amended tax foreclosure judgment with corrected … · 2019-12-16 · one s. main, 8th floor mt....

369
STATE OF MICHIGAN MACOMB COUNTY CIRCUIT COURT Petition for Foreclosure of Certain Parcels of Property Due to No. 2016-2054-CH Unpaid Taxes, Interest and Fees Hon. Edward A. Servitto / FRANK KRYCIA (P35383) Macomb County Assistant Corporation Counsel, Attorney for Petitioner One S. Main, 8th Floor Mt. Clemens, MI 48043 (586) 469-6346 JERRY L. WATSON (P34022) Attorney for Robert Winkler 3780 Rochester Rd. Suite 103 Troy, MI 48083 (248) 528-0802 ELLIOT STEPHENS (P70653) Attorney for Ronald M. Stephens P.O. box 46371 Mount Clemens, MI 48046 (586) 883-2811 Gregory J. Everett (pro per) 24609 Eureka Warren, MI 48091 AMENDED TAX FORECLOSURE JUDGMENT WITH CORRECTED EXHIBIT 1 At a session of said Court, held in the City of Mount Clemens, County of Macomb, State of Michigan on February 3, 2017 PRESENT: HONORABLE EDWARD A. SERVITTO The Court having entered an order allowing the correction of clerical errors in Exhibit 1 of the Tax Foreclosure Judgment previously entered in this action, this Judgment with a corrected Exhibit 1 will replace the previous Tax Foreclosure Judgment and will take effect nunc pro tunc to the date the Court ordered entry of the Judgment, February 3, 2017. The Judgment with corrected Exhibit 1 states as follows: The Court having conducted the foreclosure hearing in this matter on February 3, 2017 as required by MCL 211.78k and the proofs in this matter having been presented and the record being closed, the Court makes the following findings: This matter was initiated with the filing of a Petition on June 10, 2016. The Petition identified parcels of property forfeited to the Macomb County Treasurer under MCL 211.78g for unpaid 2014 and prior years’ taxes and set forth the amount of the 02/17/2017

Upload: others

Post on 21-Jun-2020

0 views

Category:

Documents


0 download

TRANSCRIPT

  • STATE OF MICHIGAN MACOMB COUNTY CIRCUIT COURT

    Petition for Foreclosure of Certain Parcels of Property Due to No. 2016-2054-CH Unpaid Taxes, Interest and Fees Hon. Edward A. Servitto / FRANK KRYCIA (P35383) Macomb County Assistant Corporation Counsel, Attorney for Petitioner One S. Main, 8th Floor Mt. Clemens, MI 48043 (586) 469-6346 JERRY L. WATSON (P34022) Attorney for Robert Winkler 3780 Rochester Rd. Suite 103 Troy, MI 48083 (248) 528-0802

    ELLIOT STEPHENS (P70653) Attorney for Ronald M. Stephens P.O. box 46371 Mount Clemens, MI 48046 (586) 883-2811 Gregory J. Everett (pro per) 24609 Eureka Warren, MI 48091

    AMENDED TAX FORECLOSURE JUDGMENT WITH CORRECTED EXHIBIT 1

    At a session of said Court, held in the City of Mount Clemens, County of Macomb, State of Michigan on February 3, 2017

    PRESENT: HONORABLE EDWARD A. SERVITTO

    The Court having entered an order allowing the correction of clerical errors in

    Exhibit 1 of the Tax Foreclosure Judgment previously entered in this action, this Judgment with a corrected Exhibit 1 will replace the previous Tax Foreclosure Judgment and will take effect nunc pro tunc to the date the Court ordered entry of the Judgment, February 3, 2017. The Judgment with corrected Exhibit 1 states as follows:

    The Court having conducted the foreclosure hearing in this matter on February 3,

    2017 as required by MCL 211.78k and the proofs in this matter having been presented and the record being closed, the Court makes the following findings:

    This matter was initiated with the filing of a Petition on June 10, 2016. The

    Petition identified parcels of property forfeited to the Macomb County Treasurer under MCL 211.78g for unpaid 2014 and prior years’ taxes and set forth the amount of the

    02/17/2017

  • 2

    unpaid delinquent taxes, interest, penalties, and fees for which each parcel of property was forfeited. The Petition sought a judgment in favor of Petitioner Macomb County Treasurer for the forfeited unpaid delinquent taxes, interest, penalties, and fees listed against each parcel of property. The Petition further sought a judgment vesting absolute title to each parcel of property in the Petitioner, without right of redemption, as to parcels of property not redeemed on or before March 31, 2017. Before the date of the hearing on the Petition, Petitioner filed with the clerk of the court proof of service of the notice of show cause hearing and notice of foreclosure hearing, proof of publication, and proof of personal visit, as required by MCL 211.78k(1), for each remaining parcel.

