Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all 13033 articles
Browse latest View live

PUBLIC NOTICE

$
0
0
The Maine Workers' Compensation Board of Directors has scheduled a 10:00 a.m. Business Meeting on Tuesday, November 8, 2016, at its Central Office (442 Civic Center Drive, Suite 100, Augusta). This schedule is subject to change. For additional information, please visit www.maine.gov/wcb or call (207) 287-7086. Oct. 29, 2016

NOTICE TO DESIGNERS

$
0
0
The University of Maine, located in Orono, Maine, desires to procure architectural and engineering design services from individual firms or teams for the [font=font36821]BEAR'S DEN RENOVATION[/font] project. The project consists of the partial renovation of the Bear's Den dining facility in the Memorial Union at the Orono campus. The full Request for Qualifications can be viewed at: [font=font36821]http://www.umaine.edu/ofm/advertisements/[/font] Submittals must be received prior to [font=font36821][u]2:00pm[/font][/u] on [font=font36821][u]Monday, November 21, 2016[/font][/u] Oct. 29th, 31st, Nov. 2nd 2016

INVITATION TO BID

$
0
0
INVITATION TO BID WATER TREATMENT PLANT AND SOURCE WATER UPGRADES STONINGTON WATER COMPANY TOWN OF STONINGTON, MAINE 1. RECEIPT OF BIDS The Town of Stonington, Maine will receive sealed bids at the Stonington Town Office, 32 Main Street, P.O. Box 9, Stonington, Maine 04681 until November 22, 2016 at 2:00 P.M. at which time the bids will be publicly opened and read aloud. 2. PROJECT Work under this project includes, but is not limited to, water treatment plant upgrades including all equipment, demolition, sitework, concrete, metals, painting, mechanical, flow meters, level devices, pumps, VFD's, generator, control panels, sodium hypochlorite metering and monitoring improvements, piping, valves, electrical, instrumentation, conduit and wiring, telemetry, site restoration, and all labor and materials and incidentals for a complete project. Alternate Bid No. 1 includes installation of a new raw surface water pump and all incidentals for a complete and functioning system. Alternate Bid No. 2 includes all work to drill the No. 205 well deeper. The project must be substantially completed within 120 consecutive calendar days and complete within 150 calendar days after the execution of Notice to Proceed. 3. PLANS AND SPECIFICATIONS Plans and Specifications are on file and may be examined at the following locations: Olver Associates Inc. Town of Stonington, Maine 290 Main Street Stonington Town Office P.O. Box 679 32 Main Street Winterport, Maine 04496 Stonington, Maine 04681 Associated Contractors of Maine Construction Summary of Maine 188 Whitten Road 2331 Congress Street Augusta, Maine 04330 Portland, Maine 04102 Copies may be obtained at Olver Associates Inc., Environmental Engineers, 290 Main Street, P.O. Box 679, Winterport, Maine 04496 upon receipt of $175 for each set, non-refundable, plus $50 fee if mailing is required. 4. PRE-BID CONFERENCE A pre-bid conference shall be held on November 15, 2016 at 10:00 A.M. at the Stonington Town Office, 32 Main Street, P. O. Box 9, Stonington, Maine 04681. 5. BID BOND A certified check or bank draft payable to the Owner or a satisfactory Bid Bond executed by the Bidder and Surety Company in an amount equal to five percent (5%) of the Bid shall be submitted with each bid. No bid may be withdrawn for at least 90 days after receipt of bids unless released by Owner. 6. QUALIFICATIONS OF BIDDER In order to be considered as a responsive bidder, each general contractor must be on the Engineer's bidding register by purchasing at least one set of bidding documents directly from the Engineer's office. The Owner reserves the right to reject any bid if the evidence submitted by, or investigation of, such Bidder fails to satisfy the Owner that such Bidder is properly qualified to carry out the obligations of the contract and to complete the work contemplated therein. The successful bidder shall be required to provide both a Performance and a Payment Bond, each representing 100% of the contract value, at the time of contract execution. 7. NON DISCRIMINATION IN EMPLOYMENT AND LABOR STANDARDS Bidders on this work will be required to comply with the President's Executive Order No. 11246 and amendments or supplements to that Order. The requirements for bidders and contractors under this Order are explained in the Notice to Contractors. 8. FEDERAL REQUIREMENTS The Contractor must comply with all Safety and Health Regulations (CFR29 part 1926 and all subsequent amendments) as promulgated by the US Department of Labor on June 24, 1974, the Department of Labor Regulations relating to Copeland "Anti-Kickback Act (18 U.S.C. 874) as supplemented by 29 CFR part 3, Contract Work Hours and Safety Standards Act (40 U.S.C: 327-330) as supplemented by 29 CFR part 5, and Occupational Safety and Health Standards (OSHA) (29 CFR part 1910). The Contractor must comply with all applicable standards, orders, or requirements issued under section 306 of the Clean Air Act (42 U.S.C. 1857(h)), Section 508 of the Clean Water Act (33 U.S.C. 1368), and Executive Order 11738. 9. AWARD OF CONTRACT The Owner reserves the right to reject any or all bids, to accept any bid that it deems to be in its best interests, and to waive any irregularities in bidding. Kathleen Billings-Pezaris Town Manager October 29, 2016

