Butler County

BCLJ_April_21_2017_HTML

Posted On: April 21st 2017

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

ESTATE NOTICES
Notice is hereby given that in the estates of
the decedents set forth below the Register
of Wills has granted letters testamentary
or of administration to the persons named.
All persons having claims or demands
against said estates are requested to make
known the same, and all persons indebted
to said estates are requested to make
payment without delay, to the executors
or administrators or their attorneys named
below.
_______
FIRST PUBLICATION
Estate of: Jane Clouse Allen
a/k/a: Jane Allen
Late of: Center Township PA
Executor: Mary Lynn Insley
3631 Poplar Ridge Drive
Gloucester VA 23061
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Joseph E Boldy
Late of: Clinton Township PA
Administrator: Hazel Boldy
235 Victory Road
Saxonburg PA 16056
Attorney: Amy D Rees Esquire
Heritage Elder Law
& Estate Planning, LLC
318 South Main Street
Butler PA 16001
Estate of: Ethel T Carlson
a/k/a: Ethel Taylor Carlson
Late of: Cranberry Township PA
Executor: Nancy C Chiles
1959 Bellingham Court
Marietta GA 30062
Attorney: Jonathan M Schmerling Esq
Cohen And Grigsby PC
625 Liberty Ave 7th Fl
Pittsburgh PA 15222
Estate of: Cardie D Coleman
Late of: Butler PA
Executor: Anzella Kelley
123 Crestview Drive
Butler PA 16001
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001

Vol. 25 No. 38

Estate of: Gerald M Gray
Late of: Jefferson Township PA
Executor: Patricia Ann Gray
112 Marwood Rd Apt 4234
Cabot PA 16023
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Sharon J Hennen
a/k/a: Sharon Hennen
a/k/a: Sharon Jane Hennen
Late of: Evans City PA
Executor: Gary W Miller
3064 Coates Road
Penn Yan NY 14527
Estate of: Ann Hmiel
Late of: Zelienople PA
Executor: Therese A Harvey
789 Spruce Street
PO Box 173
Rochester PA 15074
Attorney: Gregory S Fox
Fox & Fox PC
323 Sixth Street
Ellwood City PA 16117
Estate of: Louis Hortert
Late of: Butler Township PA
Executor: Janet Hortert
988 Bullcreek Road
Butler PA 16002
Attorney: Robert C Tourek
2559 Brandt School Road
Suite 202
Wexford PA 15090
Estate of: Frank T Mercurio
Late of: Venango Township PA
Executor: Nancy McLean
180 Pisor Road
Hilliards PA 16040
Executor: Robert McLean
180 Pisor Road
Hilliards PA 16040
Attorney: Bradley K Hellein
Law Office of Bradley K Hellein
217 Market Street Suite 24
Kittanning PA 16201
Estate of: Denise Seman
a/k/a: Denise R Seman
Late of: Butler PA
Administrator: Geneva Berger
728 Ridge Avenue
Ford City PA 16226
Attorney: Frank Allan Wolfe
930 Fifth Avenue
Ford City PA 16226

-3-

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

Estate of: Helen R Szmyd
a/k/a: Helen Rose Szmyd
Late of: Marietta, Cobb County Georgia
Ancillary Ancillary Executor:
Gerard M Szmyd
2638 Sapling Drive
Allison Park PA 15101
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: John Webb
Late of: Butler Township PA
Executor: Kathleen Webb
110 Mitchell Lane
Renfrew PA 16053
Attorney: Michael S Lazaroff Esquire
Lazaroff & Suhr
277 West Main Street
PO Box 216
Saxonburg PA 16056
Estate of: Susan Marie Wills
a/k/a: Susan Marie Caldwell
Late of: Callery PA
Administrator: Dorothy Marie Caldwell
219 Main Street Ext
PO Box 88
Callery PA 16024
Attorney: Peter J Pietrandrea
Pietrandrea Law Office
1309 Freedom Road
Cranberry Twp PA 16066
BCLJ: April 21, 28 & May 5, 2017
______
SECOND PUBLICATION
Estate of: Robert D P Baron
a/k/a: Robert D Baron
Late of: Butler PA
Executor: Kathy Jean Kerry
433 North McKean Street
Butler PA 16001
Attorney: Norman D Jaffe
Jaffe & Kecskemethy PC
101 East Diamond Street Suite 204
Butler PA 16001
Estate of: Charles E Bauman
Late of: Butler PA
Administrator: Carol Bauman
730 West Penn Street
Butler PA 16001
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP

