Butler County

BCLJ_June_29_2018_HTML

Posted On: June 29th 2018

06/29/2018

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: Carol Mae Bollinger
a/k/a: Carol Bollinger
Late of: Wichita Falls Texas
Administrator C.T.A.: Bruce R Bollinger
192 Browns Hill Rd
Valencia PA 16059
Attorney: Paula J Willyard
Willyard Law Firm PC
347 N Pike Road
Sarver PA 16055
Estate of: Harry R Brake
a/k/a: Harry Randall Brake
Late of: Winfield Township PA
Administrator C.T.A.: Valerie Brake
321 Gray Avenue
Cabot PA 16023
Attorney: John N Paz
Paz & Paz
543 East Tenth Avenue
Tarentum PA 15084
Estate of: Mary G Ciafre
Late of: Middlesex Township PA
Executor: Roseann Rinaman
414 Spring Street
Mars PA 16046
Executor: Gabriel R Ciafre
161 Deer Creek Road
Saxonburg PA 16056
Attorney: Robert J Winters
Goehring Rutter And Boehm
437 Grant St Ste 1424
Pittsburgh PA 15219
Estate of: Suzanne S Droz
Late of: Cranberry Township PA
Executor: Shannon Rae Droz
12688 North New Reflection Drive
Marana AZ 85658
Attorney: Ted Tishman
Leech Tishman Fuscaldo & Lampl, LLC
525 William Penn Place, 28th Floor
Pittsburgh PA 15219

Vol. 26 No. 48

Estate of: John Leinenbach
a/k/a: John B Leinenbach
Late of: Jefferson Township PA
Administrator: Gay Hawkey
162 Green Manor Drive
Butler PA 16002
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001
Estate of: Patty L Kradel
a/k/a: Patty L Crouse Kradel
Late of: Summit Township PA
Executor: Chelsie R Tonini
107 Philmar Drive
Butler PA 16001
Executor: Todd J Kradel
113 W Muntz Avenue
Butler PA 16001
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001
Estate of: Harry H Lovett
a/k/a: Harry H Lovett Jr
Late of: Cranberry Township PA
Executor: Linda S Kinnik
831 Plumtry Drive
West Chester PA 19382
Attorney: Ralph Minto Jr
Minto Law Group LLC
Two Gateway Center
603 Stanwix Street Ste 2025
Pittsburgh PA 15222
Estate of: John H Madaus
Late of: Zelienople PA
Executor: Barbara M Madaus
7901 Lloyd Avenue
Swissvale PA 15218
Attorney: Samuel S Floro
306 Fifth Street PO Box 588
Ellwood City PA 16117
Estate of: Freda Merrison
Late of: Mars PA
Executor: James S Merrison
301 Elizabeth Avenue
Evans City PA 16033
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

-3-

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 48

Estate of: Richard P Perri
Late of: Center Township PA
Administrator: Cindy Jo Perri
C/O William C Robinson Jr
6 West Diamond Street
Butler PA 16001
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001

Estate of: Florence R Yuhas
Late of: Butler Township PA
Administrator D.B.N.: Steve Mokakos
5307 Whooper Court
North Royalton OH 44133
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

Estate of: Frank J Russo Jr
Late of: Butler Township PA
Executor: Lori Jo Russo
1571 Woodbine St
Pittsburgh PA 15201
Executor: Frank J Russo III
324 S Home Ave
Butler PA 16001
Attorney: F Brian Dodson
Dodson & Chase LLC
5500 Corporate Drive Ste 240
Pittsburgh PA 15237

BCLJ: June 29 & July 6, 13, 2018
_______

Estate of: Thelma Virginia Steele
Late of: Center Township PA
Executor: Cathy L Kerr
120 Haverford Drive
Butler PA 16001
Attorney: Kurt S Rishor
Rishor Simone
101 East Diamond Street Suite 208
Butler PA 16001
Estate of: Glenn S Vaughan
Late of: Clinton Township PA
Executor: Scott D Vaughan
2761 Shelton Circle
Hillliard OH 43026
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: William R Woods
Late of: Valencia PA
Executor: Maggie Crouthamel
2055 Three Degree Road
Valencia PA 16059
Attorney: Michele P Conti
Conti Law
986 Brodhead Road Suite 202
Moon Township PA 15108

