Butler County

BCLJ: February_21_2020_HTML

Posted On: February 21st 2020

2/21/2020 

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: John F Adams
Late of: Center Township PA
Executor: Gregory J Adams
833 Gameland Road
Chicora PA 16025
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Debra K Bisch
Late of: Middlesex Township PA
Administrator C.T.A.: Courtney Bisch
137 Denny Road
Valencia PA 16059
Estate of: John C Correll
a/k/a: John Charles Correll
Late of: Jackson Township PA
Executor: Mary Lou Correll
246 Rock Lake Drive
Zelienople PA 16063
Attorney: Michael P Thomas Esquire
Macdonald, Illig, Jones & Britton LLP
100 State Street Suite 700
Erie PA 16507
Estate of: Eric D Graham
Late of: Saxonburg PA
Administrator: Wesley E Graham
340 High Street
Saxonburg PA 16056
Attorney: Fred G Rabner
Rabner Law Office
222 Blvd of The Allies Floor 2
Pittsburgh PA 15222

Vol. 28 No. 30

Estate of: Leah E Heckman
Late of: Mars PA
Executor: Christine Marie Buchwald
400 Monmouth Dr
Cranberry Twp PA 16066
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Mary Louise Kading
Late of: Zelienople PA
Executor: Patricia Yarnall
2515 Marion St
Aliquippa PA 15001
Attorney: Michael J Hummel Jr
Law Offices of Michael J. Hummel
1140 Third Street
Beaver PA 15009
Estate of: Robert John Mayer
a/k/a: Robert J Mayer
Late of: Jefferson Township PA
Administrator: Robert J Mayer
PO Box 14
Renfrew PA 16053
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Virginia J McClelland
Late of: Butler Township PA
Administrator: Timothy R Moses
415 Preston Drive
Butler PA 16001
Attorney: Michael S Butler Esquire
Heritage Elder Law & Estate Planning LLC
318 South Main Street
Butler PA 16001
Estate of: Barbara Mae Morris
a/k/a: Barbara M Morris
Late of: Middlesex Township PA
Executor: Debra L Sherrick
105 Troutman Road
Karns City PA 16041
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001

-3-

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Geneva W Sarver
Late of: Butler Township PA
Administrator: Shelley Divers
234 1/2 Meridian Rd
Butler PA 16001
Administrator: Scott Sarver
119 Election House Rd
Prospect PA 16052
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Jay W Shemela
Late of: Penn Township PA
Executor: Ronald J Shemela
139 Hammond Road
Mars PA 16046
Attorney: Michael D Gallagher
Murrin Taylor & Gallagher
110 East Diamond Street Suite 101
Butler PA 16001
Estate of: Lois E Smith
Late of: Zelienople PA
Executor: Donald E Biertempfel
107 Old Little Creek Road
Harmony PA 16037
Attorney: Katie M Casker
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Nancy G Stadler
Late of: Adams Township PA
Executor: William S Stadler
81231 Lost Valley Drive
Mars PA 16046
Attorney: Nora C Peace
1501 Mt Royal Blvd
Glenshaw PA 15116
Estate of: Lester Eugene Williamson
a/k/a: Lester E Williamson
Late of: Fairview Township PA
Executor: Paul G Reep
188 Vidic Road
West Sunbury PA 16061
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001

Vol. 28 No. 30

Estate of: Susie K Zavacky
Late of: Saxonburg PA
Executor: Gary Swigart
165 Pierce Avenue
Lyndora PA 16045
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: February 21, 28 & March 6, 2020
_______
SECOND PUBLICATION
Estate of: John Anania
Late of: Adams Township PA
Executor: Ernestine P Anania
902 Laurel Oak Drive
Valencia PA 16059
Attorney: Karen E Bononi
Morella & Associates PC
706 Rochester Road
Pittsburgh PA 15237
Estate of: Jane E Antill
a/k/a: Jane Elizabeth Antill
Late of: Mars PA
Executor: David J Antill
6960 Crider Road
Mars PA 16046
Attorney: Timothy B Sechler
Sechler Law Firm, LLC
183 Scharberry Lane
Mars PA 16046
Estate of: Ernestine Rose Biro
a/k/a: Rose Biro
Late of: Seven Fields PA
Executor: James M DeFilippo
3149 Webster Way
The Villages FL 32163
Attorney: Daniel P Lynch
The Lynch Law Group, LLC
501 Smith Drive, Suite 3
Cranberry Township PA 16066
Estate of: Marian Black
a/k/a: Marian Arlene Black
a/k/a: Marian A Black
Late of: Adams Township PA
Executor: Linda A Maurhoff
203 Downieville Road
Valencia PA 16059