REQUEST FOR BID PROPOSALS

$
0
0
Sealed bids for the removal and/or demolition of two structures located on Main Street, Corinth, Maine as specified below will be received by Rhonda Sperrey, Superintendent of Schools, PO Box 279, 118 Main Street, Corinth, Maine 04427 until Monday, November 28, 2016 at 2:00 pm at which time they will be publicly opened and read aloud. Bid packages outlining specifications and terms are available by contacting the Office of the Superintendent on or after Monday, October 31, 2016 (285-3334 or by email: lbostrom@rsu64schools.org). Bid packages must be obtained by Wednesday, November 9, 2016, the date of a mandatory site visit. Bids shall be submitted on the "Proposal/Bid Form" in sealed envelopes, clearly marked "Bid for Property Removal and/or Demolition," and include "Property #1 (Bean House - 410 Main Street, Corinth)" and/or "Property #2 (Former Office of the Superintendent of Schools - 408 Main Street, Corinth)" and be addressed to Rhonda Sperrey, Superintendent of Schools, at the above address. All removal of buildings and proper disposal along with filling of any foundation or crawlspace of the above properties will be included in the price stated in the proposal. The successful bidder will have proof of insurance and be responsible for all taxes, fees, and required permits. Regional School Unit #64 reserves the right to accept or reject any bid or portion thereof, should it be deemed in its best interest to do so. Oct. 29, 2016

REQUEST FOR PROPOSALS FOR QUALIFIED ENVIRONMENTAL PROFESSIONAL

$
0
0
The Hancock County Planning Commission (HCPC) is seeking proposals from qualified environmental professionals for a county-wide brownfields assessment. Proposals are due at the HCPC, 395 State Street, Ellsworth, ME 04605 by November 18, 2016. A copy of the RFP may be found at: www.hcpcme.org or by e-mailing swalsh@hcpcme.org An Affirmative Action/Equal Opportunity Employer

