LEGAL NOTICES for Thursday, July 14, 2022

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 JULY 14, 2022 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.

2022-204 – Estate of KENNETH MICHAEL DESISLES SR, late of Skowhegan, Me deceased. Kenneth Michael Des Isles Jr., 2 Briardale Ct., Columbus, NJ 08022 appointed Personal Representative.

2022-097 – Estate of RICHARD J. WATERS III, late of Skowhegan, Me deceased. Callie Ann Soule, 39 Spring Street, Skowhegan, Me 04976 appointed Personal Representative.

2022-206 – Estate of KATHERINE ANN EMERY, late of Norridgewock, Me deceased. Melissa C. Emery, 13 Sunrise Drive, Skowhegan, Me 04976 appointed Personal Representative.

2022-207 – Estate of LIESELOTTE R. CROWELL, late of Hartland, Me deceased. Eric A. Crowell, 1066 Beans Corner Road, Hartland, Me 04943 appointed Personal Representative.

2022-211 – Estate of BENJAMIN DAY STERN, late of Rockwood, Me deceased. Bette Day Stern, 614 Storrs Road, Mansfield, CT 06250 appointed Personal Representative.

2022-215 – Estate of BETTY ANN SHORETTE, late of Skowhegan, Me deceased. David J. Shorette, PO Box 248, Scarborough, ME 04070 appointed Personal Representative.

2022-218 – Estate of LINDA J. HURD, late of Anson, Me deceased. Howard Hurd, PO Box 181, Anson, Me 04911 appointed Personal Representative.

2022-144 – Estate of JAMES C. IRELAND, late of Madison, Me deceased. Jeffrey Ireland, 10 Bean Street, Madison, Me 04950 and Stephen Ireland, 95 Madison Road, Norridgewock, Me 04957 appointed Co-Personal Representatives.

2022-220 – Estate of JOHN N. COLLINS, late of Madison, Me deceased. Jennifer Hight, PO Box 854, Skowhegan, Me 04976 appointed Personal Representative.

2022-222 – Estate of JOSEPH A. COLOMBO, JR., late of North Anson, Me deceased. Karen A. Colombo, PO ox 313, North Anson, Me 04958 appointed Personal Representative.

2022-223 – Estate of PATRICIA A. AMES, late of Canaan, Me deceased. Cindy L. Clarke, 112 Hinckley Road, Canaan, Me 04924 appointed Personal Representative.

2022-229 – Estate of FREDERICK B. VOGEL, JR., late of Starks, Me deceased. Jennifer L. Vogel, 253 Mayhew Road, Starks, Me 04911 appointed Personal Representative.

2022-174 – Estate of RICHARD E. OLIVER, late of Starks, Me deceased. Adrian B. Harris, 124 Davis Road, Farmington, Me 04938 appointed Personal Representative.

2022-234 – Estate of TODD A. BROWN, late of St. Albans, Me deceased. Jennifer A. Brown, 351 Nokomis Road, St. Albans, ME 40971 appointed Personal Representative.

2022-235 – Estate of MARGARET M. MERRILL, late of Skowhegan, Me deceased. Virginia K. Rolfe, 38 Exeter River Landing, Exeter, NH 03833 appointed Personal Representative.

2022-236 – Estate of CECIL THEODORE BRIDGER, late of Canaan, Me deceased. Drew Bridger, 65 Pirate Lane, Fairfield, Me 04937 appointed Personal Representative.

2022-237 – Estate of DEANNA GILBLAIR, late of Skowhegan, Me deceased. James Provost, 61 McClellan Street, Skowhegan, Me 04976 and Debora Barter, 10 Sandy Lane, Skowhegan, Me 04976 appointed Co-Personal Representatives.

2022-238 – Estate of ROSWELL L. CROCKER, late of North Anson, Me deceased. Angela Holbrook, 193 Adams Circle, Farmington, Me 04938 appointed Personal Representative.

2022-241 – Estate of ROGER E. THIBODEAU, late of Skowhegan, Me deceased. Lorenzo Naranjo, jr., 48 St. Mark Street, Skowhegan, Me 04976 appointed Personal Representative.

To be published on July 14 & 21, 2022.
Dated July 11, 2022, 2022
/s/ Victoria Hatch,
Register of Probate
(7/21)

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 1 p.m. or as soon thereafter as they may be on JULY 27, 2022. 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.

2022-190 – Estate of KADENCE QUINCY ADVENTURE MICHAEL FOSTER. Petition for Change of Name (adult) file by Kadence Quincy Adventure Michael Foster, 41 G Savage Street, Apt 3, Fairfield, Me 04937 requesting name be changed to Kip Quincy Foster for reasons set forth therein.

2022-195 – Estate of ELIZABETH MARIE QUIMBY. Petition for Change of Name (Adult) filed by Elizabeth Marie Quimby, 12 Easler Drive, Norridgewock, Me 04957 requesting name be changed to Elizabeth Marie Easler for reasons set forth therein.

2022-199 – Estate of HALEY ELIZABETH SURETTE. Petition for Change of Name (Adult) filed by Haley Elizabeth Surette, 64 Timberview Dr., Skowhegan, Me 04976 requesting her name be changed to Haley Elizabeth Gray for reasons set forth therein.

2022-095 – Estate of TRAPPER SARY HOFFMAN BISHIP, minor of Norridgewock, Me. Petition for Change of Name (Minor) filed by petitioner Ada Webb, 257 Walker Road, Norridgewock, Me 04957 requesting that minor’s name be changed to Trapper Hoffman Webb for reasons set forth therein.

