BCLJ: December_20_2019_HTML
12/20/2019
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: Mary Jane Blaine
a/k/a: Jane Blaine
Late of: Butler PA
Admr. D.B.N. C.T.A.: Mary Lemmo
11 Zelie Drive
Zelienople PA 16063
Attorney: Dillon Mary Jo
128 West Cunningham Street
Butler PA 16001
Estate of: Marian G Cooper
a/k/a: Marian Cooper
Late of: Cranberry Township PA
Executor: Janet Shaffer
216 Dalzell Avenue
Pittsburgh PA 15202
Attorney: David W Tyree
3371 Babcock Boulevard
Pittsburgh PA 15237
Estate of: Su Sann L Diggs
Late of: Butler Township PA
Executor: Jason A Stahl
PO Box 263
Butler PA 16003
Attorney: Andrew M Menchyk Jr
Stepanian & Menchyk LLP
222 South Main Street
Butler PA 16001
Estate of: Robert Louis Fajerski
Late of: Butler Township PA
Executor: Rene Ann Pallotti
5671 West Creeks Edge Drive
Boise ID 83714
Attorney: Kassie R Gusarenko
Myers Law Group LLC
17025 Perry Highway
Warrendale PA 15086
Vol. 28 No. 21
Estate of: Thelma M Farmerie
Late of: Jefferson Township PA
Administrator C.T.A.: Elizabeth A Gribik
128 West Cunningham Street
Butler PA 16004
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Betty K Fouse
a/k/a: Betty Alva Keith-Fouse
Late of: Zelienople PA
Executor: Sara L Measel
534 Perry Highway
Harmony PA 16037
Attorney: Katie M Casker
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Paul Eugene Goehring
Late of: Lancaster Township PA
Administrator: William Allan Goehring
PO Box 278
Harmony PA 16037
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Roseann Haralson
Late of: Middlesex Township PA
Administrator: Robert B Haralson
440 Steiner Bridge Road
Valencia PA 16059
Attorney: Michael J Henny
2828 Gulf Tower
707 Grant Street
Pittsburgh PA 15219
Estate of: Richard Patrick Hesidence
a/k/a: Richard P Hesidence
Late of: Summit Township PA
Administrator: Melissa Rumbaugh
1060 Gameland Road
Chicora PA 16025
Administrator: Megan Eroh
108 Fawn Drive
Worthington PA 16262
Administrator: Jarod Hesidence
2924 Old Route 422e
Fenelton PA 16034
Attorney: Cindy L Calarie
355 Arch Street
PO Box 717
Kittanning PA 16201
-3-
12/20/2019
BUTLER COUNTY LEGAL JOURNAL
Estate of: Phyllis I Hindman
Late of: Summit Township PA
Executor: Lisa A Brusamonti
109 Arrowhead Ridge Lane
Fenelton PA 16034
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Jeffrey L Hirtz
a/k/a: Jeffrey Lynn Hirtz
Late of: Buffalo Township PA
Executor: Keri Lyn Mason
1604 3rd Street
Natrona Heights PA 15065
Executor: Jason M Hirtz
605 1st Avenue Rear Apt 2
Tarentum PA 15084
Attorney: William T Woncheck
Sikov & Woncheck PC
1625 Union Ave Suite 5
Natrona Heights PA 15065
Estate of: Henry Michelini
a/k/a: Henry J Michelini
Late of: Buffalo Township PA
Executor: Mark A Michelini
338 Ford City Road
Freeport PA 16229
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: James F Peters
Late of: Center Township PA
Executor: Josh C Peters
425 West Homestead Drive
Aurora OH 44202
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: William J Quinn
Late of: Summit Township PA
Executor: Jeremy W Quinn
265 Grisswell Road
Butler PA 16002
Attorney: Michael D Gallagher
Murrin Taylor & Gallagher
110 East Diamond Street Suite 101
Butler PA 16001
Vol. 28 No. 21
Estate of: Robert E Schrecongost
Late of: Clearfield Township PA
Administrator: Charles R Twentier Sr
658 S Clearfield Road
Fenelton PA 16034
Attorney: Dorothy J Petrancosta PC
1541 Butler Plank Rd #423
Glenshaw PA 15116
Estate of: Catherine Springer
Late of: Butler PA
Administrator: Scott Springer
230 Morton Ave
Butler PA 16001
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
Estate of: Don R Steele
Late of: Cranberry Township PA
Executor: Ann E Steele
9542 Goehring Rd
Cranberry Township PA 16066
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Anita Rose Vizyak
a/k/a: Anita Rose Skender
a/k/a: Nita Rose Skender
a/k/a: Anita Rose Mroczkowski
Late of: Huron County Ohio
Ancillary Ancillary Executor: Helen Wilson
146 Sunshine Road
Kellogg Id 83837
Estate of: Hilda F Winterhalter
Late of: Middlesex Township PA
Admr. D.B.N. C.T.A.:
Joseph Curtis Workman
155 W Cruikshank Rd
PO Box 2352
Butler PA 16002
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: December 20, 27, 2019 & January 3, 2020
_______
-4-
12/20/2019
BUTLER COUNTY LEGAL JOURNAL
SECOND 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
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
