Legal Advertisements - Week of January 16, 2025
NOTICE OF MORTGAGEE’S
SALE OF REAL ESTATE
Premises: 147 Great Neck Road a/k/a 147R Great Neck Road, Wareham, MA 02571
By virtue and in execution of the Power of Sale contained in a certain mortgage given by Sandra Brietzke and Joshua Brietzke to Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for CrossCountry Mortgage, Inc., and now held by Lakeview Loan Servicing, LLC, said mortgage dated August 21, 2019 and recorded in the Plymouth County Registry of Deeds in Book 51535, Page 74, said mortgage was assigned from Mortgage Electronic Registration Systems, Inc., as Mortgagee, as nominee for CrossCountry Mortgage, Inc. to Lakeview Loan Servicing, LLC by assignment dated February 8, 2024 and recorded with said Registry of Deeds in Book 58658, Page 310; for breach of the conditions in said mortgage and for the purpose of foreclosing the same will be sold at Public Auction on January 30, 2025 at 12:00 PM Local Time upon the premises, all and singular the premises described in said mortgage, to wit:
The land in the Town of Wareham, Plymouth County, Massachusetts, bounded and described as follows:
PARCEL 1:
Beginning at a stake on the Westerly side of the Great Neck Road which is also the Northeasterly corner of land now or formerly of Arthur E. Bullock, and running in a Southeasterly direction by line of said Bullock two hundred and no/100 (200.0) feet to a stake, which is also the Northwest corner of land of said Bullock;
thence turning and running in a Northwesterly direction, parallel with line of Great Neck Road, one hundred fifty and no/100 (150.0) feet to a stake;
thence turning and running in a Northeasterly direction, two hundred and no/100 (200.0) feet to a stake, which is also line of Great Neck Road;
thence running in a Southeasterly direction by line of said road, one hundred thirty and no/100 (130.0) feet to a point of beginning.
PARCEL 2:
Beginning at an iron pipe on the Easterly side of Little Harbor Road (so called) and running in a Southeasterly direction by line of land of Edson W. Keith one hundred fifty (150.00) feet, more or less, to an iron pipe;
thence in continuation of the same straight line by line of land of Arthur E. Bullock on hundred three (103.00) feet, more or less, to an iron pipe;
then turning and running in a Southerly direction by line of the land of said Arthur E. Bullock and formerly of Benjamin C. Savary eight-eight and one-half (88 1/2) feet more or less to an iron pipe;
thence turning and running in a Northwesterly direction by line of land of Ruth S. Bullock on the South two hundred twenty-nine (229.00) feet more or less, to an iron pipe on line of Little Harbor Road (so-called);
thence turning and running in a Northerly direction by line of said road one hundred (100.00) feet, more or less, to point of beginning.
PARCEL 3:
Beginning at an iron pipe on the Easterly side of Little Harbor Road (so-called) at comer of land formerly of Arthur E. Bullock and running along line of said land of A.E. Bullock in a Southeasterly direction two hundred twenty-nine (229.00) feet, more or less, to an iron pipe;
thence in a Southwesterly direction eleven and one-half (11 1/2) feet, more or less, in line with land formerly of Benjamin C. Savary to an iron pipe;
thence in a Westerly direction one hundred eighty-seven (187.00) feet; more or less, to an iron pipe on the Easterly side of Little Harbor Road (so-called);
thence in a Northerly direction by line of said Little Harbor Road eight-five (85.00) feet, more or less, to point of beginning.
PARCEL 4:
Beginning at an iron pipe on the Easterly side of Little Harbor Road (so-called) at corner of land formerly of Ruth S. Bullock running in a Southwesterly direction 269 feet, more or less, to an iron pipe at junction of said Little Harbor Road and a Woods Road;
then turning and running by line of land formerly of Benjamin C. Savary in a Northly direction 79 1/2 feet more or less to an iron pipe in a sand hole;
thence continuing in a Northeasterly direction by said line of land formerly of B.C. Savary 188 1/3 feet, more or less, to an iron pipe;
then in a Westerly direction by land formerly of Ruth S. Bullock 187 feet more or less to point of beginning.
Being the same premises conveyed to Josuah Brietzke and Sandra Brietzke by deed recorded 8/21/2019 in book 51535 page 70 in the Plymouth County Registry of Deeds
Upon information and belief, the Parcel 4 is missing the second bound being “then turning and running in a southeasterly direction by line of said road to an iron pipe at line of land formerly of Benjamin C. Savary.”The parcels being foreclosed are AP Map 30, Lot 1012, AP Map 30, Lot 1013 and AP Map 30, Lot 1015.
The description of the property contained in the mortgage shall control in the event of a typographical error in this publication.
For Mortgagor’s Title see deed dated August 19, 2019 and recorded in the Plymouth County Registry of Deeds in Book 51535, Page 70.
