BCLJ: March_13_2020_HTML
.3/13/2020
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: Helen A Berasi
Late of: Clinton Township PA
Administrator: Rosalyn McCall
131 Anderson Rd
Saxonburg PA 16056
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: William H Cormier
Late of: Zelienople PA
Executor: Christiane Unico
237 St Leonards Lane
Cranberry Twp PA 16066
Attorney: Joseph M Kecskemethy
Jaffe & Kecskemethy PC
101 East Diamond St Suite 204
Butler PA 16001
Estate of: Lawrence Cupka
Late of: Winfield Township PA
Administrator: Mark T Coulter Esquire
One Monroeville Center
3824 Northern Pike Suite 801b
Monroeville PA 15146
Attorney: Mark T Coulter
3824 Northern Pike Suite 801b
One Monroeville Center
Monroeville PA 15146
Estate of: Paul S Cypher
a/k/a: Paul Cypher Sr
a/k/a: Paul Cypher
Late of: Jefferson Township PA
Administrator C.T.A.: Paul S Cypher Jr
169 Becker Road
Butler PA 16002
Attorney: David M Crissman
Montgomery Crissman
Montgomery and Kubit LLP
518 North Main Street
Butler PA 16001
Vol. 28 No. 33
Estate of: Carroll H Densmore Jr
a/k/a: Carroll Densmore
Late of: Jefferson Township PA
Executor: Robert Keith Densmore
455 Old Plank Road
Butler PA 16002
Attorney: Katie M Casker
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Edwin Ross Dillon
a/k/a: Ross Dillon
a/k/a: E Ross Dillon
Late of: Zelienople PA
Executor: Gregory R Dillon
937 Cabot St
Aliquippa PA 15001
Attorney: Robert G Lovett
Lovett Bookman Harmon Marks LLP
1001 Liberty Ave Ste 1150
Pittsburgh PA 15222
Estate of: Deborah J Errington
Late of: Cranberry Township PA
Administrator: Steven M Errington
409 Snowberry Lane
Cranberry Twp PA 16066
Attorney: Robert J Tate
Robert J. Tate & Associates
1003 Perry Highway
Pittsburgh PA 15237
Estate of: Anna V Farinelli
Late of: Prospect PA
Executor: Judith Ann McCandless
590 Whitestown Road
Butler PA 16001
Attorney: A Robert Shott
125 Mountain Laurel Dr
Butler PA 16002
Estate of: Rex Hodge
Late of: Cranberry Township PA
Executor: Paul R Hodge
27 East Summit Street
Chagrin Falls OH 44022
Attorney: Christopher M Swart
1151 Old Freeport Road
Pittsburgh PA 15238
-3-
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
Estate of: Andrew M Jakub
Late of: Middlesex Township PA
Administrator: Beverly A Jakub
5601 Meridian Road
Gibsonia PA 15044
Attorney: Craig S O’Connor
Ciao Torisky & O’Connor LLC
7240 McKnight Road
Pittsburgh PA 15237
Estate of: Leland Edward Kosinski
Late of: Forward Township PA
Administrator: Megan R Beal
123 Woodcroft Lane
Rocky Point NC 28457
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Margretta R Lutz
Late of: Clinton Township PA
Executor: Patricia A Neubert
435 Cherry Valley Road
Saxonburg PA 16056
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: Carolyn G Lyman
a/k/a: Carolyn Gertrude Lyman
Late of: East Butler PA
Executor: Robert D Einstein
171 Sixth Street
East Butler PA 16029
Attorney: Murray S Shapiro
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Eugene Gordon Manuel
a/k/a: Eugene G Manuel
Late of: Center Township PA
Executor: Cynthia M Reddick
556 Fourth St
Butler PA 16001
Executor: Terence T Manuel
1779 Overlook Dr
Ambridge PA 15003
Attorney: William D Kemper
7001 Forrest Trail
Butler PA 16002
Vol. 28 No. 33
Estate of: Betty E McCall
Late of: Fairview Township PA
Executor: Barbara S Shirey
PO Box 225
Petrolia PA 16050
Executor: Beverly A Ekas
196 Main St
Karns City PA 16041
Attorney: William D Kemper