SECOND PUBLICATION
Estate of: Loyal E Burr
Late of: Zelienople PA
Administrator: April Hatch
234 Arthur St
Zelienople PA 16063
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Betty Jane Campbell
Late of: Concord Township PA
Administrator: Candace S Campbell
615 Hooker Road
West Sunbury PA 16061
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Charles Steven Hilderbrand
a/k/a: Charles S Hilderbrand
Late of: Donegal Township PA
Executor: Timothy S Hilderbrand
1417 State Route 4007
Chicora PA 16025
Executor: Shirley A Rugaber
233 Crab Run Road
Prospect PA 16052
Attorney: Robert J Stock
Stock & Patterson
106 South Main St Suite 603
Butler PA 16001
Estate of: Elizabeth Hohman
Late of: Connoquenessing Township PA
Executor: Kathy S Laue
119 Mt Nebo Lane
Evans City PA 16033
Attorney: John T Richards III
Richards & Richards LLP
16020 Perry Highway
Warrendale PA 15086

-4-

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

Estate of: Wayne D Kiebler
Late of: Lancaster Township PA
Executor: Rene C Kiebler
PO Box 315
Prospect PA 16052
Attorney: Edward L Miller
506 South Main St
Suite 2201
Zelienople PA 16063
Estate of: Sadie M McCormick
Late of: Jackson Township PA
Executor: Ronald L McCormick
102 Opal Court
Cranberry Twp PA 16066
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
Estate of: Lewis L Nicklas
a/k/a: Lewis Lamont Nicklas
Late of: Prospect PA
Executor: Scott Nicklas
274 Lakeview Drive
Whitewater WI 53910
Attorney: Michael S Butler Esquire
Heritage Elder Law &
Estate Planning LLC
318 South Main Street
Butler PA 16001
BCLJ: June 22, 29 & July 6, 2018
_______
THIRD PUBLICATION
Estate of: Lois Fern Anthony
a/k/a: Lois F Anthony
Late of: Oakland Township PA
Executor: Charlene Newbern
318 Chicora Rd
Butler PA 16001
Estate of: Dorothy Dininger
a/k/a: Dorothy A Dininger
Late of: Buffalo Township PA
Executor: Lucille D Minich
1414 Third Street
Natrona Heights PA 15065
Attorney: Gerald G Deangelis
512 Market Street
PO Box 309
Freeport PA 16229

Vol. 26 No. 48

Estate of: Eleanor Engberg
a/k/a: Eleanor J Engberg
Late of: Zelienople PA
Executor: John F Mavero Jr
134 Powell Road
Butler PA 16002
Attorney: Gregory K Douglass Esq
Reed Tosh Wolford & Douglass
990 Third Street
Beaver PA 15009
Estate of: Pamela Fox
Late of: Butler PA
Administrator: Jennifer Scott
154 Gram Terrace
Portersville PA 16051
Administrator: Robert Greenert
711 East Pearl Street
Butler PA 16001
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Oscar Jack Gaiser
Late of: Fairview Township PA
Executor: Thomas Gaiser
2032 Wood Brook Drive
Amelia OH 45102
Executor: James Gaiser
118 Cove Run Road
East Brady PA 16028
Attorney: Andrew M Menchyk Jr
Stepanian & Menchyk LLP
222 South Main Street
Butler PA 16001
Estate of: Kenneth J Harlan
a/k/a: Kenneth James Harlan
a/k/a: Ken Harlan
Late of: Butler PA
Administrator: Jeffrey J Harlan
328 Pillow St
Butler PA 16001
Administrator: Tracy Fedokovitz
327 Pillow St
Butler PA 16001
Attorney: Dennis Blackwell
The Blackwell Law Firm
223 Fourth Ave Fl 9
Pittsburgh PA 15222

