BCLJ: December_13_2019_HTML
12/13/2019
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: Jerome D Boehm
a/k/a: Jerome David Boehm
Late of: Sarver PA
Administrator C.T.A.:
Bridget Boehm Roscher
616 Sarver Road
Sarver PA 16055
Attorney: William T Woncheck
Sikov & Woncheck PC
1625 Union Ave Suite 5
Natrona Heights PA 15065
Estate of: Lucy F Colsten
Late of: Butler Township PA
Executor: Valerie D Duncan
122 Coal St
Butler PA 16001
Estate of: Barbara Marie Curry
Late of: Zelienople PA
Administrator: Linda A Neill
207 Wiltshire Avenue
Butler PA 16001
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Vol. 28 No. 20
Estate of: Paul D Miller
a/k/a: Paul Miller
Late of: Franklin Township PA
Administrator: Denise M Miller
380 North Road
Butler PA 16001
Attorney: Amy E Molloy
SR Law LLC
631 Kelly Blvd POB 67
Slippery Rock PA 16057
Estate of: Sharon L Reed
Late of: Franklin Township PA
Administrator: Farrah D McKinney
141 Ion Lane
Cowansville PA 16218
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Ruth A Shaner
Late of: Callery PA
Executor: James E Shaner Jr
127 Seeley Lane
Slippery Rock PA 16057
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Anthony J Vicari Jr
Late of: Camden Preble County Ohio
Ancillary Ancillary Executor:
Kathleen L Murphy
PO Box 411
Middletown OH 45042
Attorney: Andrew M Menchyk Jr
Stepanian & Menchyk LLP
222 South Main Street
Butler PA 16001
BCLJ: December 13, 20, 27, 2019
_______
Estate of: Mark T Lansberry
Late of: Penn Township PA
Administrator: Alayne M Lansberry
320 Central Drive
Cranberry Twp PA 16066
Attorney: David C Moran
Moran & Moran PC
2500 Brooktree Road Suite 203
Wexford PA 15090
-3-
12/13/2019
BUTLER COUNTY LEGAL JOURNAL
SECOND PUBLICATION
Estate of: Daniel J Abbott
Late of: Clay Township PA
Administrator: Samuel B Alcorn
727 Mahood Road
West Sunbury PA 16061
Attorney: Joseph E Kubit
Montgomery Crissman
Montgomery Kubit LLP
518 North Main Street
Butler PA 16001
Estate of: Robert J Buchwald
Late of: Buffalo Township PA
Administrator: Leslie J Buchwald
235 Ekastown Road
Sarver PA 16055
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Elaine T Cullinan
a/k/a: Elaine Cullinan
Late of: Penn Township PA
Executor: Robert Scott Turner
190 Beacon Light Road
Renfrew PA 16053
Attorney: Matthew E Fischer
114 West Cunningham Street
Butler PA 16001
Estate of: Isabel Pearl Coll
a/k/a: Isabel P Coll
Late of: Butler Township PA
Administrator: Wanda J Webb
128 Webb Road
Butler PA 16001
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
Estate of: Margaret Ann Czlapinski
Late of: Clinton Township PA
Executor: Christina Nething
661 Pattison Ave
Evans City PA 16033
Executor: Richard Harris IV
121 Kaufman Rd
Evans City PA 16033
Attorney: Nicole L Thurner-Kievit
Kievit & Silbaugh Attorneys At Law
1421 Pittsburgh Road Suite 200
Valencia PA 16059
Vol. 28 No. 20
Estate of: Margot M Eby
Late of: Cranberry Township PA
Executor: Linda E King
76 Waterfront Drive
Pittsburgh PA 15222
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
Estate of: Michael Kevin Fitzgerald
Late of: Cranberry Township PA
Administrator: Michael J Fitzgerald
6361 Blenheim Pl
Ocean Isle Beach NC 28469
Attorney: Michael J Ozdinec
20399 Route 19 Suite 200
Cranberry Twp PA 16066
Estate of: Freda E Knepper
a/k/a: Betty Knepper
Late of: Zelienople PA
Executor: Karen L Parker
203 Dominican Way
Zelienople PA 16063
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Tamara L McCandless
a/k/a: Tamara McCandless
a/k/a: Tamara Lee McCandless
Late of: Butler Township PA
Executor: Aimee R Walker
818 Monte Bello Circle
Chesapeake VA 23322