7001 Forrest Trail
Butler PA 16002
Estate of: Jean V Myers
a/k/a: Jean Virginia Myers
Late of: Cranberry Township PA
Administrator: Betsy Lynn Huhn
231 Bentbrook Circle
Cranberry Twp PA 16066
Attorney: Robert W Koehler
Manor Complex Penthouse
564 Forbes Avenue
Pittsburgh PA 15219
Estate of: Dalores V Reesman
Late of: Buffalo Township PA
Executor: Debbie Grimes
430 Muddy Creek Drive
Slippery Rock PA 16057
Attorney: Mark R Morrow
Attorney At Law
204 East Brady Street
Butler PA 16001
Estate of: Thomas M Scherder Sr
Late of: Oakland Township PA
Executor: Thomas M Scherder Jr
261 Simon Drive
Butler PA 16002
Attorney: Armand R Cingolani III
Cingolani & Cingolani
300 North McKean Street
Butler PA 16001
Estate of: Dolores Jean Tallarom
a/k/a: Dolores Tallarom
a/k/a: Jean Tallarom
a/k/a: D Jean Tallarom
Late of: Jefferson Township PA
Executor: Paul A Tallarom
103 Deer Drive
Lower Burrell PA 15068
Attorney: Larry D Loperfito
Geary and Loperfito
159 Lincoln Avenue
Vandergrift PA 15690
BCLJ: March 6, 13, 20, 2020
_______
-4-
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
SECOND PUBLICATION
Vol. 28 No. 33
Estate of: Roger Louis Nixon
Late of: Worth Township PA
Administrator: William E Monpere Jr
291 Connoquenessing Main Street
Evans City PA 16033
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Judith L Eckenrode
Late of: Zelienople PA
Executor: Tami L Eckenrode
420 Highland Avenue
Zelienople PA 16063
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Glenn Richard Noland
Late of: Muddycreek Township PA
Administrator: Cynthia D Noland
172 Schmidt Rd
Grove City PA 16127
Estate of: Jack Kaltenbaugh
Late of: Connoquenessing Township PA
Administrator C.T.A.: Ross Thompson
PO Box 304
Slippery Rock PA 16057
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
Estate of: Donald G Roberts
Late of: Butler PA
Administrator C.T.A.:
David M Crissman Esquire
518 N Main Street
Butler PA 16001
Attorney: Matthew T McCune
Conlon Tarker PC
108 E Diamond St
Butler PA 16001
Estate of: Terence W Kwiatkowski
Late of: Butler Township PA
Administrator: William Seybert
844 W Old Rt 422
Butler PA 16001
Administrator: Kathy Protzman
109 Greenview Dr
Butler PA 16001
Attorney: Joseph John Nash
The Nash Law Office
164 S Main St PO Box 673
Slippery Rock PA 16057
Estate of: Mary Jo Rodgers
Late of: Adams Township PA
Executor: Hayley Rodgers
774 Norwegian Spruce Drive
Mars PA 16046
Attorney: Maureen P Gluntz
102 Lexington Avenue
Pittsburgh PA 15215
Estate of: Nannie J Klaput
a/k/a: Nannie Jean Klaput
Late of: Jefferson Township PA
Executor: Nancy M Ruffner
330 4th Street
Freeport PA 16229
Attorney: Michael S Lazaroff Esquire
277 West Main St
PO Box 216
Saxonburg PA 16056
Estate of: Christopher E Russell
Late of: Cranberry Township PA
Executor: Leigh A Russell
301 Village Court
Cranberry Twp PA 16066
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Phyllis E Johnston Lee
a/k/a: Phyllis E Keefer
a/k/a: Phyllis Stewart
a/k/a: Phyllis E Johnston
Late of: Saxonburg PA
Admr. D.B.N. C.T.A.: Phyllis Sharon Doorn
1831 East Elm Street
Anaheim CA 92805
Attorney: Michael S Lazaroff Esquire
277 West Main St
PO Box 216
Saxonburg PA 16056
-5-
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
Estate of: Guretta G Yaracs
Late of: Center Township PA
Administrator: Cindy L Schmieder
127 Saeler Lane
Butler PA 16002
Administrator: Peter J Sebock III
142 Huselton Drive
Butler PA 16002
Attorney: James P Coulter
