LEGAL NOTICES for Thursday, June 29, 2023

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 June 22 & 29, 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.

2023-169 – Estate of JULIA M. BROWN, late of Norridgewock, Maine deceased. Doreen L. Brown, 229 Ward Hill Rd, Norridgewock, Maine 04657 appointed Personal Representative.

2023-170 – Estate of CARLA DILLON-JONES, late of Madison, Maine deceased. Heidi Atwood, 654 Embden, Maine 04950 appointed Personal Representative.

2023-171 – Estate of BRUCE SCOTT BAGNOLE, late of Cornville, Maine, deceased. Wendy Melissa Bagnole, 31 Hidden Valley Dr., Cornville, Maine 04976 appointed Personal Representative.

2023-172 – Estate of KENNETH A. HOGATE, late of Cornville, Maine deceased. Brenda Hogate, 161 West Ridge Rd., Cornville, Maine 04976 appointed Personal Representative.

2023-173 – Estate of TABATHA LYNN LaFLAMME, late of Fairfield, Maine deceased. Linda Harwood, 325 Martin Stream Rd., Fairfield, Maine 04937 appointed Personal Representative.

2023-177 – Estate of PATRICIA L. WILDE, late of Norridgewock, Maine deceased. Elisabeth
Goodwin, 1309 Grace Point Rd., Morrisville, NC 25760 appointed Personal Representative.

2023-178 – Estate of HAROLD J. HOUSTON, late of Stetson, Maine deceased. Colter J. Houston, 397 East Newport Rd, Stetson, Maine 04488 appointed Personal Representative.

2023-180 – Estate of ELLERY G. WITHAM, late of Embden, Maine deceased. Allen French, 33 Otter Road, Madison, Maine 04950 appointed Personal Representative.

2023-182 – Estate of JUDITH A. PAPADOPOULOS, late of Solon, Maine deceased. Jason A. Ryan, 254 Shore Rd., Salem, NH 03079 appointed Personal Representative.

2023-184 – Estate of JOSEPH CATES, late of Madison, Maine deceased. Darrell J. Cates, 54 Hidden Acres Dr., Madison, Maine 04950 appointed Personal Representative.

2023-186 – Estate of DANIEL P. MICHAUD, late of Fairfield, Maine deceased. Daniel P. Michaud, Jr., 140 Taft Ave., Ventura, CA 93003 appointed Personal Representative.

2023-189 – Estate of PATRICK J. LECLAIR, late of Skowhegan, Maine deceased. Pamela A. Fuller, 21 Pennell St, Skowhegan, Maine 04976 appointed Personal Representative.

2023-191 – Estate of STEPHEN J. MATTHEWS, late of Norridgewock, Maine deceased. Sandra Matthews of 16 Cowette St., Skowhegan, Maine appointed Personal Representatives.

2023-192 – Estate of SARAH HAMMOND, late of Pittsfield, Maine deceased. Eric Shayne Hammond of 186 North Main St, Pittsfield, Maine appointed Personal representative.

2023-193 – Estate of CAROLYN ANN BOWRING, late of Skowhegan, Maine deceased. Merton C. Bowring, Jr. of 22 Blair St., Skowhegan, Maine appointed Personal Representative.

2023-195 – Estate of MARK ONAL MUNN, late of Athens, Maine deceased. Hilary B. Pelletier of 201 Windsor Rd., China, Maine and Katie Munn of 316 Windham Center Rd., Windham, Maine appointed Co- Personal Representatives.

2023-196 – Estate of IVAN CHADBOURNE, late of Harmony, Maine deceased. Tracy Guilbert, 18 Castle Rd., Harmony, Maine and Neil C. Chadbourne of 97 Laughton Rd., Ripley, Maine appointed Co-Personal Representatives.

2023-197 – Estate of ELEANOR J. KETCHUM, late of Embden, Maine deceased. John W. Smith, 200 Clark’s Cove Rd., Walpole, Maine appointed Personal Representative.

2023-201 – Estate of DANA CLIFFORD DAVIS, late of Skowhegan, Me deceased. Dean W. Davis, 90 Linton Street, So. Portland, Me 04106 appointed Personal Representative.

TO BE PUBLISHED JUNE 22, 2023

Dated June 16, 2023
/s/ Victoria Hatch,
Register of Probate
(6/29)

SPECIAL PROBATE NOTICE

TO ALL WHOM IT MAY CONCERN

It is hereby ORDERED that notice of the following matter be given to all persons interested by causing a copy of this order to be published once a week, two weeks successively before SEPTEMBER 12, 2023, in THE TOWN LINE, a newspaper published in So. China, Maine.

Petition for Formal Appointment of Special Administrator, Estate of Raymond Roberts, Docket No. 2023-111-1 is pending in the Somerset County Probate Court in which unknown heirs of unknown address, may have an interest. The other interested parties are Maine Highlands Federal Credit Union, Christopher Brooks, Esq., Drummond, Woodsum & MacMahon, 84 Marginal Way, Suite 600, Portland, Maine 04101.

This matter will be heard at a Probate Court to be held at Somerset County Probate Court, 41 Court Street, Skowhegan, Me 04976 on September 12, 2023, at 10:30 A.M., at which time and place any person interested may then and there appear and be heard if he/she see cause. You should contact the Court by telephone at 207-474-3322 or write to the Court at Somerset Probate Court, 41 Court Street, Skowhegan, Me 04976. Failure to contact the Court of the first publication of this notice will result in a default and substantial loss of rights.

/s/ Robert M. Washburn,

Judge of Probate

A true copy of the original
Attest: /s/ Victoria Hatch,
Register of Probate
(6/29)

STATE OF MAINE
PROBATE COURT
COUNTY OF SOMERSET
SKOWHEGAN, MAINE
Docket No. AA-0217-1

In Re: Channing Mae Robichaud
Minor Child

ORDER FOR SERVICE
BY PUBLICATION

This cause came to be heard on the Motion for Service by Publication by Petitioners, Skylar Durant and Kobe Durant, 137 Schoodic Lake Road, Brownville, ME 04419, for service by publication upon BRANSON CURTIS, pursuant to Maine Rule of Civil Procedure 4 (g) and Rule of Probate Procedure 4(c) (2), and it appearing that this is an action for Termination of Parental Rights brought by the Petitioners Skylar and Kobe Durant against BRANSON CURTIS; and that BRANSON CURTIS cannot with due diligence, be served by any other prescribed method; and that the address of BRANSON CURTIS 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 St., Skowhegan, ME on September 12, 2023, at 1 p.m. or as soon therefter as it can be heard, and it is ORDERED that BRANSON CURTIDS 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 September 12, 2023, 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 BRANSON CURTIS’ PARENTAL RIGHTS WILL DIVEST SAID BRANSON CURTIS and CHANNING MAE ROBICHAUD 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, BRANSON CURTIS 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, Maine 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) consecutive weeks.

Dated June 15, 2023

/s/ Robert Washburn
Judge of Probate

A true copy of the original,
Attest:
/s/ Victoria M. Hatch
Register of Probate
(7/13)

 
 

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 *