TOWN OF GLENBURN NOTICE OF SPECIAL TOWN MEETING

$
0
0
Inhabitants of the Town of Glenburn, qualified to vote in Town affairs, are hereby notified to assemble at the Glenburn Municipal Building 144 Lakeview Road, Glenburn, Maine, at 7:30 a.m. on November 8, 2016 to act upon the following articles: ARTICLE 1. To elect a Moderator to preside at said meeting. (7:30 a.m. on November 8th, 2016) The polls shall open at 7:30 a.m. and close at 8:00 p.m. to allow time for voters to vote by ballot on Articles 2 & 3. ARTICLE 2. Do you favor to: (1) Approve the design, construction and equipping of a new municipal building, including, as may be necessary, demolition and other site work (the "Project"); (2) Appropriate a sum not to exceed $2,000,000 for the costs of the Project; (3) To fund the appropriation in (2) above as follows: (a) authorize the Town Council to appropriate from the Unassigned Fund Account the sum of $500,000 to be deposited in the Municipal Building Reserve Account and to authorize the Town Council on behalf of the Town to expend those funds for the Municipal Building Reserve Account's intended purposes, including the Project. (b) authorize the Treasurer and the Town Council to issue, at one time or from time to time, general obligation securities of the Town of Glenburn, Maine, including temporary notes in anticipation of the sale thereof and future refunding obligations, in an aggregate principal amount not to exceed $1,000,000, and to delegate to the Treasurer and the Town Council the authority and discretion to fix the date(s), maturity(ies), denomination(s), interest rate(s), place(s) of payment, call(s) for redemption, current or advance refunding(s) of the securities, form(s), and other details of said securities, including execution and delivery of said securities against payment therefore, execution of certificates, loan agreements and any other documents reasonably related thereto, and to provide for the sale thereof. FINANCIAL STATEMENT Total Town Indebtedness: 1. Bonds outstanding and unpaid: $ 3,458,773. 2. Bonds authorized and unissued: $ - 3. Bonds to be issued if this Article is approved: $ 1,000,000.00 Total: $ 4,458,773.00 Costs: At an estimated interest rate of 2.51% for an estimated twenty (20) year maturity, the estimated costs of this bond issue will be: Principal: $ 1,000,000.00 Interest: $ 331,501.16 Total Estimated Debt Service: $ 1,331,501.16 Validity: The validity of the bonds and the voters' ratification of the bonds may not be affected by any errors in the above estimates. If the actual amount of the total debt service for the bond issue varies from the estimate, the ratification by the electors is nevertheless conclusive and the validity of the bond issue is not affected by reason of the variance. Michael R. Crooker, Treasurer Town of Glenburn ARTICLE 3. Shall the Town continue to provide and fund public library services for citizens and students outside of school hours? You are hereby notified that the Glenburn Special Referendum Election will be held at the Glenburn Municipal Building, 144 Lakeview Road, Glenburn, Maine on November 8, 2016 for the purposes stated in Articles 1, 2 and 3 above. The polls shall open at 7:30 a.m. and close at 8:00 p.m. The Registrar of Voters will hold office hours while the polls are open to correct any error in or change a name or address on the voting list and to accept the registration of any person eligible to vote. A person who is not registered as a voter may not vote in any election. GLENBURN TOWN COUNCIL Oct. 29, 2016

LEGAL NOTICE AND NOTICE OF HEARING

$
0
0
LEGAL NOTICE AND NOTICE OF HEARING Maine Department of Health & Human Services MAINE DISTRICT COURT IN RE: JOSEPH N. Doc. No.: BAN-PC-14-108 NOTICE IS HEREBY GIVEN TO James Nichols, whereabouts unknown: Pursuant to 22 M.R.S. §4001 et seq., the Maine Department of Health & Human Services (hereafter, "DHHS") has petitioned the Court for a Child Protection Order concerning the child: Joseph N. d/o/b: 10/14/2014 born at Bangor, ME. The mother is Sarah Nichols, and the father is or may be James Nichols. DHHS has met the requirements of M.R. Civ. P. Rule 4(g)(1)(A)-(C). Hearing on the pending Petitions will be held at Maine District Court, 78 Exchange Street, Bangor, ME 04401, on December 19, 2016, at 1:00 p.m. Failure to appear at this hearing may result in the issuance of a child protection order, the termination of your parental rights, and/or any other order permissible under 22 M.R.S. §4001 et seq. You may be entitled to legal counsel in these proceedings. Contact the court at the above address or 207-561-2300. To obtain a copy of the Petition(s), contact the court or DHHS at 207-561-4100 396 Griffin Rd. Bangor, ME 04401. DHHS is represented by the Maine Office of the Attorney General, 84 Harlow Street, Bangor, ME 04401.

TOWN OF HAMPDEN NOTICE OF PUBLIC BID

$
0
0
The Town of Hampden, Maine will receive sealed proposals for Sidney Boulevard Storm Drain Improvements. Proposals are required to be submitted to the Hampden Town Office, located at 106 Western Avenue, Hampden, Maine 04444, on or before November 9, 2016 at 1pm, at which time all bids will be publicly opened. A bid tab will be documented and presented at the next regularly scheduled Council meeting, on November 14, 2016, at which time the winning bid will be awarded. Request for Proposals, Specifications and the Contract Documents, are available at the Hampden Town Office at 106 Western Avenue, Hampden Maine 04444. Questions regarding this RFP may be directed to Sean Currier, Director of Public Works by calling 862-3337. Oct. 29, 2016