TERMS OF SALE: Said premises will be sold and conveyed subject to all liens, encumbrances, unpaid taxes, tax titles, municipal liens and assessments, if any, which take precedence over the said mortgage above described.
FIVE THOUSAND ($5,000.00) Dollars of the purchase price must be paid in cash, certified check, bank treasurer’s or cashier’s check at the time and place of the sale by the purchaser. The balance of the purchase price shall be paid in cash, certified check, bank treasurer’s or cashier’s check within thirty (30) days after the date of sale.
Other terms to be announced at the sale.
Brock & Scott, PLLC
23 Messenger Street
2nd Floor
Plainville, MA 02762
Attorney for Lakeview Loan Servicing, LLCPresent Holder of the Mortgage
(401) 217-8701
PUBLIC NOTICE
OF ENVIRONMENTAL REVIEW
PROJECT: Hidden Trails Residential Subdivision LOCATION:Off County Road,
West Wareham, MA
PROPONENT: Sarajon Realty, LLC.
The undersigned is submitting an Environmental Notification Form (“ENF”) to the Secretary of Energy & Environmental Affairs on or before January 15, 2025
This will initiate review of the above project pursuant to the Massachusetts Environmental Policy Act (“MEPA,” M.G.L. c. 30, ss. 61-62L). Copies of the ENF may be obtained from:
Brian Wallace, JC Engineering, Inc.
bwallace@jceng.org
508-273-0377
Electronic copies of the ENF are also being sent to the Conservation Commission and Planning Board of Wareham.
The Secretary of Energy & Environmental Affairs will publish notice of the ENF in the Environmental Monitor, receive public comments on the project, and then decide if an Environmental Impact Report is required. A site visit and/or remote consultation session on the project may also be scheduled. All persons wishing to comment on the project, or to be notified of a site visit and/or remote consultation session, should email MEPA@mass.gov or the MEPA analyst listed in the Environmental Monitor. Requests for language translation or other accommodations should be directed to the same email address. Mail correspondence should be directed to the Secretary of Energy & Environmental Affairs, 100 Cambridge St., Suite 900, Boston, Massachusetts 02114, Attention: MEPA Office, referencing the above project.
By Sarajon Realty, LLC
NOTICE OF MORTGAGEE’S
SALE OF REAL ESTATE
By virtue and in execution of the Power of Sale contained in a certain mortgage given by Thomas J. Greeley to Mortgage Electronic Registration Systems, Inc. as nominee for Mortgage Financial, Inc., dated May 9, 2007 and registered at the Plymouth County Registry District of the Land Court as document number 622449, and noted on certificate of title number 120661, as modified by a certain modification agreement dated January 1, 2017, and registered with the Plymouth County Registry District of the Land Court as Document No. 755557 as noted on Certificate of Title No. 120661, of which mortgage the undersigned is the present holder, by assignment from:
Mortgage Electronic Registration Systems, Inc. to CitiMortgage, Inc., registered on May 2, 2012, Document No. 691122, as noted on Certificate of Title No. 120661
CitiMortgage, Inc. to US Bank National Association as Trustee for CMALT REMIC Series 2007-A6 - REMIC Pass-Through Certificate Series 2007-A6, registered on February 22, 2016, Document No. 742273, as noted on Certificate of Title No. 120661
for breach of the conditions of said mortgage and for the purpose of foreclosing, the same will be sold at Public Auction at 3:00 PM on February 11, 2025, on the mortgaged premises located at 1 Hunter Avenue, East Wareham (Wareham), Plymouth County, Massachusetts, all and singular the premises described in said mortgage,
TO WIT:
that certain parcel of land situate in Wareham in the County of Plymouth and Commonwealth of Massachusetts, described as follows:
Being Lots 1662, 1663, 1664, 1665 and 1666 as determined by the Court to be located as shown on subdivision plan #8702B, filed with Certificate of Title No. 2383, the same being a copy of a part of a plan drawn by Frederic O. Smith, Surveyor, dated June 15, 1926, as approved by the Court, filed in the Land registration Office at Boston.
Said lots are subject to the restrictions set forth in two certain deeds from Wilfred H. Lavallee et al to William J. McNamara. dated May 1, 1951, and May 21, 1951, filed and registered as documents #37445 and #37732, which will expire May 1, 1981 and May 21, 1981, and also subject to any rights, easements, and reservations contained or referred to in Certificate of Title No. 10180, so far as in force and applicable.
For mortgagor’s(s’) title see deed registered with Plymouth County Registry District of the Land Court as Document No. 532816, as noted on Certificate of Title No. 103133.