    The Court finds that the Macomb County Treasurer has complied with the

    requirements of the Tax Reversion Act, MCL 211.78 et seq. as amended and all persons having an interest in properties listed in Exhibit 1 admitted at the hearing have been provided actual or constructive notice and an opportunity to be heard.

    Several objections were filed with the Court. The Court having reviewed these

    objections, finds them without merit and therefore denies these objections. The Court finds that Petitioner is entitled to a judgment of foreclosure pursuant to

    MCL 211.78k(5):

    THEREFORE, IT IS ORDERED THAT JUDGMENT IS GRANTED IN FAVOR OF PETITIONER WITH THE FOLLOWING TERMS AND CONDITIONS:

    (a) The amount of forfeited delinquent taxes, interest, penalties, and fees set forth in the list of foreclosed property attached to this Judgment as Exhibit 1 is valid, and Judgment of Foreclosure is entered in favor of Petitioner against each parcel of property, separately, for payment of the amount set out against the parcel.

    (b) That fee simple title to property foreclosed upon by this judgment will vest absolutely in Petitioner, subject to the limitations in paragraphs (c) and (d) below, without any further rights of redemption, if all forfeited delinquent taxes, interest, penalties, and fees foreclosed against the parcel plus any additional interest and fees allowed by statute are not paid to Petitioner on or before March 31, 2017 or as otherwise noted in paragraph (f).

    (c) All liens against each parcel, including any lien for unpaid taxes or special assessments, except future installments of special assessments and liens recorded by the State or Petitioner pursuant to the Natural Resources and Environmental Protection Act, 1994 PA 451, MCL 324.101 et seq., are extinguished, if all forfeited delinquent taxes, interest, penalties, and fees foreclosed against the parcel, plus any additional interest and fees allowed by statute are not paid to Petitioner on or before March 31, 2017 or as otherwise noted in paragraph (f).

  • 3

    (d) All existing recorded and unrecorded interests in each parcel are extinguished, except: (1) a visible or recorded easement or right-of-way, (2) private deed restrictions, (3) restrictions or other governmental interests imposed pursuant to the Natural Resources and Environmental Protection Act, 1994 PA 451, MCL 324.101 et seq., (4) interests of a lessee or an assignee of a lessee under an oil or gas lease recorded before the date of filing of the Petition in this action, (5) interests preserved under §1(3) of the Dormant Minerals Act, 1963 PA 42, MCL 554.291(3), and, property assessed pursuant to MCL 211.8(g), if all forfeited delinquent taxes, interest, penalties, and fees foreclosed against the parcel plus any additional interest and fees allowed by statute are not paid to Petitioner on or before March 31, 2017 or as otherwise noted in paragraph (f).

    (e) Petitioner has good and marketable fee simple title to the property, subject to the limitations in paragraphs (c) and (d) above, if all forfeited delinquent taxes, interest, penalties, and fees foreclosed against the parcel plus any additional interest and fees allowed by statute are not paid to Petitioner on or before March 31, 2017 or as otherwise noted in paragraph (f). (f) The redemption period is extended as indicated for parcels listed on Exhibit 2 to this judgment.

    (g) If a parcel is not included on the list attached as Exhibit 1 to this Judgment, it is deemed to have been removed by amendment of the original list of properties attached to the petition as Exhibit 1. The properties removed remain forfeited unless redeemed or if the Petitioner has cancelled the forfeiture on a specific property pursuant to MCL 211.78g. Petitioner may add parcels removed from this action to subsequent foreclosure actions to collect the taxes that remain outstanding, including fees, penalties, and interest that remain unpaid and the taxes remain in full force and effect to the extent they remain unpaid. (h) Pursuant to MCL 211.78k(5)(g) this Judgment is a final order as to all property listed on Exhibit 1 subject to the terms of this Judgment including the extensions of redemption on Exhibit 2 and, unless appealed pursuant to MCL 211.78k(7), shall not be modified or held invalid after March 31, 2017 except by stipulation of the parties with the consent of this Court.

