SEVENDAYSVT.COM/CLASSIFIEDS
Date: 8/1/18 /s/ James Leary, Esq. Signature of Fiduciary James Leary, Esq. Executor/Administrator: 39A Center Street Brandon, VT 05733 jimleary@sover.net 802-247-9595 Name of publication Seven Days
Publication Dates: August 8, 2018 Name and Address of Court: Chittenden Unit Probate Division 175 Main Street Burlington, VT 05402 STATE OF VERMONT SUPERIOR COURT CHITTENDEN UNIT PROBATE DIVISION DOCKET NO. 821-6-18 CNPR In re estate of Raymond E. Leary.
Publication Dates: 8/8/18 Name and Address of Court: Chittenden Superior Court Probate Division PO Box 511 Burlington, VT 05402
NOTICE TO CREDITORS
FROM P.C-4
Post & browse ads at your convenience. STATE OF VERMONT WASHINGTON UNIT, CIVIL DIVISION VERMONT SUPERIOR COURT DOCKET NO: 440-7-16 WNCV WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, N.A., AS TRUSTEE FOR BEAR STEARNS ALT-A TRUST 2007-2, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-2 v. ETSURO NISHIYACHI OCCUPANTS OF: 240 Spring Hollow Lane, Montpelier VT MORTGAGEE’S NOTICE OF FORECLOSURE SALE OF REAL PROPERTY UNDER 12 V.S.A. sec 4952 et seq.
Parcel 1: Being all and the same lands and premises conveyed to Stuart M. Abbiati and Georgianne S. Abbiati by deed of John J. Staab and D. Bruce Clewley, Trustee of Towne Hill Development Trust, said deed being dated November 14, 1967 and recorded in Volume 121 at Page 171 of the City of Montpelier land records and being more particularly described as follows, viz: Being a lot of land with all buildings and improvements thereon, and being shown and depicted as Lot No. 41 on a plan of lots entitled: “Property of Staab and Johnston, Towne Hill Road, Montpelier, Vermont, surveyed in 1959 by L. Carlson and amended as to Lots 29 and 30, January 1966,” and of record in the City of Montpelier Land Records. Parcel 2: Being all and the same lands and premises conveyed to Stuart M. Abbiati and Georgianne S. Abbiati by D. Bruce Clewley, Trustee of Towne Hill Development Trust dated August 15, 1972 and recorded in Volume 133 at Page 173 of the City of Montpelier Land Records. Said lands and premises arc commonly known and designated as 240 Spring Hollow Lane, Montpelier, Vermont. Subject to and benefitted by all rights of ways, easements, covenants, permits and rights of record. Reference is hereby made to the above instruments and to the records and references contained therein in further aid of this description. Reference is hereby made to the above instruments and to the records and references contained therein in further aid of this description.
the said mortgage above described. TEN THOUSAND ($10,000.00) Dollars of the purchase price must be paid by a 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 by a certified check, bank treasurer’s or cashier’s check within sixty (60) days after the date of sale. The mortgagor is entitled to redeem the premises at any time prior to the sale by paying the full amount due under the mortgage, including the costs and expenses of the sale. Other terms to be announced at the sale. DATED: July 16, 2018 By: /S/Rachel K. Ljunggren, Esq. Rachel K. Ljunggren, Esq. Bendett and McHugh, PC 270 Farmington Ave., Ste. 151 Farmington, CT 06032 WANTED TO LEASE BY USDA The US Department of Agriculture in Chittenden County, City of Williston, VT, seeks to lease 3,447 ABOA/net usable square feet, not to exceed 3,965 rentable square feet, class A office space with 28 parking spaces for a 10 year lease term. To be considered, space offered must be located in the delineated area: bound on the North by Mountain View Road/ Industrial Ave; East by Old Stage Road; South by I-89; West by Muddy Brook. (Map available by request.) Offered space must meet Government requirements for fire safety, accessibility, seismic and sustainability standards per the terms of the lease. A fully serviced lease is required. Offered space shall not be in 100year floodplain. Expressions of Interest with contact info and location/size of offered space due by 4:00pm Eastern time August 22, 2018 to: Eran Greenberg, Transaction Manager 1861 International Drive, Suite 300 Mclean, VA 22102 Voice: 703.852.6209 Email: Eran.Greenberg@ cbre.com See www.fbo.gov for more info. Keyword: Williston
CLASSIFIEDS C-7
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
There’s no limit to ad length online.
SEVEN DAYS
In accordance with the Judgment Order and Decree of Foreclosure entered September 28, 2016, in the above captioned action brought to foreclose that certain mortgage given by Etsuro Nishiyachi and the late Suzanne Austin Nishiyachi to Mortgage Electronic Registration Systems, Inc. as nominee for CTX MORTGAGE COMPANY, LLC, dated December 29, 2006 and recorded in Book 516 Page 149 of the land records of the City of Montpelier, of which mortgage the Plaintiff is the present holder, by virtue of the following Assignments of Mortgage: (1) Assignment of Mortgage from Mortgage Electronic Registration Systems, Inc. as nominee for CTX MORTGAGE COMPANY, LLC to Citibank, N.A., as Trustee for the Certificateholders of Structured Asset Mortgage Investments II Inc., Bear Stearns ALT-A Trust 2007-2, dated April 29, 2009 and recorded in Book 90 page 741 and (2) Corrective Assignment of Mortgage from Mortgage Electronic Registration Systems, Inc. as nominee for CTX MORTGAGE COMPANY, LLC to Wilmington Trust, National Association, as Successor Trustee to Citibank, N.A., as Trustee for Bear Stearns Alt-A Trust 2007-2, Mortgage Pass-Through Certificates, Series 2007-2, dated March 4, 2013 and recorded in Book 649 Page 185 of the land records of the City of Montpelier for breach of the conditions of said mortgage and for the purpose of foreclosing the same will be sold at Public Auction at 240 Spring Hollow Lane, Montpelier, Vermont on August 23, 2018 at 10:00 AM all and singular the premises described in said mortgage,
To wit: Being all and the same lands and premises conveyed to Etsuro Nishiyachi and Suzanne Austin Nishiyachi by Warranty Deed of Timothy M. Heney and Donna M. Heney dated April 28, 1994 and recorded April 29, 1994 in Volume 271 at Page 326 of the City of Montpelier Land Records.