-5-

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

Estate of: Doreen G Hinkley
Late of: Butler PA
Executor: William A Hinkley
605 S Prospect Ave Unit 204
Redondo Beach CA 90277
Attorney: Steven R Bovan
Tucker Arensberg, P.C.
1500 One PPG Place
Pittsburgh PA 15222
Estate of: Paul L Kimmel
Late of: Washington Township PA
Administrator: Daniel P Kimmel
257 Peaceful Valley Rd
West Sunbury PA 16061
Attorney: Andrea Lynn Boyle
Boyle And Price
129 South McKean St
Butler PA 16001
Estate of: William K McCoy
a/k/a: William C McCoy
Late of: Penn Township PA
Executor: Gary W McCoy
161 E Airport Road
Butler PA 16002
Attorney: Maryann Bozich DiLuigi
506 S Main Street
Suite 2201
Zelienople PA 16063
BCLJ: June 15, 22, 29, 2018
_______

Vol. 26 No. 48

MORTGAGES
Recorded May 29 - June 1, 2018
422 Holdings LLC-INFIRST BK-Franklin
Twp-$686,000.00
AABBCDE TRS 17 LLC TRS-PNC BK NATL
ASSN-Adams Twp-$220,000.00
Ackelson, Shirley M-ARMCO CRED UNFranklin Twp-$23,150.00
Alliance Petroleum Corp-KEYBANK NATL
ASSN-Winfield Twp-$5,000,000,000.00
Anderson, Gregor y P- HUNTINGTON
NATL BK-Forward Twp-$75,000.00
Andrekovich, Brooke L- LIBERT Y
HOME MTG CORP-Seven Fields Boro$160,505.00
Angert, Kenneth L-PNC BK NATL ASSNDonegal Twp-$100,000.00
Annichiarico, Michael-Citizens Bk NACranberry Twp-$115,000.00
Barry, Thomas J-NVR MTG FIN INCCranberry Twp-$384,000.00
Becker, Heather M-HOWARD HANNA MTG
SERVS-Muddycreek Twp-$308,000.00
Bender, Frederick J-PENNSYLVANIA
EQUITY RESOURCES INC-Butler Twp$116,000.00
Betres, Donna M-BETRES GROUP INCPenn Twp-$1,127,534.08
Bish, James D-Keybank Natl Assn-Center
Twp-$131,500.00
Blum, Jordan Tyler- GATEWAY MTG
GROUP LLC-Center Twp-$168,000.00
Bossung, David- NVR MTG FIN INCMiddlesex Twp-$214,820.00
Brown, Jonathan R-HOWARD HANNA
MTG SERVS-Clinton Twp-$416,000.00
Burton, Leon E-GROVE CITY AREA FED
CRED UN-Marion Twp-$15,000.00
Callender, Jennifer A- CL ARION CO
C O M M U N I T Y B K - V e n a n g o Tw p $110,000.00
Calvert, Lance Aka-NEXTIER BK NAButler City-$54,000.00
Casey, Jane Ann-AMERICAN ADVISORS
GROUP-Evans City Boro-$180,000.00
Casey, Jane Ann-HOUSING & URBAN
DEV-Evans City Boro-$180,000.00
Cerminara, Andreas S-UNION HOME MTG
CORP-Center Twp-$228,000.00
Chirdon, Patrick D-First Commonwealth
Bk-Adams Twp-$35,212.09
Cicconi, John S -ARMCO CRED UN Winfield Twp-$30,000.00
C l a t w o r t h y, R o b e r t D e n n i s o n J r MORTGAGE RESE ARCH CTR LLC
DBA-Butler Twp-$223,571.00
Coalmer, Leah-NVR MTG FIN INC-Forward
Twp-$362,938.00
Collins, Regis P-UNITED WHOLESALE
-6-

06/29/2018

BUTLER COUNTY LEGAL JOURNAL
TRUST NOTICE

ESTHER M. PATTON REVOCABLE LIVING
TRUST, dated September 26, 2006, late
of Jef ferson Township, Butler County,
Pennsylvania.
The Trustee named below hereby gives
notice that Esther M. Patton, Settlor of
the Esther M. Patton Revocable Living
Trust, dated September 26, 2006, died
on September 4, 2017. All persons having
claims against the same will present them
for payment, duly authenticated; and those
indebted thereto, will please make immediate
payment to:
Jeffery A. Patton, Trustee
114 Dutchtown Road
Butler, Pennsylvania 16002
ATTORNEY MICHAEL J. PATER
101 East Diamond Street,
Suite 202
Butler, PA 16001
BCLJ: June 15, 22, 29, 2018
_______
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 Instrument No.
200202190005927. SAID SALE to be held at
the Government Center in the Public Meeting
Room, 124 West Diamond Street, Butler, PA
16001 at 10:00 a.m. prevailing standard time,
on July 12, 2018.

