PROBATE NOTICES
PROBATE NOTICES
STATE OF MAINE
PROBATE COURT 26 Court Street, Suite 103
AROOSTOOK, SS. Houlton, Maine 04730
TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW
Notice is hereby given by the respective petitioners that they have filed the following petitions. These matters will be heard at 10:00 a.m. or as soon thereafter as they may be, on the 13th day of MAY, 2026 at FORT KENT DISTRICT COURT, 139 MARKET STREET, FORT KENT, MAINE. The requested actions may be taken on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C M.R.S. §3-403 and Probate Rule 4 that notice thereof be given to all persons interested by causing a copy of this notice to be published once a week for two successive weeks in a designated newspaper of general circulation in the county where the application or petition was filed. Said publication will be made in THE COUNTY.
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF DANIEL A. LEVESQUE, LATE OF FRENCHVILLE, MAINE, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative of the Estate of Daniel A. Levesque (Docket No. 2026-049), filed by Daniel J. Picard, Esq., Picard Law Firm, 204 Charette Hill Road, Fort Kent, Maine 04743, (207) 231-5356, attorney for Danielle Daigle, Petitioner who is requesting a judicial finding and order of the Court that the decedent left no will, an adjudication of intestacy and an adjudication that the heirs are as set forth in item 8 and an order of the Court appointing the Personal Representatives listed in item 19 or some other suitable person to the Estate of Daniel A. Levesque. This matter is scheduled for Hearing May 13, 2026, and will be heard at 1:00 p.m. in Fort Kent, Maine, in person and via Zoom. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this Petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code.
NOTICE TO CREDITORS
18-C M.R.S. §3-801(1)
The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice is APRIL 8, 2026.
If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or be forever barred.
You may present your claim by filing written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by the Personal Representative's name a written statement of the claim indicating the basis therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S. §3-804.
2023-292 GARY M. BURBY, late of Ashland, Maine, deceased. Erin A. Burby, 60 Carmichael Street, Apt. A, Presque Isle, ME 04769 appointed Personal Representative.
2026-081 DONALD GENE MCBREAIRTY, late of Caribou, Maine, deceased. Jenny Lee McBreairty, 837 Albair Road, Caribou, ME 04736 appointed Personal Representative.
2026-082 NORMA J. HAINES, late of Caribou, Maine, deceased. David A. Haines, 894 Sweden Street, Caribou, ME 04736 appointed Personal Representative.
2026-086 DOROTHY E. KEATON, late of Houlton, Maine, deceased. Ernest L. Keaton, Jr., P.O. Box 41, Oakfield, ME 04763 appointed Personal Representative.
2026-087 CALVIN LEE BOUCHARD, late of Oakfield, Maine, deceased. Catherine Jeannine Sabattis, 428 Kingsclear Avenue, Kingsclear 1st Nation, New Brunswick, E3E-1J8, Canada, appointed Personal Representative.
2026-089 BRENDA B. RUEST, late of Caribou, Maine, deceased. Sherry A. Young, 982 Access Highway, Caribou, ME 04736 appointed Personal Representative.
2026-090 DONNA JUNE BABIN, late of Connor, Maine, deceased. Danielle K. Leonard, 540 Carillon Parkway, Apt. 3097, St. Petersburg, FL 33716 appointed Personal Representative.
2026-091 ANTHONY ROLAND BABIN, late of Connor, Maine, deceased. Danielle K. Leonard, 540 Carillon Parkway, Apt 3097, St. Petersburg, FL 33716 appointed Personal Representative.
2026-092 ROSE AMY COTE, late of Grand Isle, Maine, deceased. Allen Scott Cote, 76 Highland Avenue, Fort Kent, ME 04743 appointed Personal Representative.
2026-093 TIMOTHY M. CORMIER, late of Presque Isle, Maine, deceased. Nancy Cormier, 37 St. John Street, Presque Isle, ME 04769 appointed Personal Representative.
2026-094 GERARD CHASSE, late of Van Buren, Maine, deceased. Cynthia M. Doucette, 106 McKinley Street, Van Buren, ME 04785 appointed Personal Representative.
2026-096 JOHN D. MILLER, late of Chapman, Maine, deceased. Jonathan A. Miller, 4192 West Chapman Road, Chapman, ME 04757 appointed Personal Representative.
2026-097 MARY S. THIBEAU, late of Fort Fairfield, Maine, deceased. Lynn M. Thibeau, 238 Husson Avenue, Unit 2K, Bangor, ME 04401 appointed Personal Representative.
2026-098 EVA M. CYR, late of Presque Isle, Maine, deceased. Patricia Cole, 10 Elmhurst Street, Waterville, ME 04901 and Carol Tuttle, 7 Fairview Avenue, Augusta, ME 04330 appointed Co-Personal Representatives.
2026-099 MARY ANDREA PELLETIER, late of Fort Fairfield, Maine, deceased. Carol A. Ayoob, 86 McDonald Road, Castle Hill, ME 04757 appointed Personal Representative.