    This is a final order and this case is closed. HON. EDWARD A. SERVITTO (P27600) Macomb County Circuit Court Judge

  • STATE OF MICHIGAN MACOMB COUNTY CIRCUIT COURT

    Petition for Foreclosure of Certain Parcels of Property Due to No. 2016-2054-CH Unpaid Taxes, Interest and Fees Hon. Edward A. Servitto / FRANK KRYCIA (P35383) Macomb County Assistant Corporation Counsel, Attorney for Petitioner One S. Main, 8th Floor Mt. Clemens, MI 48043 (586) 469-6346 JERRY L. WATSON (P34022) Attorney for Robert Winkler 3780 Rochester Rd. Suite 103 Troy, MI 48083 (248) 528-0802

    ELLIOT STEPHENS (P70653) Attorney for Ronald M. Stephens P.O. box 46371 Mount Clemens, MI 48046 (586) 883-2811 Gregory J. Everett (pro per) 24609 Eureka Warren, MI 48091

    TAX FORECLOSURE JUDGMENT

    EXHIBIT 1

    LIST OF FORECLOSED PROPERTIES CORRECTED FEBRUARY 17, 2017

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 1/359

    ---------------------------------------------------------------------------------------------------------------------------------- 26648 LIBERAL CENTER LINE MI 48015 Taxpayer: TRAVIS CAROL JEAN 26648 LIBERAL CENTER LINE MI 48015 Owner: TRAVIS, CAROL Property Address: 26648 LIBERAL OF GALAHN SUB UNREC) AVE TO POB; EXC W 25 FT FOR LIBERAL AVE (BEING THE N 52 FT OF W 120 FT OF LOT 11 S00*34'E 52.00 FT; TH S89*29'W 120.00 FT; TH N00*34'W 52.00 FT ALG C/L LIBERAL S89*29'W 1745.05 FT; TH S00*34'E 830.00 FT TO POB; TH N89*29'E 120.00 FT; TH A/P NO. 9 (L13, P22-23); PART OF LOT 10 DESC AS: COMM AT NE COR SEC 21; TH 01-13-21-202-011 528.64 566.89 1,095.53 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7407 VOERNER CENTER LINE MI 48015 Taxpayer: WELKLER THOMAS T & JULIE B 7407 VOERNER CENTER LINE MI 48015 WELKER, JULIE B. Owner: WELKER, THOMAS T. & Property Address: 7407 VOERNER CENTER LINE URBAN RENEWAL REPLAT NO. 1 (L61, P43-47); LOT 169 01-13-21-428-033 140.50 371.31 511.81 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7229 GRONOW CENTER LINE MI 48015 Taxpayer: BOELKE DAVID R & KELLE J 7229 GRONOW CENTER LINE MI 48015 BOELKE, KELLE Owner: BOELKE, DAVID & Property Address: 7229 GRONOW 15 FT OF LOT 46 DR. A.A. GRONOW'S SUBDIVISION (L2, P109); W 15 FT OF LOT 44, ALL OF LOT 45 & E 01-13-21-429-023 1,912.06 823.51 2,735.57 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7245 GRONOW CENTER LINE MI 48015-1805 Taxpayer: JOLLY LATASHA 7245 GRONOW CENTER LINE MI 48015 Owner: JOLLY, LATASHA Property Address: 7245 GRONOW DR. A.A. GRONOW'S SUBDIVISION (L2, P109); LOT 42, INCL ALL VAC ALLEY ADJ REAR 01-13-21-429-025 1,647.73 1,011.81 2,659.54 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7280 GRONOW CENTER LINE MI 48015 Taxpayer: KING TROY & MARY 7280 GRONOW CENTER LINE MI 48015 KING, MARY Owner: KING, TROY & Property Address: GRONOW CENTER LINE URBAN RENEWAL REPLAT NO. 1 (L61, P43-47); LOT 120 01-13-21-430-007 144.16 381.33 525.49 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 15 CYPRESS BLVD W HOMOSASSA FL 34446 Taxpayer: GREEN BASIL 15 CYPRESS BLVD. W HOMOSASSA FL 34446 Owner: GREEN, BASIL Property Address: 7290 WEINGARTZ CENTER LINE URBAN RENEWAL REPLAT NO. 1 (L61, P43-47); LOT 26 01-13-21-479-009 1,911.98 921.48 2,833.46 2014

    Property Address: 8110 MCKINLEY 1/2 VAC ALLEY ADJ A/P OF ELLIS' SUPER-HIGHWAY SUBDIVISION NO. 1 (L22, P33); LOTS 415 & 416, INCL 01-13-22-104-007 2,121.85 910.56 3,032.41 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 2/359

    ---------------------------------------------------------------------------------------------------------------------------------- 8110 MCKINLEY CENTER LINE MI 48015 Taxpayer: SCHNEEBERGER WILLIAM 8110 MCKINLEY CENTER LINE MI 48015 Owner: SCHNEEBERGER, WILLIAM

