LEGAL NOTICES for Thursday, January 4, 2024

STATE OF MAINE
PROBATE COURT
COURT ST.,
SKOWHEGAN, ME
SOMERSET, ss
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 December 21, 2023. 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-C M.R.S.A. §3-80.

2023-374 – Estate of JOHN E. KENNEY, late of Madison, Maine deceased. Timothy E. Kenney, 7812 Regal Heron Circle, Unit 105, Naples, Florida 34104 appointed Personal Representative.

2023-375 – Estate of NATHAN DAVID ROMANOSKI, late of New Portland, Maine deceased. Julia Ann Romanoski, 20 Ludden Drive, Jay, Maine 04239 appointed Personal Representative.

2023-377 – Estate of JOHN E. CHASE, late of Skowhegan, Maine deceased. Tiffany M. Chase, PO Box 1820, Waterville, Maine 04903 appointed Personal Representative.

2023-379 – Estate of JEFFREY ALLEN CLARK, SR., late of Solon, Maine deceased. Jeffrey Allen Clark, Jr. of 95 N. Main Street, Solon, Maine 04979 appointed Personal Representative.

2023-380 – Estate of LUCILLE T. ANDREWS, late of Skowhegan, Maine deceased. David G. Andrews, 1940 Ida Court, The Villages, FL 32163 appointed Personal Representative.

2023-381 – Estate of RICHARD CRAIG McCUBREY, late of Brenham, Texas deceased. Raylene F. McCubrey, 7106 Mockingbird Road, Brenham, TX 77833 appointed Personal Representative.

2023-382 – Estate of FRANK E. SPIZUOCO, late of Hartland, Maine deceased. Eric J. Holsapple, 898 Eagle Ridge Court, Loveland, CO 80537 appointed Personal Representative.

2023-385 – Estate of NORRIS A. CLOUGH, late of Madison, Maine deceased. Daniel Clough, 31 Sugarloaf Lane, Madison, Maine 04950 appointed Personal Representative.

2023-386 – Estate of SHEILA M. TURNER, late of Palmyra, Maine deceased. Kiley L. Turner, 98 Hope Rd., Palmyra, Maine 04965 appointed Personal Representative.

2023-387 – Estate of MARY C. CLOUGH, late of Madison, Maine deceased. Daniel Clough, 31 Sugarloaf Lane, Madison, Maine 04950 appointed Personal Representative.

2023-391 – Estate of STEPHEN O. PLOURDE, late of Fairfield, Maine deceased. Michael Plourde, 12 Woodside Dr., Skowhegan, Maine 04976 appointed Personal Representative.

2023-392 – Estate of JAMES M. GARCIA, late of Cornville, Maine deceased. Kimberly A. Garcia, 17 Fairmont Circle, Apt. 14, Norridgewock, Maine 04957 appointed Personal Representative.

2023-393 – Estate of ANDREW C. KERR, late of Harmony, Maine deceased. Andrea C. Kerr, 241 Wellington Rd., Harmony, Maine 04942 appointed Personal Representative.

2023-397 – Estate of GRACE E. ALLEN, late of Lexington, Maine deceased. Trevor R. Hanna, 41 E Pond Rd., Oakland, Maine 04963 appointed Personal Representative.

2023-400 – Estate of MICHAEL K. MASON, late of Bingham, Me deceased. Daron Beane, 404 Stream Road, Moscow, Me 04920 appointed Personal Presentative.

2023-401 – Estate of JAMES R. BAVOLAR, late of New York, NY deceased. Jason Bavolar, 204 Herman Street, Hackensack, NJ 07601 appointed Personal Representative.

2023-402 – Estate of MARIE ANN MARRO, late of Cornville, Me deceased. Wendy M. Bagnole, 31 Hidden Valley Ln., Cornville, Me 04976 appointed Personal Representative.

2023-403 – Estate of SHARON A. GREENE, late of Skowhegan, Maine deceased. Brianna Greene, 521 Molunkus Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-405 – Estate of DAVID L. WHITE, late of Pittsfield, Maine deceased. Lecia F. Wilson, 947 Main St, Wilton, Maine 04294 appointed Personal Representative.

TO BE PUBLISHED December 21, 2023 and January 4, 2024

Dated December 18, 2023 /s/ Victoria Hatch,
Register of Probate
(1/11)

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 or change of name. These matters will be heard at 10 a.m. or as soon thereafter as they may be on January 10, 2024. The requested appointments or name changes may be made on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C MRSA §3-403 and Probate Rule 4.