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: March 6, 13, 20, 2020
_______
THIRD PUBLICATION
Estate of: Constance L Bopp
Late of: Butler Township PA
Administrator: Darius Bopp
121 White Oak Dr
Butler PA 16001
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: David E Harris Sr
Late of: Lee County Florida
Administrator: David E Harris Jr
2311 West Sunbury Rd
PO Box 191
Boyers PA 16020
Estate of: Jeffrey G Jersey
Late of: Cranberry Township PA
Administrator C.T.A.: James H Jersey
696 Arbor Court
Pittsburgh PA 15238
Attorney: Anthony R Sosso
1310 Freeport Road
Pittsburgh PA 15238
Vol. 28 No. 33
Estate of: Ethel C Mallon
Late of: Adams Township PA
Executor: Mark L Mallon
2191 South Villa Drive
Gibsonia PA 15044
Attorney: Michael K Parrish Esq
Goehring Rutter and Boehm
2100 Georgetown Drive Suite 300
Sewickley PA 15143
Estate of: Linda L Rihel
a/k/a: Linda Rihel
Late of: Harrisville PA
Admr. D.B.N. C.T.A.: Jeffrey J Rihel
667 Jackson Center Polk Road
Stoneboro PA 16153
Attorney: Wade M Fisher Esq
Ekker Kuster McCall & Epstein LLP
68 Buhl Boulevard PO Box 91
Sharon PA 16146
Estate of: Carolyn M Slafka
a/k/a: Carolyn B Slafka
Late of: Mars PA
Administrator C.T.A.: John A Roche III
804 Dogwood Trail
Cranberry Twp PA 16066
Attorney: Kayleigh M Cowser
The Lynch Law Group
375 Southpointe Blvd Suite 100
Canonsburg PA 15317
Estate of: Evelyn L Stevenson
Late of: Center Township PA
Executor: William R Stevenson
711 Patrick Johnston Lane
Davidson NC 28036
Executor: John D Stevenson
705 Aloha Ct
Abita Springs LA 70420
BCLJ: February 28 & March 6, 13, 2020
_______
Estate of: Sherry Lynette Kissinger
Late of: Butler PA
Executor: Gary Louis Kissinger
400 West Brady Street
Butler PA 16001
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
-6-
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
TRUST NOTICE
Vol. 28 No. 33
Trust of: The Albert C. Telipsky Revocable
Living Trust Dated 12/01/2009
IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
IN RE: L.G.V.
O.A. No. 62 of 2019
Late of Cranberry Township, Butler County,
Pennsylvania, deceased.
ORDER OF TERMINATION
OF PARENTAL RIGHTS
All persons having claims against the
same will present them for payment; duly
authenticated; and those indebted hereto,
will please make immediate payment to:
NOTICE OF APPEAL
To: Unknown Father
Dawn Marie Heinle, Successor Trustee
133 Majestic Drive
Mars, PA 16046
You are hereby notified that the Judge has
entered an ORDER OF TERMINATION OF
PARENTAL RIGHTS AND DUTIES relating
to your child:
Or to:
L.G.V. - Date of Birth: January 2ND, 2014
James P. Shields, Esq.
Elder Law Offices of Shields and Boris
1150 Old Pond Road
Bridgeville, PA 15017
You have thirty (30) days from the date of
receipt 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.
BCLJ: March 6, 13, 20, 2020
_______
LEGAL NOTICE OF CHANGE OF NAME
NOTICE IS HEREBY GIVEN that on January
2, 2020, a Petition was filed with the
Court of Common Pleas of Butler County,
Pennsylvania: MsD No. 20 - 40 0 02 by
Andrea Ondo, parent and natural guardian,
requesting a decree to change the minor
name of Eva Marc elina Diaz to E VA
MARCELINA ONDO.
The Court has fixed the 2nd day of April, 2020
at 12:00 p.m. in Courtroom No. 3 as the time
and place of the hearing on said Petition,
when and where all persons interested may
appear and show cause, if any they have,
why the request of said Petition should not
be granted.