TOWN OF HAMPDEN NOTICE OF PUBLIC BID

$
0
0
The Town of Hampden, Maine will receive sealed proposals for Holiday Lighting Electrical Repairs. Proposals are required to be submitted to the Hampden Town Office, located at 106 Western Avenue, Hampden, Maine 04444, on or before November 9, 2016 at 1:15pm, at which time all bids will be publicly opened. A bid tab will be documented and presented at the next regularly scheduled Council meeting, on November 14, 2016, at which time the winning bid will be awarded. Request for Proposals, Specifications and the Contract Documents, are available at the Hampden Town Office at 106 Western Avenue, Hampden Maine 04444. Questions regarding this RFP may be directed to Sean Currier, Director of Public Works by calling 862-3337. Oct. 29, 2016

TOWN OF HAMPDEN PUBLIC NOTICE PLANNING BOARD

$
0
0
The Hampden Planning Board will hold a public hearing under the provisions of Section 4.1, Site Plan Review, of the Hampden Zoning Ordinance on Wednesday November 9, 2016, at 7:00 pm in the Town Council Chambers at the Town Office, 106 Western Ave, Hampden, ME. Scott Small proposes to operate a home occupation to sell artwork at his property at 104 Shaw Hill Road in the Rural District, Tax Map 7, Lot 63-A. Oct. 29, 2016

LEGAL NOTICE OF INTENT TO FILE

$
0
0
PUBLIC NOTICE NOTICE OF INTENT TO FILE Please take notice that ACM NARM Maine LLC, 433 Plaza Real Suite 275, Boca Raton, FL 33432, (516) 208-5748, is intending to apply for an amendment of a Site Location of Development Act permit pursuant to the provisions of 38 M.R.S.A. §§ 481-490 with the Maine Department of Environmental Protection on or about November 3, 2016 for the property located at 50 Main Street, East Millinocket, Maine 04430. A request for a public hearing or a request that the Board of Environmental Protection assume jurisdiction over this application must be received by the Department, in writing, no later than 20 days after the application is found by the Department to be complete and is accepted for processing. A public hearing may or may not be held at the discretion of the Commissioner or Board of Environmental Protection. Public comment on the application will be accepted throughout the processing of the application. The application will be filed for public inspection at the Department of Environmental Protection's office in Bangor during normal working hours. A copy of the application may also be seen at the municipal offices in East Millinocket, Maine. Written public comments may be sent to the Department of Environmental Protection, Bureau of Land and Water Quality, 17 State House Station, Augusta, Maine 04333-0017.

PUBLIC NOTICE

$
0
0
Pursuant to Section 1.1308 of the FCC Commission's rules, Katahdin Communications, Inc. is notifying the community of the Commission's finding on October 26, 2016 of No Significant Impact for Katahdin's proposed tower located off Nicatou Industrial Road in Medway, Maine identified by FCC form 854 File Number A0990764.

NOTICE OF OFFICE CLOSING

$
0
0
The Law Office of Paul A. Weeks will close on November 30, 2016. All clients having either pending or closed legal matters handled by Paul A. Weeks are urged to pick up their files at the Law Offices of Paul Weeks Attorney PA located at 82 Columbia Street, Ste. B2, Bangor, ME prior to November 30, 2016. Please call the office (207) 262-7199 to ensure your file(s) will be ready when you arrive. If you have any questions, please contact Mr. Weeks during normal business hours.

REQUEST FOR BIDS/PROPOSALS

$
0
0
The City of Bangor is receiving bids/proposals for the following: [font=font36821]-- Pickering Square Banner Project[/font] Deadline for submission is December 7, 2016. The full request may be obtained from the City's website at [u]www.bangormaine.gov/proposals[/u]. Purchasing Department Oct. 31, 2016