    ---------------------------------------------------------------------------------------------------------------------------------- 8485 POTOMAC CENTER LINE MI 48015 Taxpayer: VANARSDOL CORNELIUS E JR & JANICE Y 8485 POTOMAC CENTER LINE MI 48015 Owner: VANARSDOL JR, CORNELIUS Property Address: 8485 POTOMAC INCL 1/2 VAC ALLEY ADJ REAR ELLIS CENTER LINE SUBDIVISION (L7, P58); LOT 52, EXC E 15 FT & ALL OF LOT 53, 01-13-22-126-012 1,256.35 551.38 1,807.73 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8457 MENGE CENTER LINE MI 48015-1614 Taxpayer: MCHENRY JEFFREY THOMAS & CHERYL I 8457 MENGE CENTER LINE MI 48015 MCHENRY, CHERYL I. Owner: MCHENRY, JEFFREY THOMAS & Property Address: 8457 MENGE 17.0 FT OF LOT 107 & 1/2 VAC ALLEY ADJ REAR ELLIS CENTER LINE SUBDIVISION (L7, P58); W 8.0 FT OF LOT 105, ALL OF LOT 106 & E 01-13-22-127-014 2,564.27 1,398.67 3,962.94 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8175 SUNBURST CENTER LINE MI 48015 Taxpayer: WILLIAMS NORMAN & MARY 8175 SUNBURST CENTER LINE MI 48015 WILLIAMS, NORMAN Owner: WILLIAMS, MARY & Property Address: 8175 SUNBURST INCL 1/2 VAC ALLEY ADJ REAR TEMROWSKI VAN DYKE PARK SUBDIVISION (L8, P40); E 8 FT OF LOT 24 & ALL OF LOT 25, 01-13-22-153-040 374.87 477.07 851.94 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8183 HELEN CENTER LINE MI 48015 Taxpayer: LINDEMAN KENNETH B & DENISE 8183 HELEN CENTER LINE MI 48015 LINDEMAN, DENISE Owner: LINDEMAN, KENNETH & Property Address: 8183 HELEN CENTER LINE GARDENS SUBDIVISION (L6, P64); LOT 28, INCL 1/2 VAC ALLEY ADJ 01-13-22-301-021 923.05 413.06 1,336.11 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8137 DALE CENTERLINE MI 48015 Taxpayer: PERRY ANN M 8137 DALE CENTER LINE MI 48015 Owner: PERRY, ANN M Property Address: 8137 DALE ADJ REAR CENTER LINE GARDENS SUBDIVISION (L6, P64); LOTS 111 & 112, INCL 1/2 VAC ALLEY 01-13-22-302-049 1,418.83 618.81 2,037.64 2014

    8031 CENTRAL CENTER LINE MI 48015 BLESSED HOPE ADVENT CHR CHURCH HAYSE RALPH Taxpayer: ADVENT CHRISTIAN CHURCH 8031 CENTRAL CENTER LINE MI 48015 Owner: ADVENT CHRISTIAN CHURCH Property Address: 8031 CENTRAL H. H. RENSHAW'S CENTER LINE SUBDIVISION (L3, P175); LOTS 125 & 126 01-13-22-303-024 341.00 476.02 817.02 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 3/359

    ----------------------------------------------------------------------------------------------------------------------------------

    ---------------------------------------------------------------------------------------------------------------------------------- 25530 VAN DYKE CENTER LINE MI 48015-1860 Taxpayer: CHMELKO JOHN & EILEEN 25530 VAN DYKE AVE. CENTER LINE MI 48015 Owner: JOHN & E. CHMELKO Property Address: 25530 VAN DYKE E SIDELINE M 53 TO POB CENTRAL AVE; TH SOUTH 40.55 FT; TH WEST 80.00 FT; TH NORTH 40.47 FT ALG WIDENED THE N LINE OF LOT 1, AS ORIGINALLY PLATTED; TH EAST 80.00 FT ALG S SIDELINE OF BEG AT A PT ON E SIDELINE OF M 53/VAN DYKE AS WIDENED TO 106 FT & 10 FT SOUTH OF H. H. RENSHAW'S CENTER LINE SUBDIVISION (L3, P175); PARTS OF LOTS 1 & 2 DESC AS: 01-13-22-304-002 3,503.60 1,794.99 5,298.59 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 32924 WEXFORD WARREN MI 48092 Taxpayer: SOMMIT XAYAVONGSA 32924 WEXFORD WARREN MI 48092 Owner: SOMMIT XAYAVONGSA Property Address: 8080 CENTRAL ADJ REAR H. H. RENSHAW'S CENTER LINE SUBDIVISION (L3, P175); LOT 13, INCL 1/2 VAC ALLEY 01-13-22-304-010 1,880.75 1,108.51 2,989.26 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8146 CENTRAL CENTER LINE MI 48015 Taxpayer: MILI VIOLETA & GEORGETA 8146 CENTRAL CENTER LINE MI 48015 Owner: MILI, VIOLETA & MILI, GEORGETA Property Address: 8146 CENTRAL ADJ REAR H. H. RENSHAW'S CENTER LINE SUBDIVISION (L3, P175); LOT 21, INCL 1/2 VAC ALLEY 01-13-22-304-018 1,632.93 999.17 2,632.10 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8307 HELEN CENTER LINE MI 48015 Taxpayer: MCMURTRY INEZ L 8307 HELEN CENTER LINE MI 48015 Owner: MCMURTRY, INEZ L. Property Address: 8307 HELEN CENTER LINE GARDENS SUBDIVISION (L6, P64); LOT 29, INCL 9 FT VAC ALLEY ADJ REAR 01-13-22-306-001 1,666.99 1,013.30 2,680.29 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8357 CENTRAL CENTER LINE MI 48015 Taxpayer: HALAGARDA ANDREAS 8357 CENTRAL CENTER LINE MI 48015 Owner: HALAGARDA, ANDREAS Property Address: 8357 CENTRAL ALLEY ADJ REAR H. H. RENSHAW'S CENTER LINE SUBDIVISION (L3, P175); LOTS 98 & 99, INCL 1/2 VAC 01-13-22-308-021 2,289.57 1,271.67 3,561.24 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8350 CENTRAL CENTER LINE MI 48015 Taxpayer: STRAWTER BILLY J JR & JENNIFER L 8350 CENTRAL CENTER LINE MI 48015 STRAWTER, JENNIFER Owner: STRAWTER JR., BILLY & Property Address: 8350 CENTRAL ADJ REAR H. H. RENSHAW'S CENTER LINE SUBDIVISION (L3, P175); LOT 33, INCL 1/2 VAC ALLEY 01-13-22-309-006 1,842.75 1,068.65 2,911.40 2014