Vol. 26 No. 48

A. LeFevre at the suit of the United States of
America, acting through the Under Secretary
of Rural Development on behalf of Rural
Housing Service, United States Department
of Agriculture, to be sold on Writ of Execution
as Civil Action No. 2:17-cv-01377.
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. Notice is hereby
given that a Schedule of Distribution will be
filed by me on the thirtieth (30 th ) 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. Michael Baughman,
Acting 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: June 8, 15, 22, 29, 2018
_______

ALL that certain tract of land, together with
the buildings, and improvements erected
thereon described as Tax Parcel No. 400S1-B71-0000 recorder in Butler County,
Pennsylvania, commonly known as: 215
Elizabeth Street, Evans City, Pennsylvania
16033. IDENTIFIED as Tax/Parcel #: 400S1-B71-0000 in the Deed Registry Office
of Butler County, Pennsylvania. HAVING
erected a dwelling thereon known as 215
ELIZABETH STREET, EVANS CITY, PA
16033. BEING the same premises conveyed
to Frances A. LeFevre, dated February 14,
2002, and recorded on February 19, 2002 in
the office of the Recorder of Deeds in and
for Butler County, Pennsylvania. Seized and
taken in execution as the property of Frances
- 13 -

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
CIVIL ACTION -LAW
A.D. No. 18-10271
BUTLER TOWNSHIP VOLUNTEER FIRE
DISTRICT Plaintiff
v.
PU LLM A N STA N DA R D CA R
MANUFACTURING COMPANY and Its
successors and assigns, Defendants
ORDER OF COURT AND NOW, this 27th
day of June, 2018, it appearing to the Court
from documents filed in this case that service
of the Complaint in Action to Quiet Title was
made upon the Defendant in accordance with
the Order of Court dated May 10, 2018, and
an Affidavit of Service having been filed, and
more than thirty (30) days having elapsed
from the last publication of Notice of the legal
action, and no Answer nor Appearance
having been filed on behalf of the Defendant
or anyone else on its behalf, thereafter
in consideration of Plaintiffs Motion for
Preliminar y Judgment, IT IS HEREBY
ORDERED and DECREED:
That the Prothonotary of Butler County
shall enter a default judgment in favor of
the Plaintiff and against the Defendant in
this Action to Quiet Title for all that certain
tract of land situate in Butler Township,
Butler County, Pennsylvania, bounded and
described as follows:

Vol. 26 No. 48

(20) days from the date of this publication or
a judgment by default will be taken against
you and unless within (30) days from entry
of said judgment by default you commence
an action in ejectment against the Plaintiff, a
Final Decree may be entered against, forever
barring you from asserting any right title,
interest or claim in said property inconsistent
with the claim of Plaintiff
Unless the Defendant shall file an action in
ejectment against the Plaintiff, or otherwise
take legal action to protect its interests within
thirty (3 0) days of the date of publication
of this Order once in the Butler Eagle and
once in the Butler County Legal Journal, the
Prothonotary shall upon Praecipe of Plaintiff,
enter a final judgment against the Defendant
BY THE COURT: Marilyn J. Horan Judge
Leo M. Stepanian II
STEPANIAN & MENCHYK, LLP
222 South Main Street
Butler, PA 16001
BCLJ: June 29, 2018
_______

ALL that certain piece, parcel or tract of land
situate in the Township of Butler, County of
Butler, and State of Pennsylvania, bounded
and described as follows, to-wit:
Bounded by a line commencing at the
intersection of the Northeasterly side of
Lewis Avenue and the Easterly line of
the proposed extension of Chesapeake
Street; thence Southeastwardly along
said Northeasterly line of Lewis Avenue, a
distance of three hundred (300) feet' thence
Northeastwardly at right angles a distance
of thirty (30) feet; thence Northwestwardly by
a straight line to a point on the Easterly line
of said proposed extension of Chesapeake
Street, a distance of 100 feet from the point of
beginning; thence Southerly along Easterly
line of Chesapeake Street, extended,
to the point of beginning, having area of
approximately .447 acres.
You are hereby notified to plead to the above
referenced Complaint on or before twenty
- 14 -

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 48

IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
IN RE: G.M.G.
O.A. No. 37 of 2018

IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
IN RE: G.M.G.
O.A. No. 37 of 2018

PETITION FOR INVOLUNTARY
TERMINATION OF PARENTAL RIGHTS

PETITION FOR INVOLUNTARY
TERMINATION OF PARENTAL RIGHTS

NOTICE

NOTICE

To: A.R.S.
A Petition has been filed asking the Court
to put an end to all rights/duties you have to
your child, G.M.G. - Date of Birth: February
7th, 2017.

