Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 12796 articles
Browse latest View live

NOTICE OF PUBLIC SALE - HESSELTINE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered January 12, 2018 in the action entitled [font=font57991]Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-OPT3, Asset-Backed Certificates, Series 2006-OPT3 v. Maurice Hesseltine and Annie Hesseltine[/font], by the Lincoln District Court, Docket No. LINDC-RE-17-039, wherein the Court adjudged the foreclosure of a mortgage granted by Maurice Hesseltine and Annie Hesseltine to Option One Mortgage Corporation dated March 22, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10363, Page 53, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 22, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 171 Main Street, Lincoln, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Deutsche Bank National Trust Company, as Trustee for Soundview Home Loan Trust 2006-OPT3, Asset-Backed Certificates, Series 2006-OPT3 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 17, 24, July 1, 2019

NOTICE OF PUBLIC SALE - SMITH/DEMO

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered April 25, 2019 in the action entitled [font=font57991]Bayview Loan Servicing, LLC, a Delaware Limited Liability Company v. Dorothy Smith, Personal Representative for the Estate of Tracy J. Demo, et al.[/font], by the Skowhegan District Court, Docket No. RE-18-30, wherein the Court adjudged the foreclosure of a mortgage granted by Tracy J. Demo to Citifinancial, Inc. dated May 22, 2007 and recorded in the Somerset County Registry of Deeds in Book 3852, Page 234, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 22, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 794 Hinkley Road, Canaan, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Bayview Loan Servicing, LLC, a Delaware Limited Liability Company by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 17, 24, July 1, 2019

NOTICE OF PUBLIC HEARING CITY OF BANGOR

$
0
0
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on [font=font36821]JUNE 24, 2019 at 7:30 P.M.[/font] for consideration of the following application for SPECIAL AMUSEMENT FOR GIRI BANGOR HOLIDAY INN d/b/a HOLIDAY INN, 404 ODLIN RD Lisa J. Goodwin, City Clerk June 17, 2019

NOTICE OF PUBLIC HEARING CITY OF BANGOR

$
0
0
Notice is hereby given that the Municipal Officers of the City of Bangor shall hold a Public Hearing in the Council Room, City Hall on [font=font36821]JUNE 24, 2019 at 7:30 P.M.[/font] for consideration of the following application for [font=font36821]SPECIAL AMUSEMENT FOR 81 PARK ST. d/b/a THE TARRATINE, 81 PARK ST.[/font] Lisa J. Goodwin, City Clerk June 17, 2019

NOTICE OF PUBLIC SALE - FEENEY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 1, 2019 in the action entitled [font=font57991]JPMorgan Chase Bank, National Association v. Samantha S. Feeney[/font], by the Bangor District Court, Docket No. RE-18-56, wherein the Court adjudged the foreclosure of a mortgage granted by Samantha S. Feeney to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated August 23, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12922, Page 109, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 23, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 543 Wiswell Road, Holden, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. JPMorgan Chase Bank, National Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 18, 25, July 2, 2019

NOTICE OF PUBLIC SALE - SCHOPPEE/BAGLEY

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered December 7, 2018 in the action entitled [font=font57991]Federal Home Loan Mortgage Corporation v. Wendy B. Schoppee, Personal Representative of the Estate of Shawn P. Bagley, et al.[/font], by the Machias District Court, Docket No. RE-18-7, wherein the Court adjudged the foreclosure of a mortgage granted by Shawn P. Bagley to Mortgage Electronic Registration Systems, Inc., as nominee for Quicken Loans, Inc. dated July 11, 2015 and recorded in the Washington County Registry of Deeds in Book 4171, Page 146, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 23, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 156 Old County Road, Marshfield, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Federal Home Loan Mortgage Corporation by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 18, 25, July 2, 2019