    01-13-22-335-014* 5,522.50 3,137.02 8,659.52 2014 2013

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 4/359

    ---------------------------------------------------------------------------------------------------------------------------------- 14961 OAKFIELD DETROIT MI 48227 Taxpayer: HOWARD AARON & MARY 158 OLD WINKLE POINT NORTHPORT NY 11768 Owner: HOMESOLUTIONS PROPERTIES, LLC Property Address: 8614 HARDING TEPPERT'S CENTER LINE PARK SUBDIVISION (L6, P61); LOT 74

    ---------------------------------------------------------------------------------------------------------------------------------- 8170 WARREN CENTER LINE MI 48015-1447 Taxpayer: HAGEL JACQUELINE 8170 WARREN BLVD. CENTER LINE MI 48015 Owner: HAGEL, JACQUELINE Property Address: 8170 WARREN OF LOT 25 EDW. & ALEX. SCHOENHERR CENTER LINE PARK SUBDIVISION (L5, P80); LOT 24 & W 25 FT 01-13-22-353-033 2,414.24 1,323.41 3,737.65 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 905 1/2 S MADISON LUDINGTON MI 49431 Taxpayer: MAGLOTHIN DEBORA K 905 1/2 S. MADISON ST LUDINGTON MI 49431 Owner: MAGLOTHIN, DEBORA Property Address: 8035 COOLIDGE A. HILLA SUBDIVISION (L8, P41); LOT 7 01-13-27-102-009 1,684.37 827.01 2,511.38 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8075 COOLIDGE CENTER LINE MI 48015 Taxpayer: FRADETTE DAVID JOSEPH JR 8075 COOLIDGE CENTER LINE MI 48015 Owner: FRADETTE, DAVID JOSEPH JR. Property Address: 8075 COOLIDGE A. HILLA SUBDIVISION (L8, P41); LOT 12 01-13-27-102-014 2,090.43 1,189.03 3,279.46 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 28931 JOAN SAINT CLAIR SHORES MI 48081 Taxpayer: CHAPOTON LARRY 28931 JOAN SAINT CLAIR SHORES MI 48081 Owner: CHAPOTON, LARRY Property Address: 8076 EDWARD KOTT'S SUBDIVISION (L7, P3); LOT 17 01-13-27-104-011 1,861.95 1,100.71 2,962.66 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8075 THEISEN CENTER LINE MI 48015 Taxpayer: DEVERS BRYAN & KIMBERLY 8075 THEISEN CENTER LINE MI 48015 Owner: DEVERS, BRYAN & KIMBERLY Property Address: 8075 THEISEN KALTZ-THEISEN SUBDIVISION (L7, P1); LOT 84 01-13-27-104-028 1,209.19 531.82 1,741.01 2014

    ---------------------------------------------------------------------------------------------------------------------------------- PO BOX 210753 AUBURN HILLS MI 48321 Taxpayer: M&C CONTRACT FUND LLC P.O. BOX 210753 AUBURN HILLS MI 48321 Owner: M&C CONTRACT FUND LLC. Property Address: 8140 THEISEN KALTZ-THEISEN SUBDIVISION (L7, P1); LOT 63 01-13-27-105-015 1,509.47 993.43 2,502.90 2014

