Legal notices, Week of November 15, 2018

STATE OF MAINE
SOMERSET, ss.

STEPHEN A. STAPLES, Plaintiff,
V.
CHRISTOPHER B. JOHNSON, Defendant.

DISTRICT COURT
LOCATION: SKOWHEGAN
CIVIL ACTION
DOCKET NO: RE-2018-065

ORDER PERMITTING SERVICE BY PUBLICATION M.R. CIV. P. 4(g)

TITLE TO REAL ESTATE IS INVOLVED

TAX MAP S03, PLAN 2, LOT 32
CARRYING PLACE TOWNSHIP
BOOK 793, PAGE 361

A Complaint has been filed with the Court against Defendant CHRISTOPHER B. JOHNSON, which requires personal service in accordance with Rule 4(d) of the Maine Rules of Civil Procedure.

Upon motion, the Court hereby ORDERS:

That service cannot be made upon CHRISTOPHER B. JOHNSON in any of the usual manners prescribed by Rule 4 despite the due diligence of the Plaintiff. Service shall therefore be made upon CHRISTOPHER B. JOHNSON and all those who claim or may claim by, through, or under CHRISTOPHER B. JOHNSON by publishing this Order once a week for three (3) successive weeks in a newspaper of general circulation in the County of Somerset, the county in which the property at issue in the Complaint is located.

The first publication shall be made within twenty (20) days after this order is issued. Service by publication shall be complete on the twenty-first (21st) day after the first publication.

The publication shall read:

Plaintiff seeks a judgment in Skowhegan District Court against CHRISTOPHER B. JOHNSON to quiet the title of certain property now owned by Stephen A. Staples as a result of adverse possession, said property being located at TAX MAP S03, PLAN 2, LOT 32, CARRYING PLACE TOWNSHIP

The property at issue in the Complaint consists of the property described in the deed recorded at Book 793, Page 361 at the Somerset County Registry of Deeds.

A copy of the complaint to quiet title may be obtained from Plaintiff’s attorney at the address and number below.

If you wish to oppose this lawsuit, you or your attorney MUST PREPARE AND SERVE A WRITTEN ANSWER to the complaint WITHIN TWENTY (20) DAYS after service is completed by the foregoing method.

You or your attorney must serve your answer by delivering a copy of it in person or by mail to the Plaintiff’s attorney, Bryan B. Ward, of the firm of O’Donnell Lee, 112 Silver Street, Waterville, Maine. You or your attorney must also file the original of your answer with the Court by mailing it to the following address: Skowhegan District Court, 47 Court Street, Skowhegan, Maine, before or within a reasonable time after it is served.

IMPORTANT WARNING: IF YOU FAIL TO SERVE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF, AFTER YOU ANSWER, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT BY DEFAULT MAY BE ENTERED AGAINST YOU IN YOUR ABSENCE FOR THE RELIEF DEMANDED IN THE COMPLAINT. IF YOU INTEND TO OPPOSE THIS LAWSUIT, DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

IF YOU BELIEVE THE PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIM SET FORTH IN THE COMPLAINT OR IF YOU BELIEVE YOU HAVE A CLAIM OF YOUR OWN AGAINST THE PLAINTIFF, YOU SHOULD TALK TO A LAWYER. IF YOU FEEL YOU CANNOT AFFORD TO PAY A FEE TO A LAWYER, YOU MAY ASK THE COURT FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: 10/26/2018
/s/ The Honorable Thomas Nale Judge, District Court

Plaintiff’s Attorney:
Bryan B. Ward
O’Donnell and Lee
112 Silver Street
Waterville, Maine 04901
Telephone: (207) 872-0112
(11/22)

STATE OF MAINE
PROBATE COURT
Court St., Skowhegan, ME
Somerset, ME
Location of Court

NOTICE TO CREDITORS

18-A MRSA sec. 3-801

The following Personal Representatives have been appointed in the estates noted. The first publication date of this notice November 15, 2018

If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors by filing a written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by his name, a written statement of the claim indicating the basis therefore, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-A MRSA 3-804.

2018-299 – Estate of GERALDINE L. CHAPIN, late of Skowhegan, Me deceased. Brian Chapin, 15565 Carob Circle, Parker, CO 80134 appointed Personal Representative.

2018-300 – Estate of MARY ZEIF, late of Mercer, Me deceased. Michelle Patten, 7 Rome Road, Mercer, Me 04957 appointed Personal Representative.

2018-302 – Estate of JAME L. TEWKSBURY, late of Solon, Me deceased. Deborah Tewksbury, PO Box 73, Solon, Me 04979 appointed Personal Representative.

2018-308 – Estate of BETTIEDEAN B. STONE, late of Madison, Me deceased. Marria Hoffman, 1011 North Palermo Road, Palermo, Me 04354 appointed Personal Representative.

2018-309 – Estate of JON GENE BOLDUC, late of Norridgewock, Me deceased. Lance Bolduc, 104 Middle Road, Skowhegan, Me 04976 appointed Personal Representative.

2018-315 – Estate of WARREN ALVAH LUCE, late of Skowhegan, Me deceased. Daniel A. Luce, 9 Kennebec Street, Skowhegan, Me 04976 appointed Personal Representative.

2018-319 – Estate of NATHAN M. MITCHELL, late of Norridgewock, Me deceased. Scott Mitchell, 510 River Road, Norridgewock, Me 04957 appointed Personal Representative.

2018-321 – Estate of DONALD RENE LaVERDIERE, late of Embden, Me deceased. Ann H. LaVerdiere, 2002 Embden Pond Road, Embden, Me 04958 appointed Personal Representative.

2018-323 – Estate of BARBARA MACKAY GREENLAW, late of Fairfield, Me deceased. Allan Jason W. Grenlaw, 27 Bunker Avenue, Fairfield, Maine 04937 appointed Personal Representative.

To be published on November 15 & 22, 2018.
Dated: November 12, 2018 /s/ Victoria Hatch,
Register of Probate
(11/22)

STATE OF MAINE
PROBATE COURT
41 Court St.,
Somerset, ss, Skowhegan, ME

PROBATE NOTICES

TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW

Notice is hereby given by the respective petitioners that they have filed petitions for appointment of personal representatives in the following estates. These matters will be heard at 10 a.m. or as soon thereafter as they may be November 28, 2018. The requested appointments may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-A MRSA §3-403 and Probate Rule 4.

2018-318 – Estate of SALLY ANGELA LANDRY. Petition for Change of Name (Adult) filed by Sally Angela Landry, 155 Brighton Road, Athens, Me 04912 requesting her name be changed to Allie Angela Pelletier for reasons set forth therein.

Dated: November 12, 2018 /s/ Victoria Hatch,
Register of Probate
(11/22)

 
 

Responsible journalism is hard work!
It is also expensive!


If you enjoy reading The Town Line and the good news we bring you each week, would you consider a donation to help us continue the work we’re doing?

The Town Line is a 501(c)(3) nonprofit private foundation, and all donations are tax deductible under the Internal Revenue Service code.

To help, please visit our online donation page or mail a check payable to The Town Line, PO Box 89, South China, ME 04358. Your contribution is appreciated!

 
0 replies

Leave a Reply

Want to join the discussion?
Feel free to contribute!

Leave a Reply

Your email address will not be published. Required fields are marked *