TOWN OF HERMON PUBLIC HEARING

$
0
0
By Order of the Hermon Town Council, the following Public Hearing has been scheduled for [font=font36821]Thursday, June 27, 2019 at 7:00PM[/font] at the Public Safety Meeting Room. To Consider comment regarding the [font=font36821]"Just Down the Road, Inc."[/font] Liquor License Application. Signed Order on April 23, 2019 June 18, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered May 15, 2015, as affected by the order dated June 10, 2019 in the action entitled [font=font36821]US Bank Trust N.A., as Trustee of the SCIG Series III Trust v. David Elston a/k/a David A. Elston and Robert Pollock a/k/a Robert H. Pollock Jr a/k/a Robert H. Pollock Jr a/k/a Robert Pollock Jr a/k/a Robert H. Pollock a/k/a Robert Pollock Jr, et al.[/font], by the Ellsworth District Court, Docket No. ELLDC-RE-13-106, wherein the Court adjudged the foreclosure of a mortgage granted by Robert H. Pollock, Jr. and David A. Elston to Wells Fargo Bank, N.A. dated June 3, 2005 and recorded in the Hancock County Registry of Deeds in Book 4214, Page 102, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 25, 2019, commencing at 10:45 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 924 State Highway 3, Bar Harbor, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 18-025728 June 19, 26, July 3, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 15, 2019 in the action entitled [font=font36821]Specialized Loan Servicing, LLC v. Marylene Keogh and James Keogh, et al.[/font], by the Bangor District Court, Docket No. BANDC-RE-16-212, wherein the Court adjudged the foreclosure of a mortgage granted by James Keogh and Marylene Keogh to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc., its successors and assigns dated April 13, 2012 and recorded in the Penobscot County Registry of Deeds in Book 12789, Page 300, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 25, 2019, commencing at 11:15 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 51 Fourth Street, Bangor, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 16-024487 June 19, 26, July 3, 2019

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 15, 2019 in the action entitled [font=font36821]Federal National Mortgage Association v. Jerry C. Kuan[/font], by the Bangor District Court, Docket No. BANDC-RE-18-64, wherein the Court adjudged the foreclosure of a mortgage granted by Jerry C. Kuan to Mortgage Electronic Registration Systems, Inc., as nominee for America's Wholesale Lender, its successors and assigns dated February 27, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10339, Page 110, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, July 25, 2019, commencing at 11:00 AM, at the Law Office of Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 72 South Brewer Drive, Brewer, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 by certified or bank check at the time of the public sale made payable to Korde & Associates, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within forty-five (45) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. Additional terms will be announced at the public sale. Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 18-025257 June 19, 26, July 3, 2019

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- FY 2020 Paving Program[/font] The deadline for submission and the full Request for Bids may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department June 19, 2019