These premises will be sold and conveyed subject to and with the benefit of all rights, rights of way, restrictions, easements, covenants, liens or claims in the nature of liens, improvements, public assessments, any and all unpaid taxes, tax titles, tax liens, water and sewer liens and any other municipal assessments or liens or existing encumbrances of record which are in force and are applicable, having priority over said mortgage, whether or not reference to such restrictions, easements, improvements, liens or encumbrances is made in the deed.
TERMS OF SALE:
A deposit of Ten Thousand ($10,000.00) Dollars by certified or bank check will be required to be paid by the purchaser at the time and place of sale. The balance is to be paid by certified or bank check at Harmon Law Offices, P.C., 150 California St., Newton, Massachusetts 02458, or by mail to P.O. Box 610389, Newton Highlands, Massachusetts 02461-0389, within thirty (30) days from the date of sale. Deed will be provided to purchaser for recording upon receipt in full of the purchase price. The description of the premises contained in said mortgage shall control in the event of an error in this publication.
Other terms, if any, to be announced at the sale.
US BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CMALT REMIC SERIES 2007-A6 - REMIC PASS-THROUGH CERTIFICATE SERIES 2007-A6
Present holder of said mortgage
By its Attorneys,
HARMON LAW OFFICES, P.C.
150 California St.
Newton, MA 02458
(617)558-0500
22177
CITATION ON PETITION
FOR FORMAL ADJUDICATION
Commonwealth of Massachusetts
The Trial Court
Plymouth Probate and Family Court
52 Obery St. Suite 1130
Plymouth, MA 02360
(508) 747-6204
Docket No. PL24P3056EA
Estate of: Nancy A Doyle
Date of Death: 12/06/2024
To all interested persons:
A Petition for Formal Probate of Will with Appointment of Personal Representative has been filed by Amy L Horton of East Bridgewater MA requesting that the Court enter a formal Decree and Order and for such other relief as requested in the Petition.
The Petitioner requests that Amy L Horton of East Bridgewater MA be appointed as Personal Representative(s) of said estate to serve Without Surety on the bond in unsupervised administration.
IMPORTANT NOTICE
You have the right to obtain a copy of the Petition from the Petitioner or at the Court. You have a right to object to this proceeding. To do so, you, or your attorney must file a written appearance and objection at this Court before: 10:00 a.m. on the return day of 02/07/2025.
This is NOT a hearing date, but a deadline by which you must file a written appearance and objection if you object to this proceeding. If you fail to file a timely written appearance and objection followed by an affidavit of objections within thirty (30) days of the return day, action may be taken without further notice to you.
UNSUPERVISED ADMINISTRATION UNDER THE MASSACHUSETTS UNIFORM PROBATE CODE (MUPC)
A Personal Representative appointed under the MUPC in an unsupervised administration is not required to file an inventory or annual accounts with the Court. Persons interested in the estate are entitled to notice regarding the administration directly from the Personal Representative and may petition the Court in any matter relating to the estate, including the distribution of assets and expenses of administration.
Witness: Hon. Patrick W. Stanton,
First Justice of this Court
Date: January 08, 2025
Matthew J. McDonough, Register of Probate
CITATION ON PETITION
FOR FORMAL ADJUDICATION
Commonwealth of Massachusetts
The Trial Court
Plymouth Probate and Family Court
52 Obery St. Suite 1130
Plymouth, MA 02360
(508) 747-6204
Docket No. PL24P3006EA
Estate of: Margaret K Wood
Date of Death: 12/07/2024
To all interested persons:
A Petition for Formal Probate of Will with Appointment of Personal Representative has been filed by Carl P Wood of Cumberland RI requesting that the Court enter a formal Decree and Order and for such other relief as requested in the Petition.
The Petitioner requests that Carl P Wood of Cumberland RI be appointed as Personal Representative(s) of said estate to serve Without Surety on the bond in unsupervised administration.
IMPORTANT NOTICE
You have the right to obtain a copy of the Petition from the Petitioner or at the Court. You have a right to object to this proceeding. To do so, you, or your attorney must file a written appearance and objection at this Court before: 10:00 a.m. on the return day of 01/27/2025.
This is NOT a hearing date, but a deadline by which you must file a written appearance and objection if you object to this proceeding. If you fail to file a timely written appearance and objection followed by an affidavit of objections within thirty (30) days of the return day, action may be taken without further notice to you.
UNSUPERVISED ADMINISTRATION UNDER THE MASSACHUSETTS UNIFORM PROBATE CODE (MUPC)
A Personal Representative appointed under the MUPC in an unsupervised administration is not required to file an inventory or annual accounts with the Court. Persons interested in the estate are entitled to notice regarding the administration directly from the Personal Representative and may petition the Court in any matter relating to the estate, including the distribution of assets and expenses of administration.
Witness: Hon. Patrick W. Stanton,
First Justice of this Court
Date: December 27, 2024
Matthew J. McDonough, Register of Probate