-4-

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Leon J Byers
Late of: Jefferson Township PA
Administrator: Cheryl Byers
150 Keck Road
Sarver PA 16055
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: John Chupka
Late of: Oakland Township PA
Administrator: John Paul Chupka
249 Great Brook Road
Groton Ct 06340
Administrator: Tammy Lynn Rondinelli
172 Roseville Road
Karns City PA 16041
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: William H Eyles Jr
a/k/a: William Eyles
Late of: Cranberry Township PA
Administrator C.T.A.: Russell C Miller
4767 William Flynn Highway
Allison Park PA 15101
Attorney: Slade R Miller
Auld Miller LLC
4767 William Flynn Highway
Allison Park PA 15101
Estate of: Joan M Fulmer
Late of: Jefferson Township PA
Administrator: John Fulmer
665 Saxonburg Road
Butler PA 16002
Attorney: Joshua M Suter
Howard S Auld and Associates
5018 William Flynn Highway
Gibsonia PA 15044
Estate of: Joan G Gregg
Late of: Jefferson Township PA
Executor: Gary Lee Gregg
105 Braethorn Drive
Butler PA 16001
Attorney: William J Schenck
Schenck & Long
610 North Main Street
Butler PA 16001

Vol. 28 No. 30

Estate of: Richard Alec Grigorovich
a/k/a: Richard A Grigorovich
Late of: Clinton Township PA
Executor: Walter J Grigorovich
100 Wylie Road
Saxonburg PA 16056
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Judith H Jacobs
Late of: Seven Fields PA
Executor: Joseph Hanny
244 Cobblestone Drive
Pittsburgh PA 15237
Attorney: James P Sommers
Sommers Law Office PC
1804 Roosevelt Road
Sewickley PA 15143
Estate of: Anna M Lapp
Late of: Cabot PA
Executor: Catherine A Scherer
110 Sandy Hill Road
Valencia PA 16059
Attorney: Nora Gieg Chatha
Tucker Arensberg PC
1500 One PPG Place
Pittsburgh PA 15222
Estate of: Edith L Ogershok
a/k/a: Edith Ogershok
a/k/a: Edith S Ogershok
Late of: Saxonburg PA
Executor: Glenn Ogershok
345 Cherry Valley Road
Saxonburg PA 16056
Estate of: Carol A Wiles
Late of: Butler PA
Administrator: Dennis J Wiles Jr
200 Third Street
Butler PA 16001
Attorney: William J Schenck
Schenck & Long
610 North Main Street
Butler PA 16001
BCLJ: February 14, 21, 28, 2020
_______

-5-

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

THIRD PUBLICATION
Estate of: William H Bahrke
Late of: Cranberry Township PA
Executor: Nancy Hyatt
201 Iola Street
Glenshaw PA 15116
Attorney: Rebecca A Olds Esq
Pittsburgh Estate Law, P.C.
1007 Mt Royal Blvd
Pittsburgh PA 15223
Estate of: Ralph L Boosel
Late of: Connoquenessing Township PA
Executor: Adam C Boosel
120 Buttercup Road
Butler PA 16001
Executor: Jason A Boosel
140 American Chestnut Lane
Prospect PA 16052
Attorney: Sean M Gallagher
Murrin Taylor Flach Gallagher
110 E Diamond Street Suite 101
Butler PA 16001
Estate of: Karen Marie Campbell
a/k/a: Karen Campbell
Late of: Cranberry Township PA
Executor: Ashley Nicole Campbell
3090 Woodridge Drive
Pittsburgh PA 15227
Attorney: Kevin M Hanley Esq
428 Washington Ave 2nd Floor
Carnegie PA 15106
Estate of: William P Ekis
Late of: Oakland Township PA
Executor: Deborah L McCune
1081 Hooker Road
Karns City PA 16041
Executor: Darrin J Ekis
162 Haysville Road
Karns City PA 16041
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

