Legal Advertisements - Week of May 15, 2025
INFORMAL PROBATE
PUBLICATION NOTICE
Commonwealth of Massachusetts
The Trial Court
Probate and Family Court
Plymouth Division
Docket No. PL25P0829EA
Estate of: Jack M Pearsull
Date of Death: January 25, 2025
To all persons interested in the above captioned estate, by Petition of
Petitioner Trinette P Osborne of New Bedford MA
a Will has been admitted to informal probate.
The estate is being administered under informal procedure by the Personal Representative under the Massachusetts Uniform Probate Code without supervision by the Court. Inventory and accounts are not required to be filed with the Court, but interested parties are entitled to notice regarding the administration from the Personal Representative and can petition the Court in any matter relating to the estate, including distribution of assets and expenses of administration. Interested parties are entitled to petition the Court to institute formal proceedings and to obtain orders terminating or restricting the powers of Personal Representatives appointed under informal procedure. A copy of the Petition and Will, if any, can be obtained from the Petitioner.
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. PL25P0968EA
Estate of: Daniel M Lomba Jr.
Date of Death: 02/08/2025
To all interested persons:
A Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative has been filed by Leonard Florence Center for Living requesting that the Court enter a formal Decree and Order and for such other relief as requested in the Petition.
The Petitioner requests that Jonathan M Spirn Esq. of Waltham MA be appointed as Personal Representative(s) of said estate to serve With Personal 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 06/05/2025.
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: May 06, 2025
Matthew J. McDonough, Register of Probate
NOTICE OF SALE,
NOTICE OF MORTGAGEE’S
SALE OF REAL ESTATE
Premises: 1024 Walnut Plain Road, Rochester, MA 02770 By virtue and in execution of the Power of Sale contained in a certain mortgage given by Frank E. White to Generation Mortgage Company, dated February 23, 2009, and recorded with the Plymouth Registry of Deeds in Book 36930 at Page 51, as affected by an assignment of mortgage from Generation Mortgage Company to Nationstar Mortgage LLC, dated December 1, 2013, and recorded with said Registry in Book 44017 at Page 280, as affected by an assignment of mortgage from Nationstar Mortgage LLC to Secretary of Housing and Urban Development, dated February 7, 2018, and recorded with said Registry in Book 49484 at Page 48, as affected by an assignment of mortgage from Nationstar Mortgage LLC to Secretary of Housing and Urban Development, dated February 14, 2018, and recorded with said Registry in Book 49504 at Page 72, as affected by an assignment of mortgage from Secretary of Housing and Urban Development to Nationstar Mortgage LLC d/b/a Champion Mortgage Company, dated December 7, 2018, and recorded with said Registry in Book 50641 at Page 19, as affected by an assignment of mortgage from Nationstar Mortgage LLC d/b/a Champion Mortgage Company to Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as trustee of Reliant Trust, Series HPP, dated November 21, 2023, and recorded with said Registry in Book 58480 at Page 189, as affected by an assignment of mortgage from Wilmington Savings Fund Society, FSB, not in its individual capacity but solely as trustee of Reliant Trust, Series HPP to Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust X-A, dated October 16, 2024, and recorded with said Registry in Book 59507 at Page 160, of which mortgage the undersigned is the present holder by assignment, for breach of the conditions of said mortgage and for the purpose of foreclosing the same will be sold by Public Auction at 10:00 o’clock A.M. on the 2nd day of June, 2025 at the mortgaged premises located at 1024 Walnut Plain Road, Rochester, MA 02770, Plymouth County, Massachusetts, all and singular the premises described in said mortgage, To wit: A certain lot of land located on the easterly side of Walnut Plain Road in Rochester, Plymouth County, Massachusetts, and being shown as Lot #2 on a plan entitled, “Plan of Land in Rochester Mass. for Anthony Nunes, Brant S. Haworth Associates, P. O. Box 64 Taunton, Mass. December 16, 1978, 1” = 40’ “, to be recorded here- with, and more particularly bounded and described as follows: Beginning at a Plymouth County Bound in the easterly sideline of said Walnut Plain Road, said bound being a distance of 143.00 feet Northwesterly from the southwesterly corner of the herein conveyed premises; thence Northwesterly in a curve to the left having a radius of 1,325.02 feet, an arc of 101.70 feet along said easterly sideline of Walnut Plain Road to a point; thence North 75° 58’ 32” East, a distance of 7.04 feet to a stake set at the end of a stone wall; thence continuing in the same course a distance of 383.97 feet in line of said stone wall, along land now or formerly of Moses and Ruth Karp to a drill hole set in a corner of stone walls; thence South 16° 30’ 41” East a distance of 233,00 feet in line of a stone wall along land now or formerly of Joseph and Minnie Silva to a point for a corner; thence South 74º 20’ 17” West a distance of 379.02 feet along Lot #1 as shown on said plan to a point in said easterly sideline of Walnut Plain Road; thence North 18º 19’ 50” West a distance of 143.00 feet along said easterly sideline of Walnut Plain Road to the bound first mentioned.Being a portion of Lot #1 as conveyed in the deed of Damas Nadeau dated February 11, 1930 and rec-orded at the Plymouth County Registry of Deeds in Book 1589, Page 369. For my title, see the Estate of Laizo Gomes diPina, alias, Plymouth County Probate Docket.For Mortgagor’s title, see deed dated January 17, 1979, and recorded in Book 4603, at Page 148 in the Plymouth Registry of Deeds. Premises to 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 Dollars ($10,000.00) by certified or bank check will be required to be paid by the purchaser at the time and place of sale. High bidder to sign written memorandum of sale upon acceptance of the high bid. The balance of the purchase price is to be paid by certified or bank check at Friedman Vartolo LLP, 85 Broad Street, Suite 501, New York, NY 10004, within thirty (30) days from the date of the sale. Deed will be provided to purchaser for recording upon receipt in full of the purchase price. In the event of an error in this publication, the description of the premises contained in said mortgage shall control.Other terms, if any, to be announced at the sale. Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust X-A Present holder of said mortgage By its Attorneys, Friedman Vartolo LLP 1325 Franklin Ave, Suite 160 Garden City, NY 11530.
INFORMAL PROBATE
PUBLICATION NOTICE
Commonwealth of Massachusetts
The Trial Court
Probate and Family Court
Plymouth Division
Docket No. PL25P0771EA
Estate of: Bethalison Russell
Date of Death: January 28, 2025
To all persons interested in the above captioned estate, by Petition of
Petitioner Frith Cote of Mattapoisett MA
Frith Cote of Mattapoisett MA
has been informally appointed as the Personal Representative of the estate to serve without surety on the bond.
The estate is being administered under informal procedure by the Personal Representative under the Massachusetts Uniform Probate Code without supervision by the Court. Inventory and accounts are not required to be filed with the Court, but interested parties are entitled to notice regarding the administration from the Personal Representative and can petition the Court in any matter relating to the estate, including distribution of assets and expenses of administration. Interested parties are entitled to petition the Court to institute formal proceedings and to obtain orders terminating or restricting the powers of Personal Representatives appointed under informal procedure. A copy of the Petition and Will, if any, can be obtained from the Petitioner.
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. PL25P0977EA
Estate of: Frank L Fletcher
Also Known As: Frank Lawrence Fletcher
Date of Death: 11/29/2024
To all interested persons:
A Petition for Formal Probate of Will with Appointment of Personal Representative has been filed by Stephen L Fletcher of Mattapoisett 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 Stephen L Fletcher of Mattapoisett 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 06/05/2025.
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: May 06, 2025
Matthew J. McDonough, Register of Probate