SPECIAL NOTICE: This notice is especially directed to John Bishop, father of minor, of address currently unknown; last known address being 2 Harding Way, Waterville, Me.

2022-128 – Estate of KINSLEY A. ROBBINS. Petition for Appointment of Guardian (Minor) filed by Kaylene Robbins, 328 Town Farm Road, Anson, Me 04911 requesting Sirena Greenlaw be appointed guardian.

SPECIAL NOTICE: This notice is directed to UNKNOWN FATHER who is of UNKNOW ADDRESS.

2022-208 – Estate of SUMMER ELISE CUCHELO. Petition for Change of Name (Minor) filed by Adriane Cuchelo and Seth Roundy, 166 Waverly Avenue, Pittsfield, Maine 04967 requesting the minors name be changed to Summer Elise Roundy for reasons set forth therein.

2022-208 – Estate of AUDREY ROSE CUCHELO. Petition for Change of Name (Minor) filed by Adriane Cuchelo and Seth Roundy, 166 Waverly Avenue, Pittsfield, Maine 04967 requesting the minors name be changed to Audrey Rose Roundy\ for reasons set forth therein.

2022-212 – Estate of JOHN JULICH, adult of Palmyra, ME. Petition for Change of Name (Adult) filed by John Lee Julich, 347 Warren Hill Road, Palmyra, ME 04965 requesting his name be changed to Sohrab Keza Boldaji for reasons set forth therein.

Dated: July 11, 2022
/s/ Victoria Hatch,
Register of Probate
(7/21)

STATE OF MAINE
PROBATE COURT
COUNTY OF SOMERSET
SKOWHEGAN, MAINE
Docket No. AA-0203-1
AA-0204-1

In Re: Baylon Jared Walther
Grant Paul Walther
Minor Child

ORDER FOR SERVICE BY PUBLICATION

The cause came to be heard on the Motion for Service by Publication by Petitioners, Micah and Autum Cram, 117 Porter Road, Skowhegan, ME 04976, for service by publication upon TROY WALTHER, pursuant to Maine Rule of

Civil Procedure 4(g) and Rule of Probate Procedure 4(e)(2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Micah and Autum Cram against TROY WALTHER; and that TROY WALTHER cannot, with due diligence, be served by any other prescribed method, and that the address of TROY WALTHER is not known and cannot be ascertained by reasonable diligence, and it is ORDERED that the Petition to Terminate Parental Rights be heard before this Court at 41 Court Street, Skowhegan, ME on AUGUST 10, 2022, at 1 P.M., or as soon thereafter as it can be heard, and it is ORDERED that TROY WALTHER appear and defend the cause and file a written response to the Petition by delivering it in person or by mailing it to the Office of the Register of Probate, 41 Court Street, Skowhegan, ME 04976, and by mailing a copy thereof to the Petitioners at their said address on or before AUGUST 10, 2022, 1 P.M.

IMPORTANT WARNING: IF YOU FAIL TO FILE A RESPONSE WITHIN THE TIME STATED ABOVE, OR IF, AFTER YOU FILE YOUR RESPONSE, YOU FAIL TO APPEAR AT ANY TIME THE COURT NOTIFIES YOU TO DO SO, A JUDGMENT MAY, IN YOUR ABSENCE, BE ENTERED AGAINST YOU FOR THE RELIEF REQUESTED. IF YOU DO NOT FILE A RESPONSE, YOU MUST FILE A WRITTEN APPEARANCE WITH THE CLERK IF YOU WISH TO BE HEARD. IF YOU INTEND TO OPPOSE THE PETITION DO NOT FAIL TO ANSWER WITHIN THE REQUIRED TIME.

AN ORDER TERMINATING TROY WALTHER’S PARENTAL RIGHTS WILL DIVEST SAID TROY WALTHER, BAYLON JARED WALTHER AND GRANT PAUL WALTHER OF ALL LEGAL RIGHT, POWERS, PRIVILEGES, IMMUNITIES, DUTIES AND OBLIGATIONS TO EACH OTHER AS PARENT AND CHILD, EXCEPT THE INHERITANCE RIGHTS BETWEEN THE CHILD AND HIS/HER PARENT. FURTHERMORE, TROY WALTHER SHALL NOT BE ENTITLED TO NOTICE OF THE CHILD’S ADOPTION PROCEEDINGS, NOR SHALL HE HAVE ANY RIGHT TO OBJECT OR PARTICIPATE IN THE PROCEEDINGS, AND SAID ORDER SHALL HAVE ALL OTHER EFFECTS SET FORTH IN 22 M.R.S.A. §4056.

If you believe you have a defense to the Petition, or if you believe you have a claim of your own against the Petitioners, you should talk to a lawyer. If you feel you cannot afford to pay a fee to a lawyer, you may ask the office of the Register of Probate, at 41 Court Street, Skowhegan, ME 04976 or any other Register of Probate, for information as to places where you may seek legal assistance.

It is further ORDERED that this Order be published in The Town Line, a weekly newspaper published in South China, Maine, once a week for three (3) successive weeks.

Dated: June 29, 2022

/s/ Robert Washburn,
Judge of Probate
A true copy of the original
Attest: /s/ Victoria M. Hatch
Register of Probate
(7/28)

 
 

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 *