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
BCLJ: March 13, 2020
_______
GREGORY A. EVASHAVIK, Esq.,
Evashavik Law, LLC,
310 Grant Street, Suite 2901,
Pittsburgh, PA 15219
BCLJ: March 13, 2020
_______
- 13 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
Vol. 28 No. 33
NOTICE
ARTICLES OF INCORPORATION
Notice is hereby given, pursuant to the
provisions of the Fictitious Names Act of
Pennsylvania (54 Pa.C.S. Section 301 et.
seq.), that an application for registration
of a Fictitious Name was filed with the
Department of State of the Commonwealth of
Pennsylvania, for the conduct of a business
under the Fictitious Name of Mean Lion
Tours, with its principal office or place of
business at 208 Cobham Lane, Cabot, PA
16023. The names and addresses of all
persons who are parties to the registration
are: Jarrod Shoupe, 208 Cobham Lane,
Cabot, PA 16023.
Notice is hereby given that Articles of
Incorporation were filed with the
Pennsylvania Depar tment of State at
Harrisburg, Pennsylvania. The name of the
corporation is Michael’s Restaurant, Motel,
& Sports Bar, Inc. The corporation has been
incorporated under the Business Corporation
Law of 1988.
BCLJ: March 13, 2020
_______
BCLJ: March 13, 2020
_______
NOTICE OF DISSOLUTION
OF PA BLUESOX, LLC
Fictitious Name Registration
Notice is hereby given that an Application for
Registration of Fictitious Name was filed in the
Department of State of the Commonwealth
of Pennsylvania on November 27, 2019
for Motocruit at 2009 Mackenzie Way
Ste. 100 Cranberry Township, PA 16066.
The name and address of each individual
interested in the business is Deanna Acker
at 2009 Mackenzie Way Ste. 100 Cranberry
Township, PA 16066. This was filed in
accordance with 54 PaC.S. 311.
BCLJ: March 13, 2020
_______
ARTICLES OF INCORPORATION
NOTICE
NOTICE is hereby given that Ar ticles
of Inc or p orat i on were f iled w it h t he
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
SUGAR CREEK HEALTH MANAGEMENT,
INC.
Robert J. Donahoe, Esquire
650 Washington Road – Suite 700
Pittsburgh, PA 15219
Parker Law Offices, Inc.
P. O. Box 252
New Bethlehem, PA 16242
NOTICE IS HEREBY GIVEN that PA
BlueSox, LLC, a Pennsylvania Limited
Liability Company (the “Company“) has filed
Articles of Dissolution with the Pennsylvania
Department of State. The Company has
ceased conducting business and is winding
up its affairs under the provisions of the
Pennsylvania Limited Liability Company
Act of 2016.
All persons having claims against the
Company should mail their claims to
Lawrence J. Sassone, at 101 Elizabeth Drive,
Butler, Pennsylvania 16001. Claims must be
in writing and include the name and address
of the claimant, the amount of the claim, and
the basis for the claim. A claim should be
submitted within two years from the date of
this notice. All claims against the Company
will be barred unless the claimant initiates a
proceeding to enforce the claim within two
years from the date of this notice.
David A. Crissman, Esquire
Montgomery, Crissman, Kubit LLP
518 North Main Street, Butler PA 16001
(724)-285-4776
BCLJ: March 13, 2020
_______
BCLJ: March 13, 2020
_______
- 14 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
NOTICE OF DISSOLUTION
OF PERFECT GAME LLC
Vol. 28 No. 33
NOTICE
NOTICE IS HEREBY GIVEN that Perfect
Game, LLC, a Pennsylvania Limited Liability
Company (the “Company“) has filed Articles
of Dissolution with the Pennsylvania
Department of State. The Company has
ceased conducting business and is winding
up its affairs under the provisions of the
Pennsylvania Limited Liability Company
Act of 2016.
All persons having claims against the
Company should mail their claims to
Lawrence J. Sassone, at 101 Elizabeth Drive,
Butler, Pennsylvania 16001. Claims must be
in writing and include the name and address
of the claimant, the amount of the claim, and
the basis for the claim. A claim should be
submitted within two years from the date of
this notice. All claims against the Company
will be barred unless the claimant initiates a
proceeding to enforce the claim within two
years from the date of this 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 E
Weber Properties, LLC.
Gary T. Vanasdale, Esquire;
Gilliland Vanasdale Sinatra Law Office, LLC,
1667 Route 228, Suite 300,
Cranberry Township, PA 16066.