    KALTZ-THEISEN SUBDIVISION (L7, P1); LOTS 99 & 100 01-13-27-108-021 1,945.28 1,128.79 3,074.07 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 5/359

    ---------------------------------------------------------------------------------------------------------------------------------- 8261 THEISEN CENTER LINE MI 48015 Taxpayer: HESTER PAUL & ANGELA L 8261 THEISEN CENTER LINE MI 48015 HESTER, ANGELA L. Owner: HESTER, PAUL & Property Address: 8261 THEISEN

    ---------------------------------------------------------------------------------------------------------------------------------- 8275 KALTZ CENTER LINE MI 48015 Taxpayer: RICE NEIL 8275 KALTZ CENTER LINE MI 48015 Owner: RICE, NEIL Property Address: 8275 KALTZ KALTZ-THEISEN SUBDIVISION (L7, P1); LOT 40 01-13-27-109-024 1,155.52 614.04 1,769.56 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH SLADJAN & ZORAN 18255 NARDY MT. CLEMENS MI 48043 STEVANOVICH, ZORAN Owner: STEVANOVICH, SLADJAN & Property Address: VAN DYKE SD LOTS; ALSO LOTS 195 & 266, INCL 1/2 VAC ALLEY ADJ W SIDE SD LOTS STATE PARK SUBDIVISION (L7, P62); LOTS 21 THRU 30, INCL 1/2 VAC ALLEY ADJ E SIDE 01-13-27-153-001 4,353.32 2,128.13 6,481.45 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH SLADJAN & ZORAN 18255 NARDY MT CLEMENS MI 48043 Owner: STEVANOVICH, SLADJAN Property Address: VAN DYKE STATE PARK SUBDIVISION (L7, P62); LOTS 196, 197 & 198 01-13-27-153-002 341.55 463.24 804.79 2014

    ---------------------------------------------------------------------------------------------------------------------------------- PO BOX 9172 BAKERSFIELD CA 93389-9172 SMITH SCOTT F Taxpayer: NORTHERN VENTURE ACQUISITIONS LLC 436 NIGHTHAWK DRIVE SLIDELL LA 70461 Owner: NORTHERN VENTURES, LLC Property Address: 8054 STERLING STATE PARK SUBDIVISION (L7, P62); LOT 199 01-13-27-153-003 1,040.55 461.83 1,502.38 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH DUSAN 18255 NARDY MT CLEMENS MI 48043 Owner: STEVANOVICH, SLADJAN Property Address: SUPERIOR STATE PARK SUBDIVISION (L7, P62); LOT 265 01-13-27-153-015 117.61 428.80 546.41 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH SLADJAN 18255 NARDY MT CLEMENS MI 48043 Owner: STEVANOVICH, SLADJAN Property Address: 8041 SUPERIOR STATE PARK SUBDIVISION (L7, P62); LOT 264 01-13-27-153-016 1,438.40 976.94 2,415.34 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 6/359

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH DUSAN 18255 NARDY MT CLEMENS MI 48043 Owner: STEVANOVICH, SLADJAN Property Address: SUPERIOR STATE PARK SUBDIVISION (L7, P62); LOT 263 01-13-27-153-017 100.93 421.89 522.82 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH DUSAN 18255 NARDY CLINTON TOWNSHIP MI 48036 Owner: STEVANOVICH, DUSAN Property Address: 24116 VAN DYKE STATE PARK SUBDIVISION (L7, P62); LOTS 11 THRU 20 01-13-27-154-001 21,940.29 9,446.22 31,386.51 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH SLADJAN & ZORAN 18255 NARDY MT CLEMENS MI 48043 STEVANOVICH, ZORAN Owner: STEVANOVICH, SLADJAN & Property Address: VAN DYKE 338 STATE PARK SUBDIVISION (L7, P62); W 14 FT OF LOT 335 & ALL OF LOTS 336, 337 & 01-13-27-154-015 1,464.09 948.59 2,412.68 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 18255 NARDY CLINTON TWP MI 48036 Taxpayer: STEVANOVICH DUSAN 18255 NARDY MT. CLEMENS MI 48043 Owner: STEVANOVICH, DUSAN Property Address: VAN DYKE STATE PARK SUBDIVISION (L7, P62); LOTS 6 THRU 10 01-13-27-155-001 1,656.74 1,028.55 2,685.29 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8229 STANDARD CENTER LINE MI 48015 Taxpayer: SCOTT BRIAN GREGORY & CHARMAINE 8229 STANDARD CENTER LINE MI 48015 SCOTT, CHARMAINE Owner: SCOTT, BRIAN GREGORY & Property Address: 8229 STANDARD STATE PARK SUBDIVISION (L7, P62); W 28 FT OF LOT 316 & E 14 FT OF LOT 317 01-13-27-159-017 1,364.87 894.42 2,259.29 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 8220 STANDARD CENTER LINE MI 48015 Taxpayer: YOUNG CHYNIESHIA 8220 STANDARD CENTER LINE MI 48015 Owner: YOUNG, CHYNIESHIA Property Address: 8220 STANDARD STATE PARK SUBDIVISION (L7, P62); E 21 FT OF LOT 359 & W 21 FT OF LOT 360 01-13-27-160-003 1,382.04 908.05 2,290.09 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 521 PARKCREST GRAND PRAIRIE TX 75052 Taxpayer: LUCKY HOME INVESTORS LLC 521 PARKCREST DRIVE GRAND PRAIRIE TX 75052 Owner: LUCKY HOME INVESTORS, LLC Property Address: 8257 STEPHENS STATE PARK SUBDIVISION (L7, P62); W 27 FT OF LOT 384 & E 17 FT OF LOT 385 01-13-27-160-022 268.24 452.32 720.56 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 7/359