Extra! Extra!
08.08.18-08.15.18
2
1
6
3
4
6
5
4 3 2÷ 6 15 4 17 21 2 9 8
2 47 8 3 6 9 1 5 4
4 9 1 5 8 2 7 6 3
FROM P.C-5
1
3
5
5
6
4
1 3 9 8 4 5 6 7 2
1
2
1 5 34 2 611 7 8 3 9
4
5
3
2
6
3
2
1 7 4 8 17+ 6 2 9 24x 3 4 1 5
4
5
6
3
8 9 6 24x 5 2 1 7 4 3 1 7 9 3 5 2 2÷ 4 6 8 9 Difficulty 3 - Hard 5 2 8 4 6 1 7
31-
To the creditors of Karen Abair late of Colchester, VT.
I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the court. The claim may be barred forever if it is not presented within the four (4) month period.
2
NOTICE TO CREDITORS
To the creditors of Raymond E. Leary late of Shelburne, VT.
Open 24/7/365.
SEVENDAYSVT.COM
6x
3÷
2-
the grid using the numbers 1 - 6 only once in each row and column.
PUZZLE ANSWERS
STATE OF VERMONT SUPERIOR COURT CHITTENDEN UNIT PROBATE DIVISION DOCKET NO. 362-3-18 CNPR In re estate of Karen Abair.
Name of publication Seven Days
2
Terms of sale: Said premises will be sold and conveyed subject to all liens, encumbrances, unpaid taxes, tax titles, municipal liens and as-
DATED: June 28, 2018 By: /S/Rachel K. Ljunggren, Esq. Rachel K. Ljunggren, Esq. Bendett and McHugh, PC 270 Farmington Ave., Ste. 151 Farmington, CT 06032
Corey F. Wood, Esquire Executor/Administrator: 34 Pearl Street PO Box 174 Essex Junction, VT 05453-0174 802-879-6304 cwood@bpflegal.com
1
Reference is hereby made to the above instruments and to the records and references contained therein in further aid of this description.
The mortgagor is entitled to redeem the premises at any time prior to the sale by paying the full amount due under the mortgage, including the costs and expenses of the sale. Other terms to be announced at the sale.
Date: July 30, 2018 /s/ Corey F. Wood Signature of Fiduciary
4
Beginning at a point located on the westerly edge of the right of way of Town Highway #29, which point is marked by a 5/8 inch rebar which point marks the northeasterly corner of the parcel herein and the southeasterly corner of Lot #4; thence extending on a bearing of N 43° 03’ 00” W a distance of 453.1 feet to a point marked by a 5/8 inch rebar; thence turning to the left and extending in a straight
In further aid of this description reference is hereby made to a survey map dated September 26, 1988 prepared by Hannon Associates showing a 5 lot subdivision all on the westerly side of Wilkins Road which map is recorded in Map Volume 3, Page 13 of the Land Records of the Town of Fairfax.
TEN THOUSAND ($10,000.00) Dollars of the purchase price must be paid by a 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 by a certified check, bank treasurer’s or cashier’s check within sixty (60) days after the date of sale.
I have been appointed to administer this estate. All creditors having claims against the decedent or the estate must present their claims in writing within four (4) months of the first publication of this notice. The claim must be presented to me at the address listed below with a copy sent to the court. The claim may be barred forever if it is not presented within the four (4) month period.
6
Being a parcel of land located on the westerly side of Town Highway #29 in Fairfax, Vermont, the Wilkins Road, socalled, and being more particularly described as follows:
Said parcel is bounded on the east by the Wilkins Road, on the north by land now or formerly of Kevin and Leigh Gross and on-the west and south by lands of Arthur and Margaret Webb.
sessments, if any, which take precedence over the said mortgage above described.
3
Being all and the same lands and premises conveyed to John Groff and Susan Groff by Trust Deed of Howard W. Popple and Barbara S. Popple, Trustees of the Popple Trust u/t/a February 24, 1997, dated Deed dated September 28, 2001 of record at Book 130, Page 108 of the Town of Fairfax Land Records. The interest of Susan Goff was conveyed to John U. Groff by Quitclaim Deed dated September 2, 2010 and recorded at Book 207, Page 377 of said land records.
line on a bearing S 28° 14’ 20” W a distance of 250 feet to a point marked by an iron rebar; thence turning to the left and extending on a bearing of S 48° 40’ 50” E a distance of 371.5 feet to a point in a westerly edge of the right of way of Town Highway #29 which point is marked by a 5/8 inch rebar; thence turning to the left and extending along the westerly edge of the right of way of Town Highway #29 a distance of 201 feet to the place of beginning.
View and post up to 6 photos per ad online.
5
lands and premises aquired by Lori Groff by Order Regarding Elections of Spuse dated September 17, 2013 and to be recorded in the Town of Fairfax Land Records.
Show and tell.
»