BCLJ: March 13, 2020
_______
David A. Crissman, Esquire
Montgomery, Crissman, Kubit LLP
518 North Main Street, Butler PA 16001
(724)-285-4776
BCLJ: March 13, 2020
_______
NOTICE
Notice is hereby given that a Certificate
of Organization was filed with and
approved by the Department of State of
the Commonwealth of Pennsylvania, at
Harrisburg, PA on the 18th day of February,
2020, for the purposes of organizing a limited
liability company which has been organized
under the provisions of the Pennsylvania
Limited Liability Law in Title 1, effective
February 1, 2020. The name of the limited
liabilit y c ompany is PENNSYLVANI A
MOBILE ANESTHESIA ASSOCIATES,
LLC, 234 S. Main Street, Slippery Rock,
PA 16057.
Bruce E. Dice, Esquire,
BRUCE E. DICE &
ASSOCIATES, P.C., Attorneys,
787 Pine Valley Drive, Suite #E,
Pittsburgh, PA 15239.
BCLJ: March 13, 2020
_______
- 15 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
SHERIFF’S SALES
By Virtue of the Writ of Execution issued
out of the Court of Common Pleas of Butler
County, Pennsylvania, and to me directed,
there will be exposed to Public Sale at the
Court House, in the City of Butler, Butler
County, Pennsylvania, on Friday, the
15th day of May 2020 at Eleven o’clock
A.M., Eastern Standard Time the following
described properties, and, I will sell to the
highest and best bidder all of the defendants’
right, title, interest and claim of, in and to the
hereafter described properties.
All parties in interest and claimants are
hereby notified that Schedules of Distribution
June 12, 2020 and that distribution will be
made in accordance with the Schedules
unless exceptions are filed thereto within Ten
(10) days thereafter;
BCLJ: March 6, 13, 20, 2020
E.D. 2019-30133
C.P. 2019-21088
ATTY PETER WAPNER
Seized and taken in Execution as the
property of LAYTH F. ABDELQADER AND
LATH ABDELQADER at the suit of UNITED
SHORE FINANCIAL SERVICES, LLC D/B/A
UNITED WHOLESALE MORTGAGE, Being:
ALL THAT CERTAIN condominium Unit
in Cranberry Township, Butler County,
Pennsylvania as more specifically shown and
described in the Declaration of Condominium
for Foxmoor Rats, a Condominium, dated
November 17, 2003 and recorded November
25, 2003 in the Recorder of Deeds Office of
Butler County, Pennsylvania as Instrument
No. 200311250053002, as the same may be
amended from time to time, and as shown
on Phase 2 Declaration Plan for Foxmoor
Flats, a Condominium, dated September
29, 2005 and recorded October 24, 2005
in the Recorder of Deeds Office of Butler
County, Pennsylvania as Instrument No.
200510240030727, at Plat Book 288 Pages
1-35, which condominium unit is more
particularly described as:
Unit 133 in Building 11 in Foxmoor Flats IA,
a Condominium.
TOGETHER WITH all right, title and interest
in and to the Common Elements as more
fully described in the aforesaid Declaration
of Condominium, Article II, Section 2.2, and
Vol. 28 No. 33
the aforesaid plat and plans and as subject
to adjustment as set forth in said Declaration.
UNDER AND SUBJECT, nevertheless, to the
rights and powers of the Executive Board as
defined in the DEclaration of Condominium.
The Grantee, for Grantee and Grantee's
heirs, personal representatives, successors
and assigns, by the acceptance of this
deed covenant and agree to pay such
charges for the maintenances of, repairs to,
replacements of and expenses in connection
with the common elements as may be
assessed from time to time by the Executive
Board in accordance with the Uniform
Condominium Act of Pennsylvania, 68 Pa.
C.S.A. 3101 et seq., and further covenant
and agree that the Unit conveyed by this
Deed shall be subject to a charge for all
amounts so assessed, and that this covenant
shall run with and bind the Unit hereby
conveyed and all subsequent owners thereof.
TITLE TO SAID PREMISES IS VESTED
IN LAYTH ABDELQADER, by Deed from
SANDRA K. TAYLOR, Dated 04/30/2018,
Recorded 05/03/2018, Instrument No.