SERVICE BY PUBLICATION - BRYANT

$
0
0
STATE OF MAINE DISTRICT COURT WALDO, ss. LOCATION: BELFAST DOCKET NO. RE-2016-25 ORDER ON PLAINTIFF'S MOTION FOR SERVICE BY PUBLICATION DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR EQUIFIRST LOAN SECURITIZATION TRUST 2007-1 MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-1 Plaintiff v. MALCOLM A. BRYANT Defendant And STATE OF MAINE-MAINE REVENUE SERVICES AND DEPARTMENT OF THE TREASURY-INTERNAL REVENUE SERVICE Parties in Interest This is an action for the foreclose of a mortgage on real property and may affect real property of the Defendant located at 343 Shibles Road, Knox, ME 04986, and described in such Mortgage Deed as recorded in Book 3046 at Page 184 in the Waldo Registry of deeds, Waldo, Maine This Court has reviewed the motion of the Plaintiff for service by publication pursuant to Rule 4(g) of the Maine Rules of Civil Procedure Rule 6(b) and finds that Plaintiff is in compliance with Rule 4(g)(1)(A)-(C). It is ORDERED that service be made upon the Defendant Malcolm A. Bryant by publishing a copy of this Order once a week for three (3) successive weeks in the Bangor Daily News, a newspaper of general circulation in the County where the real property is located. It is FURTHER ORDERED that the Defendant Malcolm A. Bryant being served by publication appear and serve an answer to the motion of complain on counsel for Plaintiff, C. Jonathan Wood, Esquire, BENDETT & MCHUGH, P.C., 30 Danforth Street, Suite 104, Portland, Maine 04101. The answer must be filed with the Court within forty-one (41) days after the first publication of this Order. It is FURTHER ORDERED that the Plaintiff mail a copy of the Order as published to the Defendant at 1102B Dolloff Road, Knox, ME 04986, the last known address of Defendant Malcolm A. Bryant. Failing to serve an answer will cause judgement by default to be entered, granting relieve sought in the motion of complaint. The clerk may incorporate this order by reference on the docket. DATE: 9-26-16 Judge Patricia G. Worth Oct. 31, Nov. 7, 14, 2016

NOTICE OF PUBLIC SALE - MARIS

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered July 26, 2016, in the action entitled [font=font57991]Wells Fargo Bank, N.A. v. Brian Maris and Amanda Stratton f/k/a Amanda Maris, et al.[/font], by the Lincoln District Court, Docket No. LINDC-RE-15-18, wherein the Court adjudged the foreclosure of a mortgage granted by Brian Maris and Amanda Stratton f/k/a Amanda Maris to Wells Fargo Bank, N.A. dated January 14, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11635, Page 251, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 8, 2016 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 10 Town Farm Road, 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 thirty (30) 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. Wells Fargo Bank, N.A. by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Oct. 31, Nov. 7, 14, 2016

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Stipulated Judgment of Foreclosure and Sale entered on May 12, 2016, as affected by an Amended Stipulated Judgment of Foreclosure and Sale Nunc Pro Tunc dated October 6, 2016, in the action entitled Nationstar Mortgage LLC d/b/a Champion Mortgage Company v. Vera M. Mitchell et al., by the Maine District Court, Division of Bangor, Docket No.: BANDC-RE-15-17, wherein the Court adjudged the foreclosure of a mortgage granted by Vera M. Mitchell, Surviving Tenant By The Entirety of Leonell F. Mitchell, Who Died On 05/11/83, to Countrywide Bank, FSB, dated May 13, 2008 and recorded in the Penobscot County Registry of Deeds in Book 11418 at Page 42, should the period of redemption have expired without redemption of the property by the mortgagors, a public sale of the property described in the mortgage will be conducted on December 1, 2016 commencing at 10:30 AM at Office of Shechtman Halperin Savage LLP, 190 U.S. Route One, 2nd Floor-Rear, Falmouth, Maine . The property is located at 40 Washington Street, Brewer, Penobscot County, Maine, reference 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 cash, certified or bank check at the time of the public sale made payable to Shechtman Halperin Savage, LLP, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) days of the public sale. In the event a representative of Nationstar Mortgage LLC d/b/a Champion Mortgage Company 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. Nationstar Mortgage LLC d/b/a Champion Mortgage Company, By its attorneys, Shechtman Halperin Savage, LLP John Michael Ney, Jr., Esq. 1080 Main Street, Pawtucket, RI 02860 (401) 272-1400 Oct. 31, Nov. 7, 14, 2016