To: Unknown Father
A Petition has been filed asking the Court
to put an end to all rights/duties you have to
your child, G.M.G. - Date of Birth: February
7th, 2017.

The Court has set a hearing to consider
ending your rights/duties to your child. That
Hearing will be held in Courtroom Number
7 located at the Butler County Courthouse/
Government Center, Butler, Pennsylvania
on the 17th day of August, 2018 at 9:00 a.m.

The Court has set a hearing to consider
ending your rights/duties to your child. That
Hearing will be held in Courtroom Number
7 located at the Butler County Courthouse/
Government Center, Butler, Pennsylvania
on the 17th day of August, 2018 at 9:00 a.m.

I F YO U D O N OT A PPE A R AT T H I S
HEARING, THE COURT MAY DECIDE
THAT YOU ARE NOT INTERESTED IN
RETAINING YOUR RIGHTS TO YOUR
CHILD AND YOUR FAILURE TO APPEAR
MAY AFFECT THE COURT’S DECISION
ON WHETHER TO END YOUR RIGHTS TO
YOUR CHILD. YOU ARE WARNED THAT
EVEN IF YOU FAIL TO APPEAR AT THE
SCHEDULED HEARING, THE HEARING
WILL GO ON WITHOUT YOU AND YOUR
RIGHTS TO YOUR CHILD MAY BE ENDED
BY THE COURT WITHOUT YOUR BEING
PRESENT.

I F YO U D O N OT A PPE A R AT T H I S
HEARING, THE COURT MAY DECIDE
THAT YOU ARE NOT INTERESTED IN
RETAINING YOUR RIGHTS TO YOUR
CHILD AND YOUR FAILURE TO APPEAR
MAY AFFECT THE COURT’S DECISION
ON WHETHER TO END YOUR RIGHTS TO
YOUR CHILD. YOU ARE WARNED THAT
EVEN IF YOU FAIL TO APPEAR AT THE
SCHEDULED HEARING, THE HEARING
WILL GO ON WITHOUT YOU AND YOUR
RIGHTS TO YOUR CHILD MAY BE ENDED
BY THE COURT WITHOUT YOUR BEING
PRESENT.

YOU HAVE A RIGHT TO BE REPRESENTED
AT THE HEARING BY A LAWYER. YOU
SHOULD TAKE THIS PAPER TO YOUR
LAWYER AT ONCE. IF YOU DO NOT HAVE
A LAWYER OR CANNOT AFFORD ONE,
GO TO OR TELEPHONE THE OFFICE SET
FORTH BELOW TO FIND OUT WHERE
YOU CAN GET LEGAL HELP.

YOU HAVE A RIGHT TO BE REPRESENTED
AT THE HEARING BY A LAWYER. YOU
SHOULD TAKE THIS PAPER TO YOUR
LAWYER AT ONCE. IF YOU DO NOT HAVE
A LAWYER OR CANNOT AFFORD ONE,
GO TO OR TELEPHONE THE OFFICE SET
FORTH BELOW TO FIND OUT WHERE
YOU CAN GET LEGAL HELP.

