Notice Type

! You may select any one, or all five of the notice types.

Proximity

! Please choose a proximity type & then select where you would like to find public notices.

Published Dates

 
! If you're looking for a notice from a specific published date, just enter one date in the first field. If you're looking for notices within a range of dates, please enter both dates in both fields.

Sale Dates

! If you're looking for a notice from a specific sale date, just enter a date in the first field. If you're looking for notices within a range of dates, please enter both dates in both fields.

Specifics

! Looking for a specific notice? Find it using any of these fields.
Back to Results
View Notice Clip

Probates

First Published: May 28, 2024 Last Published: May 28, 2024 Published Sale Date:

Name: Robert Eugene Capstack


CASE NO. and JUDGE 2024-419,189-DE NOTICE TO CREDITORS Decedent's Estate STATE OF MICHIGAN, PROBATE COURT, OAKLAND COUNTY 1200 N. Telegraph Rds., Dept 457, Pontiac, MI 48341-0457 248-858-0260 Estate of Robert Eugene Capstack, Date of birth:* . TO ALL CREDITORS:** NOTICE TO CREDITORS: The decedent, Robert Eugene Capstack, died January 9, 2024. Creditors of the decedent are notified that all claims against the estate will be forever barred unless presented to Michael Capstack, personal representative, or to both the probate court at 1200 N. Telegraph Rd, Dept. 475, Pontiac, MI 48341-0457 and the personal representative within 4 months after the date of publication of this notice. 2-29-24 Randall L. Shepard P35096 Attorney 431 Sixth St. Rochester, Michigan 48307 248-652-4000 Michael Capstack Personal representative 6 Wild Cherry Lane Ewing, NJ 08638 609-271-4840
Full Description