Vol. 25 No. 38

128 West Cunningham Street
Butler PA 16001
Estate of: Sharon L Buck
Late of: Middlesex Township PA
Administrator: Linda J Buck
6633 Old Route 8 North
Middlesex PA 16059
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
Estate of: Mary L Dimmick
a/k/a: Mary Louise Dimmick
a/k/a: Mary Dimmick
Late of: Center Township PA
Executor: Henry M Dimmick Jr
129 Teakwood Road
Butler PA 16001
Attorney: Jonathan M Schmerling
Cohen And Grigsby PC
625 Liberty Ave
Pittsburgh PA 15222
Estate of: Janet B English
a/k/a: Janet Bernice English
Late of: Connoquenessing Township PA
Executor: Susan Mae English
150 First St Apt 3
Blawnox PA 15238
Attorney: Lawrence N Paper
Suite 1110
429 4th Ave
Pittsburgh PA 15219
Estate of: Darlyne E Hughes
Late of: Butler Township PA
Executor: Thomas L Hughes
114 Clark Avenue
Butler PA 16001
Attorney: Elizabeth A Gribik
Dillon McCandless
King Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Linda D Jagerski
Late of: Cranberry Township PA
Executor: Beth Baic
819 Glendale Court
Cranberry Township PA 16066
Attorney: Shannon L Steele
Santicola, Steele & Fedeles, PC
722 Turnpike Street
Beaver PA 15009
Estate of: Dorothy M Kennihan
Late of: Middlesex Township PA
Executor: Diane L Wojcik
-4-

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

934 Northridge Drive
Mars PA 16046
Estate of: James Robert Luft
Late of: Adams Township PA
Administrator: Jean M Luft
742 Winter Park Drive
Mars PA 16046
Attorney: Robin L Rarie
Brenlove & Fuller LLC
401 Washington Ave
Bridgeville PA 15017
Estate of: Rebecca L Maynard
Late of: Cranberry Township PA
Administrator: Danielle Davis
4 Rolling Road
Cranberry Twp PA 16066
Attorney: James E Egbert
Egbert & Barnes PC
1494 Old York Rd Suite 200
Abington PA 19001
Estate of: Patrick Shawn O’Connor
Late of: Buffalo Township PA
Administrator: Jody L O’Connor
150 Beale Rd
Sarver PA 16055
Estate of: Scott Edward O’Donnell
a/k/a: Scott O’Donnell
a/k/a: Scott E O’Donnell
Late of: Muddycreek Township PA
Administrator: Edward E O’Donnell
1775 Perry Highway
Portersville PA 16051
Administrator: Susan E O’Donnell
1775 Perry Highway
Portersville PA 16051
Estate of: George C Schenn
Late of: Butler Township PA
Executor: Robert T Schenn
900 West 39th Avenue
Hobart In 46347
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Ronald Truskowski
Late of: Summit Township PA
Administrator C.T.A.: Stanley D Truskie
201 Nottingham Drive
Coraopolis PA 15108
Attorney: Robert J Stock
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001

Vol. 25 No. 38

Estate of: Helen Willetts
a/k/a: Helen L Willetts
a/k/a: Helen Louise Willetts
Late of: Jackson Township PA
Executor: Sandra Shever
265 Mercer St
Harmony PA 16037
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: William L Zier Jr
a/k/a: Bill Zier
Late of: Cabot PA
Executor: Mary Ann Book
4534 W Barlind Drive
Pittsburgh PA 15227
Attorney: Robert J Winters
Goehring Rutter And Boehm
437 Grant St Ste 1424
Pittsburgh PA 15219
Estate of: William Leland Zier
Late of: Winfield Township PA
Administrator D.B.N.: Mary Ann Book
4534 W Barlind Dr
Pittsburgh PA 15227
Attorney: Robert J Winters
Goehring Rutter And Boehm
437 Grant Street, Suite 1424
Pittsburgh PA 15219
BCLJ: April 14, 21, 28, 2017
______
THIRD PUBLICATION
Estate of: Richard A Blystone
Late of: Middlesex Township PA
Administrator: Harriet L Hague
499 Magee Road
Portersville PA 16051
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
Estate of: Anthony G Dan
a/k/a: Anthony Guy Dan
Late of: Middlesex Township PA
Executor: Eric A Dan
9646 Shirley Drive
Allison Park PA 15101
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
-5-