SARAH E. EDWARDS, M.A., J.D.
Register of Wills & Clerk of Orphans’ Court
Government/Judicial Center
Butler, PA 16003-1208
724-284-5348

SARAH E. EDWARDS, M.A., J.D.
Register of Wills &Clerk of Orphans’ Court
Government/Judicial Center
Butler, PA 16003-1208
724-284-5348

BUTLER COUNTY
ADMINISTRATOR’S OFFICE
724-284-5200

BUTLER COUNTY
ADMINISTRATOR’S OFFICE
724-284-5200

BCLJ: June 29, 2018
_______

BCLJ: June 29, 2018
_______
- 15 -

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 48

LEGAL NOTICE

NOTICE OF FILING FICTITIOUS NAME

N OTI C E I S H ER EBY G I V EN , t hat a
Certificate of Organization-Domestic Limited
Liability Company has been filed with the
Department of State in the Commonwealth
of Pennsylvania, with respectt to a Limited
Liability Company, which is organized under
the provisions of The Pennsylvania Uniform
Limited Liability Company Act of 2016, 15
Pa.C.S. § 8811 et seq., and any successor
statute, as amended from time to time. The
name of the Limited Liability Company is
J.K. Ryan Resources, LLC and it is to be
organized effective June 15, 2018.

NOTICE IS HEREBY GIVEN that Jeffrey
Saunders 117 Old Frazier Mill Lane Butler
PA 16002, Sonia Luich 124 Country Side
Drive Valencia PA 16059, has filed on June
26, 2018 in the Department of State of the
Commonwealth of Pennsylvania, Harrisburg,
an application under the Fictitious Names
Act, approved the 24th day of May, 1945, P.L.
967, as amended, Section 311 of Act 1982294 (54 Pa. C.S. Section 311), to conduct
business under the name of Sponsor The
Troops Saxonburg the business to be
carried on at 117 Old Frazier Mill Lane Butler
PA 16002.

S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057

BCLJ: June 29, 2018
_______
NOTICE

BCLJ: June 29, 2018
_______
Notice of Filing a Fictitious Name
NOTICE IS HEREBY GIVEN that, Jacob
William Lee, has filed on June 13, 2018 in the
Department of State of the Commonwealth
of Pennsylvania, Harrisburg, an application
under Fictitious Names Act, approved the 24
th day of May, 1945, P.L. 967, as amended,
Section 311 of Act 1982-294 (54 Pa. C.S.
Section 311), to conduct business under the
name of, Lee Construction and Handyman
Services, the business to be carried on at,
118 Horseshoe Lane, Evans City, PA 16033.
BCLJ: June 29, 2018
_______

N OTICE IS H ER EBY GIV EN that an
application for registration of a fictitious
name, Renick Brothers Mechanical
Contractors, for the conduct of business
in Butler County, Pennsylvania, with the
principal place of business being at 434
Grove City Road, Slippery Rock, PA 16057,
was approved by the Department of State
of the Commonwealth of Pennsylvania at
Harrisburg, Pennsylvania, on May 9, 2018,
pursuant to the Act of Assembly of December
16, 1982, Act 295.
The names and addresses of the individuals/
entities owning or interested in the said
business are: Renick Brothers Construction
Co. 434 Gove City Road, PO Box 94,
Slippery Rock, PA 16057
BCLJ: June 29, 2018
_______

- 16 -

06/29/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 48

REGISTER’S NOTICE
I, SARAH E. EDWARDS, M.A., J.D., Register of Wills and Clerk of Orphans’ Court of
Butler County, Pennsylvania, do hereby give Notice that the following Accounts of Personal
Representatives/Trustees/Guardians have been filed in my office, according to law, and will
be presented to Court for confirmation and allowances on MONDAY JULY 9, 2018, at 1:30
PM (prevailing time) of said day.
ESTATE OF:
IMHOFF, Francis

PERSONAL REPRESENTATIVE

FILED

Christine A. Shaffer and Jennifer L. Sherrieb

05/18/18

Theodore A. Smith IV and Brienna LaPay,

05/21/18

Coleen Herrmann

05/29/18

MULLEN, Susan J.
a/k/a Susan Jane Mullen
WALSH, Sr. August H.
NAME

GUARDIAN/TRUSTEE/POA

GREENLAWN BURIAL ESTATES #454
PERPETUAL CARE TRUST

FILED

PNC Bank, NA, Trustee

05/29/18

PINEWOOD MEMORIAL PARK #456
PERPETUAL CARE TRUST

PNC Bank, NA, Trustee

05/29/18

TRUST AGREEMENT OF FERDINAND
J. SPANG, DATED DECEMBER 29, 1941

PNC Bank, NA, Trustee

05/18/18

Coleen Herrmann, Agent

05/29/18

WALSH, Sr. August H.
BCLJ: June 29 & July 6, 2018

_______

- 17 -