201805030008377.
Tax Parcel: 130-S34-M133-0000
Premises Being: 1011 STOCKTON RIDGE,
CRANBERRY TOWNSHIP, PA 16066-2238
BCLJ: March 6, 13, 20, 2020
E.D. 2020-30002
C.P. 2019-22373
ATTY KIMBERLY HONG
Seized and taken in Execution as the
property of WILLIAM J. BANASZEWSKI
AND W J BANASEWSKI at the suit of US
BANK NATIONAL ASSOCIATION, NOT IN
ITS INDIVIDUAL CAPACITY BUT SOLELY
AS TRUSTEE FOR THE CIM TRUST 20178 MORTGAGE-BACKED NOTES, SERIES
2017-8, Being:
BEING known and numbered as 315
Fairmont Road, Chicora, PA 16025.
Being the same property conveyed to William
J. Banaszewski and Diane L. Ledkins, no
marital stats shown who acquired title, as
joint tenants with rights of survivorship, by
virtue of a deed from James F. Matthews and
Vicki L. Matthews, husband and wife, dated
May 27, 1994, recorded June 9, 1994, at
- 16 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
Vol. 28 No. 33
Document ID 013988, and recorded in Book
2440, Page 0574, Office of the Recorder of
Deeds, Butler County, Pennsylvania.
E.D. 2020-30005
C.P. 2019-20792
ATTY SARAH MCCAFFERY
INFORMATIONAL NOTE: Diane L. Ledkins
died June 15, 2013, and pursuant to
the survivorship language in the above
deed, all her interest passed to William J.
Banaszewski.
Seized and taken in Execution as the
property of LISA A. DAVIDSON at the suit of
WELLS FARGO BANK NA S/B/M TO WELLS
FARGO HOME MORTGAGE, INC., Being:
Parcel No.: 150-1759-18J
BCLJ: March 6, 13, 20, 2020
E.D. 2020-30019
C.P. 2020-20376
ATTY JAMES BUCK
Seized and taken in Execution as the
property of KENNETH R. BAPTISTE at
the suit of PLANET HOME LENDING LLC,
Being:
ALL THAT CERTAIN PIECE, PARCEL OR
Tract of Land Situate in Butler Township,
Butler County, Pennsylvania, bounded and
described as follows:
BEGINNING at the Northwest corner of the
property herein conveyed, which point is
common to Lot F-7 in the Same Plan and the
South side of Aspen Road; Thence by said
road, North 71° 04' East 95' to the center of
a drainage and utility right-of-way; Thence
by the center of the same, South 18° 56'
East 148.80 to the center of a drainage and
utility right-of-way running at right angles
to the former right-of-way; Thence by the
Center of the same, South 70° 42 West 95'
to a point; Thence by Lot F-7 in the same
plan, North 18° 56' West 149.40' to the place
of BEGINNING.
BEING Lot F- 6 in the General Plan of
Meadowood recorded in Rack File 2, Page
21.
Parcel No.: 051-39-F6
BEING known as 104 Aspen Road, Butler,
PA 16001
Fee Simple Title Vested in Kenneth R.
Baptiste by deed from the Estate of Frances
G. Piatt, aka Frances B. Piatt, by Thomas W.
Piatt, Executor, dated 10/13/1987, recorded
10/16/1987, in the Butler County Clerk's
Office in Deed Book 1370, Page 886.
BCLJ: March 6, 13, 20, 2020
ALL THAT CERTAIN parcel of land situate
in the Township of Cranberry, County of
Butler and Commonwealth of Pennsylvania,
being Unit 3-C-B in Amended Parcel 3-C,
Glen Eden Phase III-C Multi Family Site
Subdivision recorded in the Recorder's office
of Butler County, Pennsylvania in Plan Book
Volume 176, page 23.
HAVING erected thereon a townhouse
dwelling known as 898 Sunset Circle,
Cranberry Township, PA 16066.