RULEMAKING

$
0
0
Public Input for Rules Notices are published each Wednesday to alert the public regarding state agency rulemaking. You may obtain a copy of any rule by notifying the agency contact person. You may also comment on the rule, and/or attend the public hearing. If no hearing is scheduled, you may request one - the agency may then schedule a hearing, and must do so if 5 or more persons request it. If you are disabled or need special services to attend a hearing, please notify the agency contact person at least 7 days prior to it. Petitions: you can petition an agency to adopt, amend, or repeal any rule; the agency must provide you with petition forms, and must respond to your petition within 60 days. The agency must enter rulemaking if the petition is signed by 150 or more registered voters, and may begin rulemaking if there are fewer. You can also petition the Legislature to review a rule; the Executive Director of the Legislative Council (115 State House Station, Augusta, ME 04333, phone (207) 287-1615) will provide you with the necessary petition forms. The appropriate legislative committee will review a rule upon receipt of a petition from 100 or more registered voters, or from "...any person who may be directly, substantially and adversely affected by the application of a rule..." (Title 5 §11112). WorldWide Web: Copies of the weekly notices and the full texts of adopted rule chapters may be found on the internet at: http://www.maine.gov/sos/cec/rules. There is also a list of rulemaking liaisons (http://www.maine.gov/sos/cec/rules/liaisons.html), who are single points of contact for each agency. PROPOSALS AGENCY: 16-163 - Department of Public Safety (DPS), Maine Emergency Medical Services (Maine EMS) CHAPTER NUMBER AND TITLE: Ch. 19, Community Paramedicine PROPOSED RULE NUMBER: 2019-P092 BRIEF SUMMARY: This rule is intended to establish guidelines under which the Emergency Medical Services Board may issue a Community Paramedicine designation to an entity that is applying for such a designation under 32 MRS ch. 2-B §84(4): Establishment of community paramedicine services. The board may establish community paramedicine services. As used in this subsection, "community paramedicine" means the practice by an emergency medical services provider primarily in an out-of-hospital setting of providing episodic patient evaluation, advice and treatment directed at preventing or improving a particular medical condition, within the scope of practice of the emergency medical services provider as specifically requested or directed by a physician. The board shall establish by rule the requirements and application and approval process of community paramedicine services established pursuant to this subsection. At a minimum, an emergency medical services provider, including, but not limited to, an ambulance service or nontransporting emergency medical service, that conducts community paramedicine services shall work with an identified primary care medical director, have an emergency medical services medical director and collect and submit data and written reports to the board, in accordance with requirements established by the board. Rules adopted pursuant to this subsection are routine technical rules as defined in Title 5, chapter 375, subchapter 2-A. PUBLIC HEARINGS: The hearing date will be July 11, 2019 at 6:00 p.m. at the following locations: Portland: Region 1, Maine Medical Center, Dana Center Conference Room 3, 22 Bramhall Street Lewiston: Region 2, Central Maine Medical Center, Conference Room H, 12 High Street Augusta: Region 3, Maine EMS Office, DeChamplain Conference Room, 45 Commerce Drive Bangor: Region 4, Eastern Maine Community College, Public Safety Building - Room 102, Hogan Road Caribou: Region 5, Aroostook County EMA - Conference Room, 158 Sweden Street Rockland: Region 6, Knox County EMA, 301 Park Street COMMENT DEADLINE: July 21, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION / MAINE EMS RULEMAKING LIAISON: Jason A. Oko, Maine EMS, 152 State House Station, Augusta, ME 04333-0152. Telephone: (207) 626-3863. Fax: (207) 287-6251. Email: Jason.A.Oko@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): AGENCY: 17-229 - Department of Transportation (DOT) CHAPTER NUMBER AND TITLE: Ch. 308, Rules to Establish Seasonal Load Restrictions on Certain State and State Aid Highways PROPOSED RULE NUMBER: 2019-P093 BRIEF SUMMARY: This amendment is to update Section 1, "Definitions", sub section #6, "Special Commodity", to include a new letter "k)" (United States mail). PUBLIC HEARING: N/A COMMENT DEADLINE: July 19, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Clifton Curtis, DOT, 16 State House Station, Augusta, Maine 04330. Telephone: (207) 624-3568. Email: Clifton.W.Curtis@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES: N/A AGENCY: 18-691 - Department of Administrative and Financial Services (DAFS), Office of Marijuana Policy CHAPTER NUMBER AND TITLE: Ch. 4, Marijuana Manufacturing Facilities PROPOSED RULE NUMBER: 2019-P094 BRIEF SUMMARY: This rule is promulgated to establish standards and procedures related to manufacturing marijuana, marijuana concentrate, and marijuana products. This rule implements requirements of 22 MRS ch. 558-C, including a marijuana track and trace system, and establishes minimum standards for manufacturing marijuana and marijuana products for medical use, including requirements for facility registration, requirements for engaging in marijuana extraction using inherently hazardous substances, staff qualifications, and security and testing. This rule protects public health and assures safe practices related to marijuana manufacturing, requiring a level of competency of facility personnel and appropriate equipment to process and extract marijuana. PUBLIC HEARING: Monday, July 8, 2019 - 8:00 a.m., Deering Building, 90 Blossom Lane, Room 101, Augusta, ME 04330 COMMENT DEADLINE: Thursday, July 18, 2019 CONTACT PERSON FOR THIS FILING / SMALL BUSINESS IMPACT INFORMATION: Gabi Pierce; Office of Marijuana Policy, 162 State House Station, Augusta, ME 04333, Telephone: (207) 624-7491. Fax: (207) 287-2671. Email: Gabi.Pierce@Maine.gov . FINANCIAL IMPACT ON MUNICIPALITIES OR COUNTIES (if any): ADOPTIONS Pursuant to Ch. 380 of the Public Laws of 2011, notice of the adoption of rules will no longer be published in the newspaper rulemaking notices; our Wednesday web notices will continue to carry them, however. Information on rules adopted through the Maine Administrative Procedure Act as well as the full text of adopted rules is available on the internet at http://www.maine.gov/sos/cec/rules .