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

Vol. 25 No. 38

Estate of: Barbara J Glasgow
Late of: Buffalo Township PA
Executor: Michael F Glasgow
115 Boyd Drive
Sarver PA 16055
Attorney: Edward Leymarie Jr
Leymarie Clark Long PC
423 Sixth Street
Ellwood City PA 16117

Estate of: Velma G Santypal
Late of: Forward Township PA
Executor: Kimberly A Dittmer
126 Seneca Drive
Butler PA 16001
Attorney: Murray S Shapiro
101 East Diamond Street
Suite 202
Butler PA 16001

Estate of: Gary W Hardt
a/k/a: Gary Wayne Hardt
Late of: Cranberry Township PA
Executor: Rebecca Jane Yockey
418 Springbrook Drive
Palmyra PA 17078
Attorney: Robert J Taylor
Taylor & Alsko
337 Merchant Street
Ambridge PA 15003

Estate of: Jean R Stewart
Late of: Mars PA
Executor: Nancy S Jennings
110 Beck Road
Butler PA 16001

Estate of: Helen Jane Kane
Late of: Cranberry Township PA
Administrator: David Oller Kane
113 Field Club Dr
McKees Rocks PA 15136
Estate of: Evelyn Marie Kaney
a/k/a: Evelyn M Kaney
Late of: Jefferson Township PA
Executor: Evelyn M Balzer
18 Highland Drive
McKees Rocks PA 15136
Attorney: Deborah L Lesko P C
373 Vanadium Road
Pittsburgh PA 15243
Estate of: Iva R Mayer
Late of: Jefferson Township PA
Executor: Jeffrey A Forschner
4774 Christy Road
Murrysville PA 15668
Attorney: Russell C Miller
Auld Miller LLC
4767 William Flynn Hwy
Allison Park PA 15101

Estate of: Glenn Richard Thompson Sr
a/k/a: Glenn R Thompson
Late of: Connoquenessing Township PA
Administrator: Glenn Thompson Jr
102 Nursery Road
Renfrew PA 16053
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Loretta C Tomei
a/k/a: Loretta Tomei
a/k/a: Loretta M Tomei
a/k/a: Loretta Catherine Tomei
Late of: Slippery Rock PA
Executor: Melane S Glenn
2385 Moores Corner Rd
Volant PA 16156
Attorney: Amy E Molloy
SR Law LLC
631 Kelly Blvd POB 67
Slippery Rock PA 16057
BCLJ: April 7, 14, 21, 2017
______

Estate of: Rudolph C Raida
Late of: Bonita Springs
Lee County Florida
Executor: Carol W Raida
26220 Isle Way
Bonita Springs FL 34134
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

-6-

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

Vol. 25 No. 38

NOTICE OF REVOCABLE TRUST
PURSUANT TO 20 Pa.C.S. § 7755(c)

Agriculture, to be sold on Writ of Execution
as Civil Action No. 2:16-cv-00723.

Notice is hereby given of the administration
of THE MUSSLER FAMILY REVOCABLE
LIVING TRUST DATED MAY 15, 2007.
JOHN H. MUSSLER, JR., the Settlor of the
Trust, a resident of Valencia, Butler County,
Pennsylvania, died on February 26, 2017.
All persons having claims against John H.
Mussler, Jr. are requested to make known
the same to the Trustee or attorney named
below. All persons indebted to John H.
Mussier, Jr. are requested to make payment
without delay to the Trustee or attorney
named below:

TERMS OF SALE: Successful bidder will
pay ten percent (10%) by certified check or
money order upon the property being struck
down to such bidder, and the remainder of
the bid within thirty (30) days from the date
of the sale and in the event the bidder cannot
pay the remainder, the property will be resold
and all monies paid in at the original sale will
be applied to any deficiency in the price at
which the property is resold. The successful
bidder must send payment of the balance of
the bid directly to the U.S. Marshal’s Office
c/o Sheila Blessing, 700 Grant Street, Suite
2360, Pittsburgh, PA 15219. Bidder must
have deposit funds immediately available
and on his person in order to bid, bidder will
not be permitted to leave the sale and return
with deposit funds.

