Skip to content
Piscataquis Observer Obituaries
Marketplace Search
    • Marketplace
    • Sign In
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
    • Place an Ad
  • Sign In
  • Sign In;}
    • Favorite Listings
    • Saved Searches
    • My ads
    • Account Settings
    • Sign In
  • Place an Ad
  • Announcements
  • Legals
  • Merchandise
  • Rentals
Back
Featured

Public Notice

Share

    Share Ad

  • Facebook
  • Twitter
  • reddit
  • WhatsApp
Print
STATE OF MAINE, PISCATAQUIS, SS.
DISTRICT COURT
DOVER-FOXCROFT
CIVIL ACTION
DOCKET NO. RE-2025-10
BROKER SOLUTIONS INC. DBA NEW AMERICAN FUNDING, PLAINTIFF
V.
KERRY J. TRAINOR, DEFENDANT(S)
ORDER FOR SERVICE BY PUBLICATION

Upon Motion by Plaintiff, Broker Solutions Inc. dba New American Funding, with supporting affidavit brought pursuant to M.R.Civ.P. 4(g) it is hereby ORDERED as follows:

1. This is an action brought by Plaintiff pursuant to 14 M.R.S.A. 6321 et. seq. for foreclosure upon a certain mortgage given by Defendant's to New American Funding, LLC, and recorded in the Piscataquis County Registry of Deeds in Book 2909, Page 189, subsequently assigned to Plaintiff, which real estate is located at 12 Belmont Street, Milo, in the County of Piscataquis and State of Maine. Reference is made to said mortgage for a description of the subject real estate.
2. Defendant Kerry J. Trainor, is directed to appear and defend this action by serving an Answer to the Complaint filed in the Dover-Foxcroft District Court, 159 East Main Street, Piscataquis Judicial Center Suite 21, Dover-Foxcroft, ME 04426, upon Plaintiff's Attorneys Korde & Associates, P.C., 707 Sable Oaks Dr., Suite 250, South Portland, Maine 04106. Said Answer must be filed within twenty (20) days after service by publication is complete and failure to do so will result in judgment by default against said Defendant for the relief demanded in the Complaint.
3. Plaintiff is hereby ordered to cause publication of this order once a week for three (3) successive weeks in the newspaper of general circulation in the county of Piscataquis. The first such publication shall be made within twenty (20) days after granting of this order and service shall be complete on the twenty-first day after the first publication. Once complete, Plaintiff shall file with the Court an affidavit that publication has been made. Plaintiff is also ordered to mail a copy of the order as published to Defendant's last known address of 12 Belmont Street, Milo, ME 04463.
The Clerk is specifically directed pursuant to Rule 79(a) of the Maine Rules of Civil Procedure to enter this Order on the civil docket by notation incorporating it by reference.

Dated: 10/17/2025

Jon A Haddow, Judge District Court
25-002375

October 31, November 7, 14, 2025
Posted Online 1 week ago
This ad has been viewed 15 times

Contact the advertiser

Explore more

Featured

NOTICE OF CORPORATE DISSOLUTION

NOTICE OF CORPORATE DISSOLUTION

NOTICE OF CORPORATE DISSOLUTION TO ALL CREDITORS OF AND CLAIMANTS AGAINST A & C AUTO PARTS, INC.

Notice is given that A & C Auto Parts, Inc., a Maine Corporation, was dissolved effective the 15th day of September, 2025, by filing Articles of Dissolution with the Maine Secretary of State. Said Corporation requests that all persons and organizations who have claims against it present them immediately by letter to the Corporation at:

762 Ebeemee Lake Road
P.O. Box 318
Brownville, ME 04414

All claims must include the name and address of the claimant, the amount claimed, the basis for the claim, and the date(s) on which the event(s) on which the claim is based occurred.

NOTICE: Because of the dissolution of A & C Auto Parts, Inc., any claims against it will be barred unless a proceeding to enforce the claim is commenced within three years after the date of the publication of this notice.

November 7, 2025

NOTICE OF CORPORATE DISSOLUTION TO ALL CREDITORS OF AND CLAIMANTS AGAINST A & C AUTO PARTS, INC.

Notice is given that A & C Auto Parts, Inc., a Maine Corporation, was dissolved effective the 15th day of September, 2025, by filing Articles of Dissolution with the Maine Secretary of State. Said Corporation requests that all persons and organizations who have claims against it present them immediately by letter to the Corporation at:

762 Ebeemee Lake Road
P.O. Box 318
Brownville, ME 04414

All claims must include the name and address of the claimant, the amount claimed, the basis for the claim, and the date(s) on which the event(s) on which the claim is based occurred.

NOTICE: Because of the dissolution of A & C Auto Parts, Inc., any claims against it will be barred unless a proceeding to enforce the claim is commenced within three years after the date of the publication of this notice.

November 7, 2025

Posted Online 5 days ago
View more
Check back daily to see new goods and services, or to sell more stuff. Place an Ad
  • About
  • Contact Us
  • © 2025 by Piscataquis Observer
Powered by Powered by AdPerfect