation, having an office at 4800 Fashion Square Blvd., Saginaw, Michigan 48605 (the “Lender”), dated September 30, 2021, and recorded in the office of the Register of Deeds for Saginaw County, Michigan on October 15, 2021 as instrument number 2021033403 and corresponding Assignment of Rents, dated September 30, 2021, recorded October 15, 2021, as Instrument No. 2021033404, Saginaw County Register of Deeds (the “Mortgage”), as set forth in the Order there is due for principal and interest on the Mortgage, as of the date of this Notice, the sum of Six Hundred Forty-Seven Thousand, Six Hundred Seventy and 67/100 Dollars ($647,670.67).
Notice is hereby given that pursuant to the Order and the statutes of the State of Michigan, and to pay the above amount, with interest, and legal costs, charges and expenses, including the attorney fee allowed by law, and all taxes and insurance premiums paid by the undersigned before sale, the Mortgage will be foreclosed by sale of the mortgaged premises at public venue to the highest bidder at the main entrance to the Saginaw County Court facility, Saginaw, Michigan on Friday the 31st day of October, 2025, at ten o'lock in the forenoon. The premises covered by the Mortgage are situated in Saginaw Charter Township, Saginaw County, State of Michigan, and are described as follows:
The West 90 feet of Lots 42 & 43, Mayflower Estates,
Saginaw Charter Township, Saginaw County,
Michigan, according to the recorded plat thereof as
recorded in Liber 17 of Plats, Page 2, Saginaw County
Records.
And
The West 99 feet of the East 181.5 feet of the South 325
feet of the Northwest 1/4, Section 29, Town 12 North,
Range 4 East, Saginaw Charter Township, Saginaw
County, Michigan.
And
The South 325 feet of the East 82.5 feet of the
Northwest 1/4, Section 29, Town 12 North, Range 4
East, Saginaw Charter Township, Saginaw County,
Michigan.
Together with all existing or subsequently erected or
affixed buildings, improvements and fixtures; all
easements, rights of way, and appurtenance; all right to
make divisions of the land that are exempt from the
platting requirements of the Michigan Land Division
Act, as it shall be amended; all water, water rights,
watercourses and ditch rights (including stock in utilities
with ditch or irrigation rights); and all other rights,
royalties, and profits relating to the real property,
including without limitation all minerals, oil, gas
geothermal and similar matters.
Commonly known as: 5530 Gratiot Road, Saginaw, Michigan 48638
P.P. #23-12-4-29-2002-000.
Notice is further given that the length of the redemption period will be six (6) months from the date of sale.
Dated: September 17, 2025
1st STATE BANK
Mortgagee
Elisabeth Von Eitzen
WARNER NORCROSS JUDD LLP
180 East Water Street, Suite 7000
Kalamazoo, Michigan 49007
269-276-8118
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. 25-147491-DE
Hon. Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Michael George Proux II, Deceased
Date of Birth: June 18, 1986
TO ALL CREDITORS: *
NOTICE TO CREDITORS: The decedent, Michael George Proux II, died July 28, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Michael G. Proux, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.
September 11, 2025
ZOLTON LAW OFFICES
Darrell R. Zolton (P45626)
6420 Normandy Drive
Saginaw, MI 48638
(989) 792-1111
Michael G. Proux
205 Provincial Court #60
Saginaw, Michigan 48638
(989) 385-0148
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of Charles William Smith, Deceased
TO ALL CREDITORS: *
NOTICE TO CREDITORS: The decedent, Charles William Smith, died September 01, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Janet L. Luplow, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.
September 17, 2025
Janet Luplow
4865 Curve Road
Freeland, MI 48623
(989) 295-7921
STATE OF MICHIGAN
PROBATE COURT
SAGINAW COUNTY
NOTICE TO CREDITORS
Decedent's Estate
CASE NO. 25-147367-DE
Patrick J. McGraw
Court address: 111 S. Michigan Ave. Saginaw, MI 48602
Court telephone no: (989) 790-5279
Estate of David Neal Reeves, Deceased
Date of Birth: July 15, 1963
TO ALL CREDITORS: *
NOTICE TO CREDITORS: The decedent, David Neal Reeves, died May 9, 2025.
Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Dawne McGinnis, personal representative, or to both the probate court at 111 South Michigan Avenue, Saginaw, Michigan 48602 and the personal representative within 4 months after the date of publication of this notice.
September 17, 2025
Joshua T. McFarland (P75437)
600 Pine Street
Clare, MI 48617
(989) 386-3456
Dawne McGinnis
8983 W. Dixon Road
Reese, MI 48757
(989) 863-0321
NOTICE OF PUBLICATION
In the matter of The Rose M. Seder Revocable Living Trust, dated May 23, 2018
TO ALL INTERESTED PERSONS:
Your interest in the trust may be barred or affected by the following:
The decedent, Rose M. Seder, lived at 255 Mayer Road, Apt. 356, Frankenmuth, Michigan 48734. Rose M. Seder died on August 17, 2025
Creditors of the decedent are notified that all claims against the trust will be forever barred unless presented to Randall V. Seder, Successor Trustee, whose address is 8315 South Beyer Road, Birch Run, Michigan 48415, within four (4) months after the date of publication of this notice.
September 16, 2025
BURGESS AND SWEENEY LAW, PC
Sharon A. Burgess (P62572)
512 North Franklin Street, Suite A
Frankenmuth, MI 48734
(989) 262-9130
Randall V. Seder
8315 South Beyer Road
Birch Run, Michigan 48415
(989) 274-1011
134454
|