2026-105 DAVID LEROY DILLOW, late of Van Buren, Maine, deceased. Mary Jane Hill, P.O. Box 25, Van Buren, ME 04785 appointed Personal Representative.
2026-107 HENRY W. KELLY, late of St. Francis, Maine, deceased. Leisa M. Kelly-Nadeau, 2550 St. John Road, St. John Plantation, ME 04743 appointed Personal Representative.
2026-108 RICHARD F. SCRIBNER, late of Presque Isle, Maine, deceased. Anne F. Scribner, 414 Centerline Road, Presque Isle, ME 04769 appointed Personal Representative.
2026-109 ALBIN E. SHERKNESS, late of Masardis, Maine, deceased. Ada L. Raymond, 130 Sterling Ridge Road, Masardis, ME 04732 appointed Personal Representative.
2026-118 THOMAS W. POWERS, JR., late of Presque Isle, Maine, deceased. Barbara A. Powers, 12 Lakeshore Drive, Presque Isle, ME 04769 appointed Personal Representative.
2026-119 ROBERT A. BELL, SR., late of Washburn, Maine, deceased. Vickie L. Thibeau, 6319 Old Shadburn Ferry Road, Buford, GA 30518 appointed Personal Representative.
2026-120 GREGG MICHAEL WARREN, late of Caswell, Maine, deceased. Somer Nacole Williams, 8765 County Road 2403, Kemp, TX 75143 appointed Personal Representative.
2026-121 LEVI J.N. BEAUPRE, late of Madawaska, Maine, deceased. Isabelle L.M. Hodgkin, 142 Pine Street, Madawaska, ME 04756-1422 and Alex Beaupre, 142 Pine Street, Madawaska, ME 04756-1422 appointed Co-Personal Representatives.
2026-122 KAREN T. KUPIEC, late of Bridgewater, Maine, deceased. John K. Kupiec, 443 Main Road, Bridgewater, ME 04735 appointed Personal Representative.
Date: April 3, 2026 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
STATE OF MAINE
PROBATE COURT 26 Court Street, Suite 103
AROOSTOOK, SS. Houlton, Maine 04730
TO ALL PERSONS INTERESTED IN ANY OF THE ESTATES LISTED BELOW
Notice is hereby given by the respective petitioners that they have filed the following petitions. These matters will be heard at 10:00 a.m. or as soon thereafter as they may be, on the 13th day of MAY, 2026 at FORT KENT DISTRICT COURT, 139 MARKET STREET, FORT KENT, MAINE. The requested actions may be taken on or after the hearing date if no sufficient objection be heard. This notice complies with the requirements of 18-C M.R.S. §3-403 and Probate Rule 4 that notice thereof be given to all persons interested by causing a copy of this notice to be published once a week for two successive weeks in a designated newspaper of general circulation in the county where the application or petition was filed. Said publication will be made in THE COUNTY.
THE FOLLOWING NOTICE IS HEREBY GIVEN TO ANY AND ALL HEIRS OF DANIEL A. LEVESQUE, LATE OF FRENCHVILLE, MAINE, AS WELL AS TO ALL OTHER INTERESTED PERSONS. Petition for Formal Adjudication of Intestacy and Appointment of Personal Representative of the Estate of Daniel A. Levesque (Docket No. 2026-049), filed by Daniel J. Picard, Esq., Picard Law Firm, 204 Charette Hill Road, Fort Kent, Maine 04743, (207) 231-5356, attorney for Danielle Daigle, Petitioner who is requesting a judicial finding and order of the Court that the decedent left no will, an adjudication of intestacy and an adjudication that the heirs are as set forth in item 8 and an order of the Court appointing the Personal Representatives listed in item 19 or some other suitable person to the Estate of Daniel A. Levesque. This matter is scheduled for Hearing May 13, 2026, and will be heard at 1:00 p.m. in Fort Kent, Maine, in person and via Zoom. The requested action may be made on or after the hearing date if no sufficient objection be heard. If you disagree with the granting of this Petition you may begin a formal proceeding in this Court. This notice complies with Probate Rule 4 of the Maine Probate Code.
NOTICE TO CREDITORS
18-C M.R.S. §3-801(1)
The following Personal Representatives have been appointed in the Estates noted. The first publication date of this notice is APRIL 8, 2026.
If you are a creditor of an estate listed below, you must present your claim within four months of the first publication date of this Notice to Creditors or be forever barred.
You may present your claim by filing written statement of your claim on a proper form with the Register of Probate of this Court or by delivering or mailing to the Personal Representative listed below at the address published by the Personal Representative's name a written statement of the claim indicating the basis therefor, the name and address of the claimant and the amount claimed or in such other manner as the law may provide. See 18-C M.R.S. §3-804.
2023-292 GARY M. BURBY, late of Ashland, Maine, deceased. Erin A. Burby, 60 Carmichael Street, Apt. A, Presque Isle, ME 04769 appointed Personal Representative.