    ---------------------------------------------------------------------------------------------------------------------------------- 8611 STEPHENS CENTER LINE MI 48015 Taxpayer: MAYA MARCOS ALVIN 8611 STEPHENS CENTER LINE MI 48015 Owner: MAYA, MARCO ALVIN Property Address: 8611 STEPHENS A/P OF GIETZEN FARMS, A SUBDIVISION OF LOT 2 OF A/P NO. 1 (L19, P24); LOT 82 01-13-27-180-010 2,863.72 1,509.95 4,373.67 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7535 HENRY CENTER LINE MI 48015-1016 WESOLOWSKI DALE Taxpayer: WESOLOWSKI PEARL V ESTATE 7535 HENRY CENTER LINE MI 48015 Owner: WESOLOWSKI, PEARL Property Address: 7535 HENRY HENRY KALTZ SUBDIVISION (L7, P72); LOTS 21 & 22 01-13-28-234-013 2,615.93 1,420.11 4,036.04 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7571 STATE PARK CENTER LINE MI 48015 Taxpayer: KIKOS DOROTHY & JUNE 7571 STATE PARK CENTER LINE MI 48015 KIKOS, JUNE Owner: KIKOS, DOROTHY & Property Address: 7571 STATE PARK LOT 284, INCL 1/2 VAC ALLEY ADJ REAR C.W. HARRAH'S VAN DYKE MACOMB SUBDIVISION NO. 1 (L8, P28); LOT 283 & E 15 FT OF 01-13-28-235-016 1,914.92 1,129.20 3,044.12 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 24335 JULIET CENTER LINE MI 48015-1055 Taxpayer: JONES TEKIA 24335 JULIET DR. CENTER LINE MI 48015 Owner: JONES, TEKIA Property Address: 24335 JULIET HERITAGE MANOR CONDOS; MCCP NO. 535; UNIT 18 01-13-28-252-018 1,551.70 958.46 2,510.16 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7291 STERLING CENTER LINE MI 48015 Taxpayer: ROSE JAMES & BETTY 7291 STERLING CENTER LINE MI 48015 ROSE, BETTY Owner: ROSE, JAMES & Property Address: 7291 STERLING 25 FT OF LOT 241, INCL 1/2 VAC ALLEY ADJ REAR C W HARRAH'S VAN DYKE MACOMB SUBDIVISION NO. 1 (L8, P28); W 15 FT OF LOT 240 & E 01-13-28-276-025 644.60 297.51 942.11 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7261 STANDARD CENTER LINE MI 48015 Taxpayer: JAFFRI YASMINE 51296 CLEAR SPRING LANE SHELBY MI 48316 Owner: JAFFRI, YASMINE Property Address: 7261 STANDARD ALLEY ADJ REAR C W HARRAH'S VAN DYKE MACOMB SUBDIVISION NO. 1 (L8, P28); LOT 130, INCL 1/2 VAC 01-13-28-278-020 1,492.72 932.40 2,425.12 2014

    28000 VAN DYKE WARREN MI 48093 Owner: ROBINSON REO, LLC Property Address: STANDARD VAN DYKE HEIGHTS SUBDIVISION (L3, P87); LOT 28, INCL 1/2 VAC ALLEY ADJ REAR 01-13-28-282-015 110.52 367.37 477.89 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 8/359

    ---------------------------------------------------------------------------------------------------------------------------------- 28000 VAN DYKE WARREN MI 48093 Taxpayer: ROBINSON REO LLC