PUBLIC FORECLOSURE SALE - BOLDUC

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered on March 14, 2019, in the Penobscot County Superior Court, Civil Action Docket No. RE-18-81, in an action brought by MidFirst Bank, Plaintiff, against Eric L. Bolduc for the foreclosure of a mortgage dated September 12, 2003, and recorded in the Penobscot County Registry of Deeds in Book 8973, Page 296, the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that the aforementioned property will be sold at a public sale at 11:00 a.m. on July 24th 2019, at the law offices of Eleanor L. Dominguez, Esq., AINSWORTH, THELIN & RAFTICE, P.A., Seven Ocean Street, South Portland, ME 04106, (207) 767-4824, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the Town of Old Town, County of Penobscot, and State of Maine, described in said mortgage as being located at 45 Hayes Street n/k/a 48 Hayes Street. (Note: The identification of the location of the property is as stated in the mortgage, which may have been subject to change and/or differ from the Town of Old Town records). [font=font36821][u]TERMS OF SALE[/u][/font] The property shall be sold to the highest bidder at the sale, who shall pay a deposit of Five Thousand and No/100 Dollars ($5,000.00) by certified check payable to "MidFirst Bank or YOUR NAME" at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said MidFirst Bank with the aforesaid Five Thousand and No/100 Dollars ($5,000.00) or sum equal to ten percent (10%) of the bid price, whichever is greater, as a non-refundable and non-interest-bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable by certified check acceptable to mortgagee upon presentation of the Deed. The property will be sold subject to all easements and rights of way either of record or otherwise existing. The property will be sold subject to real estate taxes assessed and due and payable to the Town of Old Town, water and sewer charges and any liens and encumbrances of greater priority than said mortgage. The property shall be sold AS IS, and WHERE IS without any warranties whatsoever expressed, implied or otherwise which warranties are disclaimed. Additional terms to be announced at the sale. [font=font36821] Prospective bidders are advised to contact Ainsworth, Thelin & Raftice, P.A. as close as possible to their departure to attend the sale in order to confirm the occurrence of the sale as scheduled.[/font] DATED: June 19, 2019 Eleanor L. Dominguez, Esq., Attorney for [font=font36821]MidFirst Bank[/font] AINSWORTH, THELIN & RAFTICE, P.A. P.O. Box 2412 South Portland, ME 04116-2412 (207) 767-4824 June 19, 26, July 3, 2019

PUBLIC FORECLOSURE SALE - HEITMANN/SIBLEY

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered on March 14, 2019, in the Penobscot County Superior Court, Civil Action Docket No. RE-18-78, in an action brought by MidFirst Bank, Plaintiff, against Nicholas K. Heitmann a/k/a Nicholas K. Heitman and Tonya S. Sibley, Defendants, for the foreclosure of a mortgage dated May 15, 2008, and recorded in the Penobscot County Registry of Deeds in Book 11393, Page 141, the statutory ninety (90) day redemption period having elapsed without redemption, notice is hereby given that the aforementioned property will be sold at a public sale at 10:00 a.m. on July 24, 2019, at the law offices of Eleanor L. Dominguez, Esq., AINSWORTH, THELIN & RAFTICE, P.A., Seven Ocean Street, South Portland, ME 04106, (207) 767-4824, all and singular the premises described in said mortgage and being a certain lot of land with the buildings thereon, situated in the City of Bangor, County of Penobscot, and State of Maine, described in said mortgage as being located at 130 Falvey Street. (Note: The identification of the location of the property is as stated in the mortgage, which may have been subject to change and/or differ from the City of Bangor records). [font=font36821][u]TERMS OF SALE[/u][/font] The property shall be sold to the highest bidder at the sale, who shall pay a deposit of Five Thousand and No/100 Dollars ($5,000.00) by certified check payable to "MidFirst Bank or YOUR NAME" at the time and place of sale. The successful bidder shall be required to execute a Purchase and Sale Agreement with said MidFirst Bank with the aforesaid Five Thousand and No/100 Dollars ($5,000.00) or sum equal to ten percent (10%) of the bid price, whichever is greater, as a non-refundable and non-interest-bearing deposit thereon providing for a closing within thirty (30) days of the date of the public sale, at which time the balance of the bid price will be due and payable by certified check acceptable to mortgagee upon presentation of the Deed. The property will be sold subject to all easements and rights of way either of record or otherwise existing. The property will be sold subject to real estate taxes assessed and due and payable to the City of Bangor, water and sewer charges and any liens and encumbrances of greater priority than said mortgage. The property shall be sold AS IS, and WHERE IS without any warranties whatsoever expressed, implied or otherwise which warranties are disclaimed. Additional terms to be announced at the sale. [font=font36821]Prospective bidders are advised to contact Ainsworth, Thelin & Raftice, P.A. as close as possible to their departure to attend the sale in order to confirm the occurrence of the sale as scheduled. [/font] DATED: June 19, 2019 Eleanor L. Dominguez, Esq. Attorney for [font=font36821]Midfirst Bank[/font] AINSWORTH, THELIN & RAFTICE, P.A. P.O. Box 2412 South Portland, ME 04116-2412 (207) 767-4824 June 19, 26, July 3, 2019

NOTICE OF PUBLIC SALE - ALLEN

$
0
0
Notice is hereby given that in accordance with the Consent Judgment of Foreclosure and Sale entered May 24, 2019 in the action entitled [font=font57991]PennyMac Loan Services, LLC v. Brian Allen[/font], by the Newport District Court, Docket No. RE-2018-29, wherein the Court adjudged the foreclosure of a mortgage granted by Brian Allen to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated April 10, 2015 and recorded in the Penobscot County Registry of Deeds in Book 13806, Page 218, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 24, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 29 Center Street, Dexter, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. PennyMac Loan Services, LLC by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 19, 26, July 3, 2019