Vol. 28 No. 30

Estate of: Elizabeth L Fantino
a/k/a: Elizabeth Leslie Reardon
a/k/a: Elizabeth Leslie Kehaulani Reardon
a/k/a: Elizabeth Leslie Fantino
Late of: Cranberry Township PA
Administrator: Debbie Fantino
958 Roup Ave
Brackenridge PA 15014
Administrator: John Fantino
292 Line St
Ellwood City PA 16117
Attorney: Douglas J Olcott
One Gateway Center
420 Ft Duquesne Blvd Suite 1800
Pittsburgh PA 15222
Estate of: Donald Eugene Hixon
Late of: Middlesex Township PA
Executor: Eugene D Hixon
6191 Brown Road
Butler PA 16002
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
Estate of: Carol M Kelly
a/k/a: Carol Kelly
Late of: Clay Township PA
Executor: Kareyma N Cummins
105 Helga Dr
West Sunbury PA 16061
Attorney: David A Ristvey
Lewis and Ristvey PC
PO Box 1024 689 N Hermitage Rd Suite 1
Hermitage PA 16148
Estate of: Ross Kenneth Manuel
a/k/a: Ross K Manuel
Late of: Butler Township PA
Executor: Carol D Danilchak
132 Boyd Drive
Butler PA 16001
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Helen B Pierce
a/k/a: Helen Mae Pierce
Late of: Lancaster Township PA
Executor: James D Pierce
115 Ethan Hill Drive
Harrisville PA 16038
Attorney: Philip P Lope
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
-6-

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Walter V Powell
a/k/a: Walter Vincent Powell
Late of: Slippery Rock PA
Executor: Nancy J Powell
PO Box 192
107 Kelly Blvd
Slippery Rock PA 16057
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
Estate of: J Margaret Remner
Late of: Zelienople PA
Executor: James A Remner
180 Bonnie View Drive
Wexford PA 15090
Attorney: Robert J Winters
Goehring Rutter and Boehm
437 Grant St Suite 1424
Pittsburgh PA 15219
Estate of: John Erich Riedinger
Late of: Butler PA
Administrator: Rebecca L Townsend
204 Fifth Avenue
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001

Vol. 28 No. 30

Estate of: Ethan Absolom Vickers
Late of: Cranberry Township PA
Executor: Emily C Vickers
2373 NE Natalie Way
Issaquah WA 98029
Attorney: Robert W Galbraith
Dillon McCandless King
Coulter & Graham LLP
600 Cranberry Woods Drive Suite 175
Cranberry Twp PA 16066
Estate of: John Zulick
Late of: Center Township PA
Executor: Michelle N Huff
200 Shady Avenue
Butler PA 16001
Attorney: Dorothy J Petrancosta PC
1541 Butler Plank Rd #423
Glenshaw PA 15116
BCLJ: February 7, 14, 21, 2020
_______

Estate of: F Michael Schenck
a/k/a: Francis Michael Schenck
Late of: Center Township PA
Administrator C.T.A.: Cynthia L Walters
114 Grosvenor Avenue
Butler PA 16001
Administrator C.T.A.: Dorothy Petrancosta
1541 Butler Plank Road #423
Glenshaw PA 15116
Attorney: Rebecca L Black
Lutz & Pawk
101 East Diamond Street Suite 102
Butler PA 16001
Estate of: Leo E Snyder
Late of: Clearfield Township PA
Executor: Leroy P Geibel Jr
1205 Herman Road
Cabot PA 16023
Executor: Christopher H Geibel
1038 Herman Road
Butler PA 16002
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057