    ---------------------------------------------------------------------------------------------------------------------------------- 7247 STEPHENS CENTER LINE MI 48015-1032 Taxpayer: TIPTON BRIAN N 7247 STEPHENS CENTER LINE MI 48015 Owner: TIPTON, BRIAN N Property Address: 7247 STEPHENS VAN DYKE HEIGHTS SUBDIVISION (L3, P87); LOT 75 & 76, INCL 1/2 VAC ALLEY ADJ REAR 01-13-28-282-026 1,807.55 1,071.63 2,879.18 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 24039 VAN DYKE STE A CENTER LINE MI 48015-1396 LEES FLORIST Taxpayer: NOVAK LEPORT M & VIOLET E 24039 VAN DYKE AVE. CENTER LINE MI 48015 LEE'S FLORIST Owner: NOVAK, LEPORT & VIOLET Property Address: 24039 VAN DYKE VAN DYKE HEIGHTS SUBDIVISION (L3, P87); LOTS 38 THRU 41, EXC E 20 FT FOR HWY 01-13-28-282-047 3,557.04 1,823.67 5,380.71 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 24039 VAN DYKE STE A CENTER LINE MI 48015-1396 NOVAK DENNIS L Taxpayer: NOVAK LEPORT M & VIOLET E 24039 VAN DYKE AVE. CENTER LINE MI 48015 Owner: NOVAK, LEPORT & VIOLET Property Address: 24031 VAN DYKE VAN DYKE HEIGHTS SUBDIVISION (L3, P87); LOT 42, EXC E 20.0 FT FOR HWY 01-13-28-282-053 1,018.26 763.58 1,781.84 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7240 STEPHENS CENTER LINE MI 48015 Taxpayer: HETHCOX BRENDA C 7240 STEPHENS CENTER LINE MI 48015 Owner: HETHCOX, BRENDA C. Property Address: 7240 STEPHENS WOOD'S VAN DYKE LITTLE FARMS SUBDIVISION (L4, P23); LOT 15 01-13-28-426-004 2,187.40 937.78 3,125.18 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 7580 STEPHENS CENTER LINE MI 48015 Taxpayer: KNEBLER GERALD L 7580 STEPHENS CENTER LINE MI 48015 Owner: KNEBLER, GERALD Property Address: 7580 STEPHENS GALAHN FARMS SUBDIVISION (L4, P97); LOT 8 01-13-28-426-017 1,650.82 1,006.59 2,657.41 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 24624 SPRING LN HARRISON TWP MI 48045-2313 Taxpayer: AMINE MIKE 24624 SPRING LAND HARRISON TOWNSHIP MI 48045-2313 Owner: AMINE, MIKE Property Address: 7293 WOOD WOOD'S VAN DYKE LITTLE FARMS SUBDIVISION (L4, P23); LOT 3 01-13-28-426-029 239.49 129.39 368.88 2014

    Owner: CARR, REBECCA Property Address: 7299 WOOD WOOD'S VAN DYKE LITTLE FARMS SUBDIVISION (L4, P23); LOT 2 01-13-28-426-030 27.84 41.55 69.39 2014

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 9/359

    ---------------------------------------------------------------------------------------------------------------------------------- 7299 WOOD CENTER LINE MI 48015 Taxpayer: CARR REBECCA 7299 WOOD CENTER LINE MI 48015

    Unit 01 - 54 Parcels 104,645.97 57,971.62 162,617.59

  • PARCEL DUE DUE DUE TAX YEARS DELINQUENT TAX INTEREST/FEES TOTAL

    Fees Computed As Of: 03/31/2017All Records

    cferreBY:

    FORFEITURE LIST FOR MACOMB COUNTY

    For 2016 Forfeitures of 2014 and prior taxes

    Page: DB: Real

    02/17/2017 12:43 PM 10/359

    ---------------------------------------------------------------------------------------------------------------------------------- 24719 HAYES EASTPOINTE MI 48021 Taxpayer: CORNETT ROBERT CARL 24719 HAYES EASTPOINTE MI 48021 Owner: CORNETT, ROBERT CARL Property Address: 24719 HAYES 132, INCL 1/2 VAC ALLEY ADJ REAR, ALSO INCL WLY 27 FT OF VAC HAYES ROAD ADJ HOPP & NEVILLE'S HALFWAY VILLAGE SUBDIVISION NO. 1 (L9, P22); LOTS 130, 131 & 02-13-25-229-051 1,518.67 951.75 2,470.42 2014

    ---------------------------------------------------------------------------------------------------------------------------------- 15210 10 MILE EASTPOINTE MI 48021 AGNELLO JAMISON Taxpayer: AGMISTAR HOLDINGS LLC 15210 10 MILE EASTPOINTE MI 48021 Owner: AGMISTAR HOLDINGS LLC Property Address: 23099 BEECHWOOD BEECHWOOD SUBDIVISION (L21, P21); LOT 5 02-13-25-426-044 2,073.01 1,195.55 3,268.56 2014

    --------------------------