NOTICE OF PUBLIC SALE - CORO

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered March 7, 2019 in the action entitled [font=font57991]Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A., as Trustee for Merrill Lynch Mortgage Investors Trust, Mortgage Loan Asset-Backed Certificates, Series 2006-HE5 v. Kimberly Coro[/font], by the Skowhegan District Court, Docket No. RE-18-31, wherein the Court adjudged the foreclosure of a mortgage granted by Kimberly Coro to Mortgage Electronic Registration Systems, Inc., as nominee for AEGIS Lending Corporation dated May 24, 2006 and recorded in the Somerset County Registry of Deeds in Book 3757, Page 38, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 24, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 113 Pine Street, Madison, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A., as Trustee for Merrill Lynch Mortgage Investors Trust, Mortgage Loan Asset-Backed Certificates, Series 2006-HE5 by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 19, 26, July 3, 2019

NOTICE OF PUBLIC SALE - SARGENT

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered October 5, 2018 in the action entitled [font=font57991]Federal National Mortgage Association v. Linda Sargent a/k/a Linda A. Sargent, et al.[/font], by the Bangor District Court, Docket No. RE-17-149, wherein the Court adjudged the foreclosure of a mortgage granted by Linda Sargent a/k/a Linda A. Sargent to Mortgage Electronic Registration Systems, Inc., as nominee for IndyMac Bank, F.S.B. dated March 16, 2007 and recorded in the Penobscot County Registry of Deeds in Book 10936, Page 86, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]July 24, 2019 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine[/font] The property is located at 31 Kineo Street, Bangor, Maine, as described in said mortgage. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in certified or bank check at the time of the public sale made payable to Bendett & McHugh, P.C., which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within sixty (60) days of the public sale. In the event a representative of the mortgagee is not present at the time and place stated in this notice, no sale shall be deemed to have occurred and all rights to reschedule a subsequent sale are reserved. [font=font36821]If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee or the Mortgagee's attorney.[/font] This property will be sold as is. Additional terms will be announced at the public sale. Federal National Mortgage Association by its attorneys, Bendett & McHugh, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 June 19, 26, July 3, 2019

CITY OF BREWER PUBLIC NOTICE

$
0
0
Notice is hereby given that the Planning Board of the City of Brewer will hold a public hearing on [font=font36821]Monday, the 1st day of July 2019 at 6:00 p.m.[/font] in the Council Chambers at Brewer City Hall to consider the following project applications: [font=font36821]I. Project 2019.07.01-01: Site Plan for Downeast Horizons to construct an 8,400 SF+-building addition at 38 Dirigo Drive (Tax Map 13 Lots 28G & 28H Hedefine Engineering & Design, Inc., Agent. II. Project 2019.07-01-02: Site Plan for Ball Development Group, LLC. to change existing automobile service use to sales and service at 49 Sparks Avenue (Tax Map 7 Lot 7E). Plymouth Engineering, Inc., Agent.[/font] These applications, together with pertinent plans and other data, are available for public inspection at the office of the [font=font36821][u]Brewer City Planner, 221 Green Point Road, Brewer, Maine (989-8431)[/u][/font] and this notice is posted on the bulletin board at Brewer City Hall. Any person may attend these public hearings and speak on these applications. Written comments may also be submitted. The deadline for submission of written comments is 4:00 p.m. on the date of the hearings. [font=font36821][u]Written comments should be addressed to Brewer Planning Board, c/o City Planner, 80 No. Main Street, Brewer, Maine 04412.[/u][/font] Ronda J. Hogan City Clerk June 20, 2019

REQUEST FOR PROPOSALS # 2019-071

$
0
0
The University of Maine System is seeking responses for a comprehensive Labor Market Technologies. Responses are due by July 19, 2019 at 11:59 p.m. EST. For a copy of the RFP 2020-003, please refer to University of Maine System website: [u]http://www.maine.edu/strategic-[/u] [u]procurement/upcoming-bids/[/u] June 20, 2019

NOTICE OF MORTGAGEE'S SALE OF REAL ESTATE

$
0
0
[font=font36821]Pursuant to 14 M.R.S. § 6203-A [font=font81491]et seq.[/font] July 12, 2019 at 11:00 A.M. Real Property and Improvements Located at or near 6 Jefferson Street, Waterville, Maine[/font]
Viewing all 12796 articles
Browse latest View live


<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>