Attorney: Lloyd A Welling
Birmingham Towers Suite
2100 Wharton St
Pittsburgh PA 15203
Estate of: Donna Jean McKee
a/k/a: Donna Jean Pink
a/k/a: Donna J McKee
Late of: Mercer Township PA
Executor: Ronald W Coyer
631 Kelly Blvd
PO Box 67
Slippery Rock PA 16057
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
-4-
12/13/2019
BUTLER COUNTY LEGAL JOURNAL
Estate of: Barbara Ann Pulpan
a/k/a: Barbara Bordell Pulpan
Late of: Cranberry Township PA
Executor: Shawn F Pulpan
389 Cobblestone Cir
McKees Rocks PA 15136
Estate of: Dale L Zarnick
Late of: Center Township PA
Executor: Sean F Zarnick
515 Great Belt Road
Butler PA 16002
Executor: Larry D Zarnick
117 Marshall Drive
Renfrew PA 16053
Attorney: Matthew T McCune
Conlon Tarker PC
108 E Diamond St
Butler PA 16001
Estate of: John Richard Zeigler
a/k/a: John Zeigler
Late of: Jackson Township PA
Executor: Mark A Zeigler
214 Fairlawn Blvd
Zelienople PA 16063
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
Estate of: Thomas S Zinkham
Late of: Lancaster Township PA
Executor: Timothy Samuel Zinkham
111 Victory Terrace
Harmony PA 16037
Attorney: Philip P Lope
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
BCLJ: December 6, 13, 20, 2019
_______
Vol. 28 No. 20
THIRD PUBLICATION
Estate of: George W Born
Late of: Middlesex Township PA
Administrator: Matthew Born
260 Overbrook Road
Valencia PA 16059
Administrator: Allison Born
260 Overbrook Road
Valencia PA 16059
Attorney: Sean M Gallagher
Murrin Taylor & Gallagher
2009 Mackenzie Way Suite 100
Cranberry Twp PA 16066
Estate of: Linda J Born
Late of: Middlesex Township PA
Executor: Jay R Fischerkeller
128 Clifford Avenue
Pittsburgh PA 15238
Attorney: Michael D Gallagher
Murrin Taylor & Gallagher
110 East Diamond Street Suite 101
Butler PA 16001
Estate of: Elaine J Haynie
Late of: Cranberry Township PA
Administrator C.T.A.:
Aligned Partners Trust Company
707 Grant Street Suite 2800
Pittsburgh PA 15219
Attorney: Keith H West
Clark Hill PLC
One Oxford Centre 301 Grant St 14th FL
Pittsburgh PA 15219
Estate of: Robert T Hellested
Late of: Valencia PA
Administrator: Chris Hellested
104 Valeron Court
Irwin PA 15642
Administrator: Paul Hellested
134 S Church Street
Mt Pleasant PA 15666
Attorney: William C Price Jr
Price and Associates PC
2005 Noble Street
Swissvale PA 15218
Estate of: Mark Lawrence Kay
Late of: Cranberry Township PA
Administrator: Susan Kay
133 Preserve Valley Drive
Cranberry Twp PA 16066
-5-
12/13/2019
BUTLER COUNTY LEGAL JOURNAL
Estate of: Gordon D Mackrell
a/k/a: Gordon Douglas Mackrell
Late of: Muddycreek Township PA
Executor: Marjorie A Mackrell
444 Stanford Road
Prospect PA 16052
Attorney: Julie A Brennan
Pion, Nerone, Girman, Winslow & Smith PC
420 Fort Duquesne Blvd Suite 1500
Pittsburgh PA 15222
Estate of: Annette Potter
a/k/a: Annette Marie Potter
Late of: Harmony PA
Executor: Kenneth C Potter
109 Seneca Farm Drive
Harmony PA 16037
Attorney: Kassie R Gusarenko
Myers Law Group LLC
17025 Perry Highway
Warrendale PA 15086
Estate of: Edward J Schaming
Late of: Connoquenessing Township PA
Executor: Edward R Schaming
898a Evans City Road
Renfrew PA 16053
Estate of: Jennifer C Silk
Late of: Adams Township PA
Administrator C.T.A.: John C Silk
598 Bay Court N
Franklin IN 46131
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Vol. 28 No. 20
Estate of: Cecelia Marie Watson
a/k/a: Cecelia M Watson
Late of: Winfield Township PA
Executor: Joyce A Davanzati
147 Keck Road
Sarver PA 16055
Executor: Philip W Watson
133 Watson Lane
Cabot PA 16023
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001
Estate of: Richard W Weisberger