NOTICE OF PUBLIC SALE

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 23, 2016 in the action entitled [font=font36821]JPMorgan Chase Bank, National Association v. Susan A. Dyer a/k/a Susan Dyer[/font], by the Lincoln District Court, Docket No. LINDC-RE-15-14, wherein the Court adjudged the foreclosure of a mortgage granted by Susan A. Dyer to Chase Bank USA, N.A. dated June 14, 2006 and recorded in the Penobscot County Registry of Deeds in Book 10497, Page 186, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]Thursday, December 1, 2016, commencing at 12:15 PM, at the Law Office of Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106.[/font] The property is located at 7 Grindle Street, Lincoln, Maine. The sale will be by public auction. All bidders for the property will be required to make a deposit of $5,000.00 in cash, certified or bank check at the time of the public sale made payable to Shapiro & Morley, LLC, which deposit is non-refundable as to the highest bidder. The balance of the purchase price shall be paid within thirty (30) 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. Shapiro & Morley, LLC, 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106, (207) 775-6223. 08-009116 Oct. 31, Nov. 7, 14, 2016

NOTICE OF PUBLIC SALE - SAUCIER

$
0
0
Notice is hereby given that in accordance with the Judgment of Foreclosure and Sale entered September 16, 2013, in the action entitled [font=font57991]U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for Newlands Asset Holding Trust v. Matthew D. Saucier, et al.[/font], by the Biddeford District Court, Docket No. RE-12-95, wherein the Court adjudged the foreclosure of a mortgage granted by Matthew D. Saucier to Mortgage Electronic Registration Systems, Inc., as nominee for Residential Mortgage Services, Inc. dated February 20, 2009 and recorded in the Penobscot County Registry of Deeds in Book 11680, Page 325, the period of redemption having expired, a public sale of the property described in the mortgage will be conducted on [font=font36821]December 6, 2016 at 10:00 AM At Bendett & McHugh, P.C., 30 Danforth Street, Suite 104, Portland, Maine.[/font] The property is located at 685 Hammond 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 thirty (30) 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. U.S. Bank Trust National Association, not in its individual capacity but solely as Owner Trustee for Newlands Asset Holding Trust by its attorneys, BENDETT & MCHUGH, P.C. 30 Danforth Street, Ste. 104 Portland, ME 04101 207-221-0016 Nov. 1, 8, 15, 2016

NOTICE OF PUBLIC SALE

$
0
0
By virtue of and in execution of a Judgment of Foreclosure and Sale entered in the District Court within and for the County of Penobscot, holden at Bangor, Maine, on May 1, 2013 docketed May 6, 2013, Docket No. RE-12-32, and this Notice of Sale, in an action brought by The Bank of New York Mellon fka The Bank of New York, as Trustee for the Certificateholders CWABS, Inc., Asset-Backed Certificates, Series 2005-4 against Keith Mercier and Bethanie Mercier for foreclosure of a certain real estate mortgage recorded in the Penobscot Registry of Deeds in Vol. 9917, Page 196, the statutory 90-day period of redemption having expired without redemption, and the statutory period of redemption therefore having expired on August 4, 2013, and by Order of the Court dated October 14, 2016, the notice of public sale was extended; therefore, notice is hereby given that there will be sold at public sale at 11:00 a.m. on December 6, 2016, at the offices of Michael F. Phillips, Jr., Esq., O'Donnell, Lee, McCowan and Phillips, LLC, 112 Silver Street, Waterville, Maine, all and singular the premises described in said mortgage to which reference is hereby made for a complete description. The property address is, or formerly known as: 31 Drew Lane, Bangor, Maine. [font=font36821]TERMS OF SALE:[/font] Premises will be sold to the highest bidder. The mortgage holder reserves the right to bid. The purchase price is payable as follows: No deposit will be required to bid at the sale, however, a non-refundable deposit of Seventy-Five Hundred Dollars ($7,500.00) in the form of certified funds, will be required at the time of highest bid acceptance/close of sale payable to Phillips, Olore, Dunlavey & York, PA. The balance of the purchase price is due within thirty (30) days of the sale date. All other terms are to be announced at the sale. Inquiries prior to date of sale should be directed to Plaintiff's attorney listed below. DATED: October 25, 2016 S/Brent A. York Brent A. York - Bar #6837 Attorney for Plaintiff PHILLIPS, OLORE, DUNLAVEY & YORK, P.A. 754 Main Street, Suite C Presque Isle, ME 04769 207-769-2361 Nov. 1, 8, 15, 2016
Viewing all 13033 articles
Browse latest View live


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