-7-

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
ORPHANS’ COURT DIVISION
O.A. No. 89 of 2019
IN RE: Adoption of K.A.M.
Date of Birth: 12/21/11
NOTICE
To: Unknown Father
You are hereby notified that the Judge has
entered an ORDER OF TERMINATION OF
PARENTAL RIGHTS AND DUTIES relating
to your child. You have thirty (30) days from
the date of this publishing in which to file
an appeal. If you wish to file an appeal, you
should take this Notice to your attorney
at once; if you do not have an attorney or
cannot afford one, contact one of the offices
set forth below.
SARAH EDWARDS, M.A. J.D.
Register of Wills & Clerk of Orphans’ Court
– 724-284-5348
or
Butler County Court Administration
– 724-284-5200.
Please be advised that a Termination Packet
is available for you at my office.
Jennifer R. Pullar, Esquire
228 S. Main Street
Butler, PA 16001
(724) 282-7222
BCLJ: February 21, 2020
_______

Vol. 28 No. 30

IN THE COURT OF COMMON PLEAS
OF Butler COUNTY, PENNSYLVANIA
NO. 11023 TERM, 2019
EMINENT DOMAIN PROCEEDING
IN REM
I N R E : C O N D E M N AT I O N B Y T H E
COMMONWEALTH OF PENNSYLVANIA,
DEPARTMENT OF TRANSPORTATION,
OF THE RIGHT- OF-WAY FOR STATE
ROUTE 0008, SECTION 260 IN THE
TOWNSHIP OF MIDDLESEX
NOTICE OF CONDEMNATION
AND DEPOSIT OF ESTIMATED
JUST COMPENSATION
Notice is hereby given that the
Commonwealth of Pennsylvania, by the
Secretary of Transportation, whose address
is the Commonwealth of Pennsylvania,
Department of Transportation, Office of
Chief Counsel, Real Property Division,
Commonwealth Keystone Building,
Harrisburg, Pennsylvania 17120, pursuant
to the provisions of Section 2003(e) of the
Administrative Code of 1929, P.L. 177,
71 P.S. 513(e), as amended, has filed on
November 8, 2019, a Declaration of Taking
to the above term and number, condemning
the property shown on the plans of the
parcels listed on the Schedule of Property
Condemned which have been recorded in
the Recorder's Office of the above county
at the places indicated on the said schedule.
The name(s) of the owner(s) of the property
interest(s) condemned is (are) also shown
on the aforesaid Schedule. The Secretary of
Transportation, on behalf of himself/herself
and the Governor has approved the within
condemnation by signing on August 27, 2019
a plan entitled Department of Transportation
Drawings Authorizing Acquisition of Rightof-Way for State Route 0008 Section 260
R/W, a copy of which plan was recorded in
the Recorder's Office of the aforesaid county
on September 12, 2019, in Highway Book
66 Page 79.
The purpose of the condemnation is to
Acquire Temporary Construction Easement
for bridge replacement.
Plans showing the property condemned
from the parcels listed on the Schedule of
Property Condemned have been recorded
in the aforesaid Recorder's Office at the
places indicated on the Schedule, where they
are available for inspection. The Property
Interest thereby condemned is designated

- 16 -

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 30

on the Declaration of Taking heretofore filed.
The Commonwealth of Pennsylvania is not
required to post security, inasmuch as it has
the power of taxation.

Kevin D. Pollino
District Right-of-Way Administrator
Engineering District 10-0
Pennsylvania Department of Transportation

Because the identity or the whereabouts
of the condemee(s) listed below is (are)
unknown or for other reasons he (they)
cannot be served, this notice is hereby
published in accordance with Section 305(b)
of the Eminent Domain Code (26 Pa.C.S.
§305(b)).

BCLJ: February 21, 2020
_______

Claim No. 1000770000
Parcel No. 34
Name Agnes R. Nicklas
Address Unknown (deceased)
The power or right of the Secretary of
Transportation of the Commonwealth of
Pennsylvania to appropriate the property
condemned, the procedure followed by
the Secretary of Transportation or the
Declaration of Taking may be challenged by
filing preliminary objections within thirty (30)
days of the date of this notice.
FURTHERMORE, NOTICE IS GIVEN
THAT the Commonwealth of Pennsylvania,
Department of Transportation, pursuant
to Section 522 of the Eminent Domain
Code (26 Pa.C.S. §522), will, at the end
of the above-referenced thirty (30) day
time period within which to file preliminary
objections to the Declaration of Taking,
present a petition to the Court of Common
Pleas of the above county to deposit into
court the just compensation estimated by
the Commonwealth to be due all parties in
interest for damages sustained as the result
of the condemnation of the property herein
involved.
The petition to deposit estimated just
compensation may not be presented to the
court if the owner(s) of the property herein
involved inform the District Right-of-Way
Administrator of the District noted below of
their existence and/or whereabouts prior
to the expiration of the noted period. After
estimated just compensation has been
deposited into court, the said monies may
be withdrawn by the persons entitled thereto
only upon petition to the court. If no petition
is presented within a period of six years of
the date of payment into court, the court shall
order the fund or any balance remaining to be
paid to the Commonwealth without escheat.