a/k/a: R William Weisberger
a/k/a: Richard William Weisberger
Late of: Butler Township PA
Executor: Patricia B Weisberger
107 Crosslands Rd
Butler PA 16002
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
BCLJ: November 29 & December 6, 13, 2019
_______
Estate of: Kathleen Therese Slattery
a/k/a: Kathleen D Slattery
Late of: Clinton Township PA
Executor: Kathleen Smith
165 Ivywood Road
Saxonburg PA 16056
Attorney: Jay R Hagerman
Abernethy & Hagerman, LLC
4499 Mount Royal Blvd
Allison Park PA 15101
-6-
12/13/2019
BUTLER COUNTY LEGAL JOURNAL
NOTICE OF INTENT TO
DECLARE INTERMENT RIGHTS
AS DEEMED ABANDONED
Francis Heckert
- 5 plots available
- Last burial 1926
St. John’s Reformed Church of Butler
Twp., PENNA, a Pennsylvania non-profit
corporation situate at 493 Evans City
Road, Butler Township, Butler County,
Pennsylvania, has operated a cemetery at or
adjacent to that location since at least 1890.
Pursuant to 9 P.S. § 201, the Church intends
to declare certain interment rights, which
were purchased more than fifty (50) years
ago but never used, deemed abandoned.
Responses to this notice from the owner
of record or his or her heirs or assigns may
be sent to:
John J. Bench, Esquire
Dillon, McCandless, King,
Coulter & Graham, L.L.P.
600 Cranberry Woods Drive, #175
Cranberry Township, PA 16066
Allen L. Blinn
- 3 plots available
- Last burial 1923
William W. Brandon
- 2 plots available
- Last burial 1923
Robert K. McGowan
- 5 plots available
- Last burial 1963
Mrs. A. L. Turner
- 3 plots available
- Last burial 1908
William A. Sarver
- 2 plots available
- Last burial 1950
John W. Kaltenbaugh
- 2 plots available
- Last burial 1961
Fred Martsolf
- 7 plots available
- Last burial 1946
C. J. Hawk
- 5 plots available
- Last burial 1941
Albert F. Stewart
- 5 plots available
- Last burial 1932
If no response to this notice of intent to
declare the interment rights abandoned is
made on behalf of the owner of record or his
or her heirs or assigns within 120 days, the
interment rights shall be deemed abandoned
and shall revert to the Church. The recordowners of the interment rights, the number of
plots available, and the date of the last burial
in the purchased plots, are:
Andrew W. Barnhart
- 2 plots available
- Last burial 1920
William J. Dufford
- 2 plots available
- Last burial 1926
Orenza W. Eagal
- 3 plots available
- Last burial 1946
Edward M. Haun and Mrs.
John Fennel
- 7 plots available
- Last burial 1918
I. G. Woods
- 5 plots available
- Last burial 1851
Michael Barnhart
- 4 plots available
- Last burial 1946
Clare Blake
- 2 plots available
- Last burial 1947
John J. Miller
- 5 plots available
- Last burial 1948
John Keefer
- 6 plots available
- Last burial 1909
Ralph H. Miller
- 3 plots available
- Last burial 1943
James S. Robinson
- 2 plots available
- Last burial 1950
- 16 -
Vol. 28 No. 20
12/13/2019
BUTLER COUNTY LEGAL JOURNAL
J. Clyde Plaisted
- 7 plots available
- Last burial 1927
CERTIFICATE OF ORGANIZATION
LIMITED LIABILITY COMPANY
N OT I C E I S H E R E BY G I V E N t h a t a
Certificate of Organization was filed with the
Department of State of the Commonwealth of
Pennsylvania, for a limited liability company
formed under the Limited Liability Company
Act of 2016. The name of the company is
Cypher Mechanical LLC with a registered
address of 169 Becker Road, Butler, PA
16002.
Gottliet Kradel
- 2 plots available
- Last burial 1920
Pat Plaisted
- 2 plots available
- Last burial 1951
Jacob Kaltenbaugh
- 6 plots available
- Last burial 1914
M O N T G O M E R Y, C R I S S M A N ,
MONTGOMERY, KUBIT, L.L.P.