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
Vol. 28 No. 21
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
_______
THIRD 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
-5-
12/20/2019
BUTLER COUNTY LEGAL JOURNAL
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
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
Vol. 28 No. 21
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
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
-6-
12/20/2019
BUTLER COUNTY LEGAL JOURNAL
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. 21
MORTGAGES
Recorded November 18 - November 22, 2019
Alber ts, Beth Ann; Maritz, Ryan E- BANK AMERICA NA--Adams Twp Sub/
Condo:Amherst Village Ph 3 Lot:302
Street:219 Far View Ln Parcel:010 S12-D302:$403,750.00
Armstead, Willie; Thompson, Sheena-FIGURE LENDING LLC--Butler City
Street:112 Linden Ave Parcel:562-232010A:$50,304.00
Bach, Christopher; Bach, Dana--KASH
MTG GROUP INC--Cranberry Twp Sub/
Condo:Greemore Wilkinson Sub Lot:1
Street:567 Callery Rd Parcel:130-4F4824C:$180,000.00
Bair, Jeffrey A; Bair, Kathr yn Anne- FBC MTG LLC - - Jackson Twp Sub/
Condo:Tollgate Prd Ph 2 Lot:251 Street:313
Baron Ct Parcel:180-S7-D251:$253,951.00
Bandi, Seth Lee; Bandi, Tiffany Elizabeth- A R M C O C R ED U N - - W inf i e l d Tw p
Street:546 Marwood Road Parcel:3201F71-25D:$125,000.00
Baptie, Tyler- - FIRST NATL BK PA - Butler City Ward:2 Sub/Condo:Berg
Plan Lot:26 St reet:2 23 C ec elia St
Parcel:562-23-118:$75,000.00
Barkley, Cody J; Barkley, Julie L--FIRST
NATL BK PA--Worth Twp Street:196 Barron
Rd Parcel:330-4F68-4D:$127,000.00
Bauman, Christopher--FIRST
COMMONWEALTH BK- - Clinton Twp
S t r e e t :12 8 K n o c h R d P a r c e l:10 0 S2-B5:$100,000.00
Beadnell, Ronald E; Beadnell, Sheila F
Aka; Carner, Sheila F Aka--PNC BK NATL
ASSN--Cranberry Twp Street:305 Orchard
Dr Parcel:130-S14-A108:$220,000.00
Best, Nathan R--PRINCETON FIN LLC-Middlesex Twp Sub/Condo:Mill Creek Prd
Lot:2013 Street:2013 Tilly Dr Parcel:230S5-G2013:$395,000.00
Blaisure, Laurel Knapik; Knapik, Brett
L; Knapikblaisure, Laurel--HOWARD
H A N N A MTG S ERVS - - Cranber r y
Twp Sub/Condo:Reserve @ Eagle Hill
Amendment Unit:105-B Street:146 Moyer
Hill Dr Parcel:130-S1-A105:$257,200.00
Blaser, Jonathan J; Blaser, Samantha
H--PRINCETON FIN LLC--Cranberry Twp
Sub/Condo:Links Cranberry Davis Prd
Lot:122 Street:301 Eagle Drive Parcel:130S42-A122:$344,000.00
Bodu, Ranjeetha; Papishetti, Ramesh-BETTER MTG CORP--Jackson Twp
Sub/Condo:Jackson Crossings Ph 3
Lot:328 Street:505 Audrey Ct Parcel:18058-A328:$359,569.00
-7-
12/20/2019
BUTLER COUNTY LEGAL JOURNAL
Vol. 28 No. 21
NOTICE
NOTICE
Notice is hereby given that Buckley Design,
Inc. a foreign business corporation, has
applied for Foreign Registration Statement
in order to do business in the Commonwealth
of Pennsylvania under the provisions of
Chapter 4. The corporation is incorporated
under the laws of the State of CA. The
address of its principal office under the
laws of said jurisdiction is 535 S. Curson
Ave #12A, Los Angeles, CA 90036 and the
address of its proposed registered office in
Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
Notice is hereby given that TASC STUNT,
INCORPOR ATED a foreign business
c or poration, has applied for Foreign
Registration Statement in order to do business
in the Commonwealth of Pennsylvania under
the provisions of Chapter 4. The corporation
is incorporated under the laws of the State
of FL. The address of its principal office
under the laws of said jurisdiction is 1785
Ivey Trace, Cumming, GA 30041 and the
address of its proposed registered office in
Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
BCLJ: December 20, 2019
_______
BCLJ: December 20, 2019
_______
NOTICE
NOTICE
Notice is hereby given that Original
Headquarters, Inc. a foreign business
c or poration, has applied for Foreign
Registration Statement in order to do business
in the Commonwealth of Pennsylvania under
the provisions of Chapter 4. The corporation
is incorporated under the laws of the State of
CA. The address of its principal office under
the laws of said jurisdiction is 8383 Wilshire
Blvd Suite 500, Beverly Hills, CA 90211 and
the address of its proposed registered office
in Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
Notice is hereby given that Scrap Paper