Notice of Incorporation
NOTICE IS HEREBY GIVEN that Articles
of Inc or poration were f iled with and
approved by the Depar tment of State
of the Commonwealth of Pennsylvania
at Harrisburg, PA , on the 17th day of
October 2019, for the purpose of obtaining
a Certificate of Incorporation for a business
corporation which was organized under the
Business Corporation Law of 1988. The
name of the corporation is: Lytle Products
Inc.
Paula J. Willyard, Esquire
Willyard Law Firm PC
347 N. Pike Rd.
Sarver, PA 16055
BCLJ: February 21, 2020
_______
NOTICE OF FILING FICTITIOUS NAME
NOTICE is hereby given that Lytle Products
Inc, a Pennsylvania for profit corporation, has
filed on January 27, 2020 in the Department of
State of the Commonwealth of Pennsylvania,
an application for Registration of Fictitious
Name under the Fictitious Names Act to
conduct business under the name Magically
Magnetic, with its principal place of business
at 924 N. Pike Rd., Cabot, PA 16023.
WILLYARD LAW FIRM PC
Paula J. Willyard, Esquire
347 N. Pike Rd.
Sarver, PA 16055
BCLJ: February 21, 2020
_______

- 17 -

2/21/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 30

FICTITIOUS NAME REGISTRATION
AMENDMENT

Domestic Relations Hearing
De novo Order to Appear

Notice is hereby given pursuant to the
provisions of the Fictitious Names Act
of Pennsylvania that an amendment to a
Fictitious Name Registration was filed with the
Department of State of the Commonwealth of
Pennsylvania, for the conduct of a business
under the fictitious name of SUNBURY
FIELDS APARTMENTS, with its principal
office or place of business at 104 West
Sunbury Fields Lane, Butler, PA 16001.
The names and addresses of all persons
and entities who have been added to the
Registration are: Presbyterian SeniorCare
Portfolio, LP., 1215 Hulton Road, Oakmont,
PA 15139.

Please be advised of the following
change impacting the Domestic Relations
Hearing De novo Order to Appear.

BCLJ: February 21, 2020
_______
FICTITIOUS NAME REGISTRATION
AMENDMENT
Notice is hereby given pursuant to the
provisions of the Fictitious Names Act
of Pennsylvania that an amendment
to a Fictitious Name Registration was
filed with the Department of State of the
Commonwealth of Pennsylvania, for the
conduct of a business under the fictitious
name of PARK MANOR APARTMENTS,
with its principal office or place of business
c/o 1215 Hulton Road, Oakmont, PA 15139.
The names and addresses of all persons
and entities who have been added to the
Registration are: Presbyterian SeniorCare
Portfolio, L.P., 1215 Hulton Road, Oakmont,
PA 15139.

For Hearings De novo scheduled after April
1, 2020 the Order to Appear will now direct
parties to appear in the Domestic Relations
Section, not Room 207 of the Butler County
Courthouse.
As has been done in the past, a representative
from the Domestic Relations Section will
attempt to resolve the Hearing De novo prior
to the case being sent to Court. As has been
done in the past, the DRS representative will
meet with the attorneys first, your clients can
remain seated in the DRS lobby until it is
necessary to bring them to the conference
room. As has been done in the past, if the
DRS is unable to resolve the underlying
issues, the case will be sent to Court and
heard later that day, typically after DRS
Contempt Court has concluded.
There will be no changes to our current
process. The only change is the location.
If you have any questions, please feel free
to contact Michelle Dehart or Adam Fencil in
the Domestic Relations Section.

BCLJ: February 21, 2020
_______

- 18 -