We The People News • Foreclosure Rights Notification

Michigan Foreclosure Rights Notices

Browse active property notices sorted by redemption timeline.

1096 Properties Page 33 of 110 Showing 321-330 Updated May 14, 2026, 6:00 AM EDT
Clear

Courtesy of wtpn.news · Protecting homeowners and advocating for constitutional rights and freedoms.

601 W Alma Ave, Flint, MI 48505-2021

601 W Alma Ave, Flint, MI 48505-2021

$48,165.22

Flint, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Figure Lending LLC Date of mortgage: June 13
Days Left129d left Days In83d in Open Notice →
601 W Alma Ave, Flint, MI 48505-2021

601 W Alma Ave, Flint, MI 48505-2021

$48,165.22

Flint, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Figure Lending LLC Date of mortgage: June 13
Days Left129d left Days In83d in Open Notice →
2054 Morrish Road, Swartz Creek, MI 48473-9753

2054 Morrish Road, Swartz Creek, MI 48473-9753

$113,049.97

Swartz Creek, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Mortgage Electronic Registration Systems
Days Left129d left Days In83d in Open Notice →
2054 Morrish Road, Swartz Creek, MI 48473-9753

2054 Morrish Road, Swartz Creek, MI 48473-9753

$113,049.97

Swartz Creek, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Mortgage Electronic Registration Systems
Days Left129d left Days In83d in Open Notice →
3075 Torrey Beach Dr, Fenton, MI 48430-1365

3075 Torrey Beach Dr, Fenton, MI 48430-1365

$138,800.23

Fenton, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Mortgage Electronic Registration Systems
Days Left129d left Days In83d in Open Notice →
3075 Torrey Beach Dr, Fenton, MI 48430-1365

3075 Torrey Beach Dr, Fenton, MI 48430-1365

$138,800.23

Fenton, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Mortgage Electronic Registration Systems
Days Left129d left Days In83d in Open Notice →
2705 Thomas St, Flint, MI 48504-4529

2705 Thomas St, Flint, MI 48504-4529

$129,975.32

Flint, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: CalCon Mutual Mortgage LLC d/b/a OneTrust Home Loans Date o
Days Left129d left Days In83d in Open Notice →
2705 Thomas St, Flint, MI 48504-4529

2705 Thomas St, Flint, MI 48504-4529

$129,975.32

Flint, Genesee County, MI

Notice Filed: Feb 20, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: CalCon Mutual Mortgage LLC d/b/a OneTrust Home Loans Date o
Days Left129d left Days In83d in Open Notice →
7686 S 25 RD, Boon, MI 49618-9776

7686 S 25 RD, Boon, MI 49618-9776

$141,454.78

Boon, Wexford County, MI

Notice Filed: Feb 19, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026
Days Left129d left Days In84d in Open Notice →
11597 N Central Dr, Roscommon, MI 48653-9736

11597 N Central Dr, Roscommon, MI 48653-9736

$21,965.23

Roscommon, Roscommon County, MI

Notice Filed: Feb 19, 2026 Sheriff Sale: Mar 20, 2026 Redemption: Sep 20, 2026 Plaintiff: Rocket Mortgage, LLC s/b/m Nationstar Mortgage LLC
Days Left129d left Days In84d in Open Notice →