James M. Mussler, Trustee
804 Kocher Drive
Grove City, PA 16127
or his attorney
Carolyn E. Hartle, Esquire
HARTLE ELDER LAW
PRACTICE, LLC
1621 Dutch Lane
Unit 102
Hermitage, PA 16148
BCLJ: April 21, 28 & May 5, 2017
_______
NOTICE
MARSHAL’S SALE: By virtue of a Writ of
Execution issued out of the United States
District Court for the Western District of
Pennsylvania and to me directed, I shall
expose to public sale the real property
located at and being more fully described
at Butler County Deed Book Instrument No.
200701250001927.
SAID SALE to be held at the Butler County
Commissioner’s Office, Public Meeting
Room, Fifth Floor, County Government
Center, 124 West Diamond Street, Butler,
PA 16003 at 10:00 a.m. prevailing standard
time, on May 17, 2017.
ALL that certain tract of land, together with
the buildings, and improvements erected
thereon described as Tax Map No. 550-S2BD8 - 0 0 0 0 recorder in Butler Count y,
Pennsylvania. Seized and taken in execution
as the property of Amanda J. Goehring
at the suit of the United States of America,
acting through the Under Secretary of Rural
Development on behalf of Rural Housing
Ser vice, United States Depar tment of

Notice is hereby given that a Schedule of
Distribution will be filed by me on the thirtieth
(30th) day after the date of sale, and that
distribution will be made in accordance
with the Schedule unless exemptions are
filed thereto within ten (10) days thereafter.
Purchaser must furnish State Realty Transfer
Tax Stamps, and stamps required by the
local taxing authority. Marshal’s costs,
fees and commissions are to be borne by
seller. Steve Frank, United States Marshal.
For additional information, please contact
Cathy Diederich at 314-457-5514 or the
USDA foreclosure website at www.resales.
usda.gov.
BCLJ: April 14, 21, 28 & May 5, 2017
_______
NOTICE OF TRUST
RE: Mildred L. Stelter
Declaration of Trust made on
August 2, 1994
Notice is hereby given of the administration of
the Mildred L. Stelter Declaration of Trust
made on August 2, 1994. All persons having
claims against said Trust are requested
to make same known to the trustee or her
attorney named below. All persons indebted
to the Trust are requested to make payment
without delay to the trustee or her attorney
named below.
Marilyn C. Fiordilino, Trustee
131 Wintergreen Drive
Manalapan, NJ 07726

- 12 -

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

Maryann Bozich-DiLuigi, Esquire
Attorney at Law
506 S. Main Street
Suite 2201
Zelienople, PA 16063

Vol. 25 No. 38

M c Cabe, Weisb er g & C o nway, P.C.,
Attorneys for Plaintiff,
123 S. Broad St., Ste. 1400,
Phila., PA 19109,
215-790-1010
Matter#: 15-106336

BCLJ: April 14, 21, 28, 2017
_______
Butler County Court of Common Pleas
Number: 15-10175
Notice of Action in
Mortgage Foreclosure
CIT Bank N.A., Plaintiff v. Jon Hawryliak,
Known Surviving Heir of John Hawryliak,
David Hawr yliak, Known Sur viving
Heir of John Hawryliak, Diana Crispen,
Known Surviving Heir of John Hawryliak,
Suzanne Bulford, Known Surviving Heir of
John Hawryliak, Nick Hawryliak, Known
Sur viving Heir of John Hawr yliak and
Unknown Surviving Heirs of John Hawryliak,
Defendants
TO: Nick Hawryliak, Known Surviving
Heir of John Hawryliak. Premises subject
to foreclosure: 229 Home Avenue, Butler,
Pennsylvania 16001.
NOTICE: If you wish to defend, you must
enter a written appearance personally or by
attorney and file your defenses or objections
in writing with the court. You are warned that
if you fail to do so the case may proceed
without you and a judgment may be entered
against you without further notice for the
relief requested by the Plaintiff. You may lose
money or property or other rights important
to you. You should take this notice to your
lawyer at once. If you do not have a lawyer,
go to or telephone the office set forth below.
This office can provide you with information
about hiring a lawyer. If you cannot afford
to hire a lawyer, this office may be able to
provide you with information about agencies
that may offer legal services to eligible
persons at a reduced fee or no fee.