Pictures, Inc. a foreign business corporation,
has applied for Foreign Registration
Statement in order to do business in the
Commonwealth of Pennsylvania under the
provisions of Chapter 4. The corporation is
incorporated under the laws of the State of
NY. The address of its principal office under
the laws of said jurisdiction is 200 Park Ave
South 8th Fl, New York, NY 10003 and the
address of its proposed registered office in
Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
BCLJ: December 20, 2019
_______
BCLJ: December 20, 2019
_______
NOTICE
NOTICE
Notice is hereby given that BNF Photography,
Inc. a foreign business corporation, has
applied for Foreign Registration Statement
in order to do business in the Commonwealth
of Pennsylvania under the provisions of
Chapter 4. The corporation is incorporated
under the laws of the State of CA. The
address of its principal office under the laws
of said jurisdiction is 3832 W Ave 43 #19, Los
Angeles, CA 90041 and the address of its
proposed registered office in Pennsylvania is
1310 Beulah Rd, Bldg 801 3rd Fl, Pittsburgh,
PA 15235.
Notice is hereby given that Puff Puff, Inc.
a foreign business corporation, has applied
for Foreign Registration Statement in order
to do business in the Commonwealth
of Pennsylvania under the provisions of
Chapter 4. The corporation is incorporated
under the laws of the State of NY. The
address of its principal office under the
laws of said jurisdiction is 76 Monroe Place,
Bloomfield, NJ 07003 and the address of its
proposed registered office in Pennsylvania is
1310 Beulah Rd, Bldg 801 3rd Fl, Pittsburgh,
PA 15235.
BCLJ: December 20, 2019
_______
BCLJ: December 20, 2019
_______
- 16 -
12/20/2019
BUTLER COUNTY LEGAL JOURNAL
NOTICE
Notice is hereby given that Wharton Roads,
Inc. a foreign business corporation, has
applied for Foreign Registration Statement
in order to do business in the Commonwealth
of Pennsylvania under the provisions of
Chapter 4. The corporation is incorporated
under the laws of the State of NY. The
address of its principal office under the
laws of said jurisdiction is 200 Park Ave
South 8th Fl, New York, NY 10003 and the
address of its proposed registered office in
Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
BCLJ: December 20, 2019
_______
NOTICE
N ot ic e is hereby given t hat Ch ave z
Entertainment Inc a foreign business
c or poration, has applied for Foreign
Registration Statement in order to do business
in the Commonwealth of Pennsylvania under
the provisions of Chapter 4. The corporation
is incorporated under the laws of the State
of GA. The address of its principal office
under the laws of said jurisdiction is 4895
Settles Point Rd, Suwanee, GA 30024 and
the address of its proposed registered office
in Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
BCLJ: December 20, 2019
_______
NOTICE
Notice is hereby given that Miss Movie Life
Inc. a foreign business corporation, has
applied for Foreign Registration Statement
in order to do business in the Commonwealth
of Pennsylvania under the provisions of
Chapter 4. The corporation is incorporated
under the laws of the State of CA. The
address of its principal office under the
laws of said jurisdiction is 10622 Columbus
Ave, Mission Hills, CA 91345 and the
address of its proposed registered office in
Pennsylvania is 1310 Beulah Rd, Bldg 801
3rd Fl, Pittsburgh, PA 15235.
Vol. 28 No. 21
IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
IN RE: PORTERSVILLE BOROUGH NO.
CP-10-MD -347-2019
NOTICE
NOTICE, is hereby given, pursuant to 8
Pa.C.S. §818(b), of the filing of a Petition to
Decrease Portersville Borough Council
from Seven Members to Five Members.
The Petition contained the requisite number
of signatures of registered electors of
Portersville Borough. A hearing on the
Petition is scheduled for the for the 3rd day
of February, 2020, at 1:00 p.m. in Courtroom
No. 3 of the Court of Common Pleas of Butler
County, 124 West Diamond Street, Butler,
Pennsylvania, 16001.
BCLJ: December 20, 2019
_______
LEGAL NOTICE
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 respect 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
Hogg Farms, G.P., LLC and it is to be
organized effective November 27, 2019.
S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: December 20, 2019
_______
BCLJ: December 20, 2019
_______
- 17 -