2026-081 DONALD GENE MCBREAIRTY, late of Caribou, Maine, deceased. Jenny Lee McBreairty, 837 Albair Road, Caribou, ME 04736 appointed Personal Representative.
2026-082 NORMA J. HAINES, late of Caribou, Maine, deceased. David A. Haines, 894 Sweden Street, Caribou, ME 04736 appointed Personal Representative.
2026-086 DOROTHY E. KEATON, late of Houlton, Maine, deceased. Ernest L. Keaton, Jr., P.O. Box 41, Oakfield, ME 04763 appointed Personal Representative.
2026-087 CALVIN LEE BOUCHARD, late of Oakfield, Maine, deceased. Catherine Jeannine Sabattis, 428 Kingsclear Avenue, Kingsclear 1st Nation, New Brunswick, E3E-1J8, Canada, appointed Personal Representative.
2026-089 BRENDA B. RUEST, late of Caribou, Maine, deceased. Sherry A. Young, 982 Access Highway, Caribou, ME 04736 appointed Personal Representative.
2026-090 DONNA JUNE BABIN, late of Connor, Maine, deceased. Danielle K. Leonard, 540 Carillon Parkway, Apt. 3097, St. Petersburg, FL 33716 appointed Personal Representative.
2026-091 ANTHONY ROLAND BABIN, late of Connor, Maine, deceased. Danielle K. Leonard, 540 Carillon Parkway, Apt 3097, St. Petersburg, FL 33716 appointed Personal Representative.
2026-092 ROSE AMY COTE, late of Grand Isle, Maine, deceased. Allen Scott Cote, 76 Highland Avenue, Fort Kent, ME 04743 appointed Personal Representative.
2026-093 TIMOTHY M. CORMIER, late of Presque Isle, Maine, deceased. Nancy Cormier, 37 St. John Street, Presque Isle, ME 04769 appointed Personal Representative.
2026-094 GERARD CHASSE, late of Van Buren, Maine, deceased. Cynthia M. Doucette, 106 McKinley Street, Van Buren, ME 04785 appointed Personal Representative.
2026-096 JOHN D. MILLER, late of Chapman, Maine, deceased. Jonathan A. Miller, 4192 West Chapman Road, Chapman, ME 04757 appointed Personal Representative.
2026-097 MARY S. THIBEAU, late of Fort Fairfield, Maine, deceased. Lynn M. Thibeau, 238 Husson Avenue, Unit 2K, Bangor, ME 04401 appointed Personal Representative.
2026-098 EVA M. CYR, late of Presque Isle, Maine, deceased. Patricia Cole, 10 Elmhurst Street, Waterville, ME 04901 and Carol Tuttle, 7 Fairview Avenue, Augusta, ME 04330 appointed Co-Personal Representatives.
2026-099 MARY ANDREA PELLETIER, late of Fort Fairfield, Maine, deceased. Carol A. Ayoob, 86 McDonald Road, Castle Hill, ME 04757 appointed Personal Representative.
2026-105 DAVID LEROY DILLOW, late of Van Buren, Maine, deceased. Mary Jane Hill, P.O. Box 25, Van Buren, ME 04785 appointed Personal Representative.
2026-107 HENRY W. KELLY, late of St. Francis, Maine, deceased. Leisa M. Kelly-Nadeau, 2550 St. John Road, St. John Plantation, ME 04743 appointed Personal Representative.
2026-108 RICHARD F. SCRIBNER, late of Presque Isle, Maine, deceased. Anne F. Scribner, 414 Centerline Road, Presque Isle, ME 04769 appointed Personal Representative.
2026-109 ALBIN E. SHERKNESS, late of Masardis, Maine, deceased. Ada L. Raymond, 130 Sterling Ridge Road, Masardis, ME 04732 appointed Personal Representative.
2026-118 THOMAS W. POWERS, JR., late of Presque Isle, Maine, deceased. Barbara A. Powers, 12 Lakeshore Drive, Presque Isle, ME 04769 appointed Personal Representative.
2026-119 ROBERT A. BELL, SR., late of Washburn, Maine, deceased. Vickie L. Thibeau, 6319 Old Shadburn Ferry Road, Buford, GA 30518 appointed Personal Representative.
2026-120 GREGG MICHAEL WARREN, late of Caswell, Maine, deceased. Somer Nacole Williams, 8765 County Road 2403, Kemp, TX 75143 appointed Personal Representative.
2026-121 LEVI J.N. BEAUPRE, late of Madawaska, Maine, deceased. Isabelle L.M. Hodgkin, 142 Pine Street, Madawaska, ME 04756-1422 and Alex Beaupre, 142 Pine Street, Madawaska, ME 04756-1422 appointed Co-Personal Representatives.
2026-122 KAREN T. KUPIEC, late of Bridgewater, Maine, deceased. John K. Kupiec, 443 Main Road, Bridgewater, ME 04735 appointed Personal Representative.
Date: April 3, 2026 /s/ Catherine G. Goff
Catherine G. Goff
Register of Probate
Posted Online 1 week ago