2023-388 – Estate of SAMANTHA LYNN BAGLEY. Petition for Change of Name (Adult) filed by Samantha Lynn Bagley, 435 Todds Corner Road, St. Albans, Me 04971 requesting her name be changed to Samantha Lynn Price for reasons set forth therein.

Dated: December 18, 2023 /s/ Victoria Hatch,
Register of Probate
(1/11)

STATE OF MAINE
LINCOLN, ss
MAINE DISTRICT COURT
Wiscasset
DOCKET NO.
WISDC-RE-2023-18

DEANNE A. CROCKER
Plaintiff
v.
HEIRS OF ESTATE OF MARTHA TRAINOR and all unknown persons claiming by, through and under
MARTHA TRAINOR, DANIEL ARMSTRONG and all unknown persons claiming by, through and under DANIEL ARMSTRONG, JASON STODDER, MAINE STATE HOUSING
AUTHORITY, and CENTRAL MAINE POWER COMPANY
Defendant

ORDER FOR SERVICE BY PUBLICATION

A Complaint for Declaratory Judgment (Title to RealEstate inInvolved) has beencommence by the Plaintiff,Deanne A. Crocker, v against Heirs of Estate of Martha Trainor and all unknown persons claiming by, through and under Martha Trainor, DanielArmstrong and all unknown persons claiming by, through and under DanielArmstrong, Jason Stodder, Maine State Housing Authority, and Central Maine Power Company, seeking a declaration to quiet the title in a parcel of land located in the Town of Whitefield, Lincoln County, State of Maine, more specifically known and described as “land of Deanne Armstrong (now known as Deanne A. Crocker) Book 908, Page 115, 01 March 1977, 2.52 acres” on the “Boundary Survey property of Deanne A.Crockder located on Route 126, Lincoln County, Whitefield, Maine” and dated May 6, 2016, and recorded in said registray of deeds, Plan Book 106, Page 42. On Motion, the Court hereby Orders:

That because service cannot be made upon the Defendants Heirs of Estate of Martha Trainor and all unknown persons claiming by, through and under Martha Trainor, and Daniel Armstrong and all unknown persons claiming by, through and under Martha Trainor, and Daniel Armstrong and all unknown persons claiming by, through and under Daniel Armstrong in the usual manner inasmuch as the whereabouts and last address of these two Defendants cannot be ascertained by reasonable diligence (and one of them is known to be deceased), service shall be made upon those Defendants and all persons claiming by, through and under them, by publishing once per week for three consecutive weeks in a newspaper of general circulation in the County of Lincoln, where the action is pending, a copy of this Order attested by the Clerk of the Maine District Court, Wiscasset, Maine;

That the first publication shall be made within thirty (30) days after this Order is granted;

That service by publication is completed on the twenty-first (21st) day after the first publication;

That a copy of the published notice shall be mailed to all known Defendants at their last known address if they have not been personally serviced, and if feasible;

That within twenty (20) days after service is completed by the foregoing method, the Defendants, being all those persons unknown claiming by, through and under them shall appear and defend this action by filing an answer with the said Clerk of the Maine District Court, Wiscasset, and also by filing a copy of the said answer with the Plaintiff’s attorney, Kevin P. Sullivan, Esq., 6 Central Maine Crossing, Gardiner, ME 04345.

IMPORTANT WARNING: IF YOU FAIL TO FILE AN ANSWER WITHIN THE TIME STATED ABOVE OR IF AFTER YOU FILE YOUR 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 THAT PLAINTIFF IS NOT ENTITLED TO ALL OR PART OF THE CLAIMS 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 CLERK OF THE MAINE DISTRICT COURT AT THE DISTRICT COURTHOUSE OF WISCASSET, 32 HIGH STREET, WISCASSET, ME 04578, OR ANOTHER STATE OR COUNTY COURTHOUSE FOR INFORMATION AS TO PLACES WHERE YOU MAY SEEK LEGAL ASSISTANCE.

Dated: December 21, 2023

Entered on the docket December 21, 2023.
/s/ Judge, Maine District Court

Plaintiff’s Attorney: Kevin P. Sullivan, Esq., Farris Law, P.A., 6 Central Maine Crossing, Gardiner, Maine 04345, (207) 582-3650, ksullivan@farrislaw.com.

(1/18)

 
 

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!

 
1 reply

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 *