PARCELNO.: 130-S18-F3B-0000
BEING THE SAME PREMISES which
William E. Deist, unmarried, by Deed
dated March 22, 2002 and recorded March
25, 2002 in the Office of the Recorder of
Deeds in and for Butler County in Deed
Instrument No. 200203250010307 granted
and conveyed unto LISA A. DAVIDSON
BCLJ: March 6, 13, 20, 2020
E.D. 2020-30028
C.P. 2020-20206
ATTY JUSTIN KOBESKI
Seized and taken in Execution as the property
of DEBBIE DUNKLE HEIR ADMR. ELLIE
SULLIVAN EST BY ADMR, EDWARD
PAGO JR HEIR ADMR, UNKNOWN HEIRS
AND UNKNOWN ADMR at the suit of
WELLS FARGO BANK NA, Being:
All that certain piece, parcel or tract of land
situate partially in Washington and Venango
Township bounded and described as follows,
to-wit:
Being the same property described as Lot
No. 4A containing 1.61 acres in the W.J.
McGarvey P.E. of The Sullivan Subdivision
as recorded in the Butler County Office of
the Recorder of Deeds at Plan Book Volume
278, pages 8.
BEING known and numbered as 2257
Branchton Road, Hilliards, PA 16040.
- 17 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
Being the same proper ty conveyed to
Richard D. Sullivan and Ellie Sullivan,
husband and wife who acquired title, as
tenants by the entirety, by virtue of a deed
from Richard D. Sullivan and Ellie Sullivan,
husband and wife, dated March 29,2005,
recorded March 30,2005, at Instrument
Number 20 050330 0 0 07511, Of f ice of
the Recorder of Deeds, Butler County,
Pennsylvania.
INFORM ATION A L NOTE: Richard D.
Sullivan died August 3, 2010, and pursuant
to the survivorship language in the abovementioned deed, all his interest passed to
Ellie Sullivan.
Parcel No.: 310-1F118-A1G
BCLJ: March 6, 13, 20, 2020
Vol. 28 No. 33
composing the chain of title, or as may
be visible upon physical inspection of the
premises.
HAVING THEREON ERECTED A DWELLING
HOUSE KNOWN AND NUMBERED AS: 113
ZEIGLER AVENUE BUTLER, PA 16001
PARCEL NO: 561-29-153-0000
BEING THE SAME PREMISES WHICH
Terry L. Bachman, et ux., by deed dated April
17, 2018 and recorded April 19,2018, Butler
County Instrument No. 201804190007431,
granted and upon Olive Slee. Olive Slee died
January 21, 2019. There is no known estate.
Sheila Fierst, her daughter, is the sold known
heir of Olive Slee.
TO BE SOLD AS THE PROPERTY OF
SHEILA FIERST, KNOWN HEIR OF OLIVE
SLEE, DECEASED ON JUDGMENT NO.
No. 19-10742
E.D. 2020-30018
C.P. 2020-20370
ATTY LEON HALLER
Seized and taken in Execution as the
property of SHEILA FIERST HEIR, OLIVE
SLEE DECEASED, UNKNOWN HEIRS
OLIVE SLEE at the suit of PENNSYLVANIA
HOUSING FINANCE AGENCY, Being:
ALL that certain lot or piece of ground situate
in the City of Butler, County of Butler and
Commonwealth of Pennsylvania, being the
western part of Lots 314 and 315 in the Plan
of Lots of Springdale, laid out by William S.
Boyd, late of the City of Butler, Pennsylvania,
being bounded and described as follows:
BEGINNING at the southwest corner of an
alley and Ziegler Avenue; thence East along
Ziegler Avenue 86 feet to lot of land of now
or formerly Craft; thence northwardly 74 feet
to Lot No. 316 in the same plan; thence West
along said 77 feet to an alley; thence South
40 feet along said alley to Ziegler Avenue to
the place of beginning.
UNDER AND SUBJECT to and together
with prior grants and reservations of coal,
oil, gas, mining rights of way, exceptions,
conditions, restrictions and reservations of
record, as the same may appear in this or
prior instruments of record.
UNDER AND SUBJECT to all the easements,
exceptions, rights, reservations, restrictions,
covenants, conditions, privileges, etc.,
as may be either contained in or referred
to in the prior deeds or other documents
BCLJ: March 6, 13, 20, 2020
E.D. 2020-30025
C.P. 2020-20393
ATTY PETER WAPNER
Seized and taken in Execution as the property
of TODD M. GIBSON AND CYNTHIA L.