Joseph Thiry
- 2 plots available
- Last burial 1904
David M. Crissman, Esquire
518 North Main Street
Butler, PA 16001
(724) 285-4776
William P. and Della Hemphill
- 2 plots available
- Last burial 1925
BCLJ: December 13, 2019
_______
Mrs. Alfred Eckstine
- 3 plots available
- Last burial 1944
BCLJ: November 29 & December 6, 13, 2019
_______
ARTICLES OF INCORPORATION
NOTICE
Professional Corporation
NOTICE is hereby given that the Articles of
Incorporation were filed with the Department
of State of the Commonwealth of
Pennsylvania, for a business corporation
which has been incorporated under the
provisions of the Business Corporation Law
of 1988. The name of the corporation is
Elizabeth Van Heest DMD, P.C.
Dickie, McCamey & Chilcote, P.C.
2 PPG Plate, Suite 400,
Pittsburgh, PA 15222
BCLJ: December 13, 2019
_______
Vol. 28 No. 20
NOTICE OF ACTION IN
MORTGAGE FORECLOSURE
IN THE COURT OF COMMON
PLEAS OF BUTLER COUNTY,
PA CIVIL ACTION - LAW
US BANK NATIONAL ASSOCIATION AS
TRUSTEE FOR THE PENNSYLVANIA
HOUSING FINANCE AGENCY, PLAINTIFF
vs.
U N K N O W N H E I R S O F S TAC E Y J .
REYNOLDS, DEFENDANTS
MORTGAGE FORECLOSURE
NO. 2017-10450
ED NO 2017-30278
TO: UNKNOWN HEIRS OF STACEY J.
REYNOLDS
You are hereby notified that on JANUARY
17, 2020 a Sheriff Sale of Real Property
will be held at 11:00 AM at the BUTLER
COUNTY COURTHOUSE, 300 SOUTH
MAIN STREET, BUTLER, PA 16003. The
location of the property to be sold is 215
HOWARD STREET, BUTLER, PA 16001,
whereupon this property would be sold by
the Sheriff of BUTLER County. The said writ
of execution has been issued as judgment
in Mortgage Foreclosure Action at execution
NO.2017-30278 in the amount of $58,310.09
- 17 -
12/13/2019
BUTLER COUNTY LEGAL JOURNAL
Vol. 28 No. 20
NOTICE
You have been sued in court. If you wish to
defend, you must enter a written appearance
personally or by an 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. 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 L AW YER OR CANNOT
AFFORD ONE, GO TO OR TELEPHONE
THE OFFICE SET FORTH BELOW TO FIND
OUT WHERE YOU CAN GET LEGAL HELP.
N a m e : G L E N N A M . W A LT E R S ,
PROTHONOTARY
Address: BUTLER COUNTY COURTHOUSE
300 SOUTH MAIN STREET P.O. BOX 1208
BUTLER, PA 16003
Telephone number: 724-284-5214
50th Judicial District
Court of Common Pleas
Butler County, Pennsylvania
2019 Motion Court Calendar
(Except when otherwise noted, number
after date indicates court room where
hearing will be conducted)
MOTION COURT
Attorney Leon P. Haller
1719 North Front Street
Harrisburg, Pa. 17102
717-234-4178
Attorney ID #15700
Judge Yeager
Civil
Tuesday
9:00 am (3)
Judge Doerr
Civil
Wednesday 9:00 am (5)
Judge Streib
Family
Thursday
1:30 pm (1)
BCLJ: December 13, 2019
_______
Any EMERGENCY motions should be
brought to Court Administration.
For up to date c alendar changes,
please check any of the bulletin boards
conveniently located throughout the
Government/Judicial Center or go to
www.co.butler.pa.us
SHERIFF'S SALE
Date............................................. Cut-Off Date
January 18, 2019................. October 19, 2018
March 15, 2019................ December 14, 2018
May 17, 2019...................... February 15, 2019
July 26, 2019............................. April 26, 2019
September 20, 2019................. June 21, 2019
November 15, 2019................August 16, 2019
CREDIT CONCILIATION
January 16, 2019
March 6, 2019
May 8, 2019
- 18 -
July 17, 2019
September 11, 2019
November 13, 2019