BCLJ: April 21, 2017
_______
Notice of Action in
Mortgage Foreclosure
In the Court of Common Pleas of Butler
County, Pennsylvania Civil Action-Law
No.17-10040
Caliber Home Loans, Inc., Plaintiff
Vs.
Robert Scipione, Defendant
Notice
To: Robert Scipione, Defendant
You are hereby notified that on January 12,
2017, Caliber Home Loans, Inc., Plaintiff,
filed a Complaint endorsed with a Notice to
Defend, against you in the Court of Common
Pleas of Butler County, Pennsylvania
docketed to No. 17-10040. Wherein Plaintiff
seeks foreclosure at the property located at
4352 Highland Avenue, Butler, PA 16001.
You are hereby notified to plead to the
above referenced Complaint on or before
20 days from the date of this publication or a
Judgment will be entered against you.
Notice

Glenna M. Walters, Prothonotary,
Butler County Courthouse, First Floor,
County Courthouse,
300 South Main Street,
Butler, Pennsylvania 16001,
(724) 284-5214, and

Notice to Defend: YOU HAVE BEEN SUED
IN COURT. If you wish to defend against
the claims set forth in the following pages,
you must take action within twenty (20) days
after this complaint and notice are served, by
entering a written appearance personally or
by attorney and filing in writing with the court
your defenses or objections to the claims set
forth against you. You are warned that if you
fail to do so the case may proceed without
you and a judgment may be entered against
you by the court without further notice for
any money claimed in the complaint or for
any other claim of relief requested by the
plaintiff. You may lose money or property or
other rights important to you.

Butler County Bar Association,
240 South Main Street,
Butler, PA 16001,
724 841 0130.

If you wish to defend you must enter a written
appearance personally or by attorney and file
your defenses or objections in writing with the
court. You are warned that if you fail to do
- 13 -

4/21/2017

BUTLER COUNTY LEGAL JOURNAL

Vol. 25 No. 38

so the case may proceed without you and a
judgment may be entered against you without
further notice for the relief requested by the
plaintiff. You may lose money or property or
other rights important to you.
YOU SHOULD TAKE THIS NOTICE TO
YOUR LAWYER AT ONCE. IF YOU DO
N OT H AV E A L AW Y ER , G O TO O R
TELPHONE THE OFFICE SET FORTH
BELOW. THIS OFFICE CAN PROVIDE YOU
WITH INFORMATION ABOUT HIRING A
LAWYER.
IF YOU CANNOT AFFORD TO HIRE A
LAWYER THIS OFFICE MAY BE ABLE
TO PROVIDE YOU WITH INFORMATION
ABOUT AGENCIES THAT MAY OFFER
LEGAL SERVICES TO ELIGIBLE PERSONS
AT A REDUCED FEE OR NO FEE

50th Judicial District
Court of Common Pleas
Butler County, Pennsylvania
2017 Motion Court Calendar

Lawyer Referral Service
Butler County Bar Association
240 South Main Street
Butler, PA 16001
724-841-0130

(Except when otherwise noted, number
after date indicates court room where
hearing will be conducted)

BCLJ: April 21, 2017
_______

Judge Doerr Family
Judge Horan Civil
Judge Yeager Civil
Judge Streib Family

MOTION COURT

NOTICE
Notice is hereby given that Articles of
Incorporation were filed in the Department of
State of The Commonwealth of Pennsylvania
for Yellow Dog Construction Inc under the
provisions of the Pennsylvania Business
Corporation Law of 1988, as amended.
BCLJ: April 21, 2017
_______

Tues., 1:30P (1)
Wed., 9:00A (4)
Thurs., 9:00A (3)
Thurs., 1:30P (1)

Any EMERGENCY motions should be brought to
Court Administration.
For up to date calendar changes, please check
any of the bulletin boards conveniently located
throughout the Government/Judicial Center or
go to www.co.butler.pa.us
Court Holidays
February 20, 2017......................Presidents' Day
April 14, 2017.................................. Good Friday
May 29, 2017................................ Memorial Day
June 14, 2017........................................Flag Day
July 4, 2017.......................... Independence Day
September 4, 2017............................. Labor Day
October 9, 2017.......................... Columbus Day
November 10th, 2017................... Veterans Day
November 23, 2017................Thanksgiving Day
November 24, 2017....... Day after Thanksgiving
December 25, 2017.................... Christmas Day

- 14 -