GIBSON at the suit of U.S. BANK NATIONAL
ASSOCIATION, AS TRUSTEE FOR THE
REGISTERED HOLDERS OF ASSET
BACKED SECURITIES CORPORATION
HO M E EQUIT Y LOA N TRUST 20 0 4 HE7 ASSET BACKED PASS-THROUGH
CERTIFICATES, SERIES 3005-HE7, Being:
ALL THAT CERTAIN piece, parcel or tract
of land situate in the Borough of Prospect,
County of Butler and Commonwealth of
Pennsylvania, bounded and described as per
survey of S. D. Graff, Professional Surveying,
Saxonburg, Pennsylvania, dated June 6,
1996, as follows:
BEGINNING at the Southeast corner of the
lot herein conveyed, said point marked with
an existing iron pin; thence North 36 degrees
39 minutes 00 seconds West, a distance
of 555.32 feet to a point; thence South 80
degrees 37 minutes 00 seconds East, a
distance of 364.29 feet to a point; thence
South 04 degrees 08 minutes 17 seconds
West, a distance of 387.14 feet to an existing
iron pin, the place of beginning.
SAID property containing 1.612 acres more
- 18 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
or less, is Lot #2 in the C. Dale Gibson Plan,
recorded in the Butler County Recorder of
Deeds Office.
TOGETHER with the use of a 50-foot right
of way, owned now by C. Dale Gibson, which
is a part of Lot #1 in the said Plan, for the
purpose of ingress and egress from State
Route 488.
OWNERS of Lots #1 and 2 in the C. Dale
Gibson Plan shall be equally responsible for
the maintenance and for all costs associated
with the maintenance of said 50-foot right of
way and shall be equally responsible for the
maintenance and for all costs associated with
the maintenance of the sewer line which runs
through said right of way.
TITLE TO SAID PREMISES IS VESTED
IN TODD M. GIBSON AND CYNTHIA
L. GIBSON, HAV, by Deed from TODD
M. GIBSON JOINED BY CYNTHIA L.
GIBSON, HIS WIFE, Dated 07/03/2002,
Recorded 07/15/2002, Instrument No.
200207150023809.
Tax Parcel: 490-S1-DB-0000
Premises Being: 119 GIBSON L ANE,
PROSPECT, PA 16052-3055
BCLJ: March 6, 13, 20, 2020
E.D. 2020-30006
C.P. 2020-20212
ATTY SCOTT MORRIS
Vol. 28 No. 33
East, 159.20 feet to a point on line of property
now or formerly of Seitz and Schoonover, et.
ux., et. al.; thence South 74° 21' 20" West,
423.10 feet to a point in the center line of said
Township Road T-620; thence along said
center line of said Township Road T-620,
South 15° 25' East, 94.94 feet to a point;
thence continuing along the center line of
said Township Road T-620, South 14° 49'
East, 55.10 feet to a point; thence North 74°
21' 20" East, 370.92 feet to a point at the true
place of beginning.
This description is made in accordance with
a survey prepared by Lucas Engineering Co.
in August of 1972 and revised June 19, 1973.
PARCEL ID #320-S2-C4-0000
BEING KNOWN AS (for informational
purposes only): 529 Helmbold Avenue,
Cabot, PA 16023
BEING THE SAME PREMISES which
Esther Jean Elliott, unmarried by Deed dated
October 27, 2014 and recorded October 31,
2014 at Instrument 201410310026201 in the
Office of the Recorder of Deeds in and for
the County of Butler, Pennsylvania granted
and conveyed unto Travis W. Halahurich
and Shawna M. Durst, both unmarried, as
joint tenants with right of survivorship, not
as tenants in common, in fee.
BCLJ: March 6, 13, 20, 2020
Seized and taken in Execution as the
property of TRAVIS W. HALAHURICH
AND SHAWNA M. DURST at the suit of
CARRINGTON MORTGAGE SERVICES,
LLC, Being:
ALL THAT CERTAIN tract of land, Situate
in the Township of Winfield, County of
Butler and Commonwealth of Pennsylvania,
bounded and described as follows, to-wit:
BEGINNING at a point at the Southeasterly
corner of the 50 acre tract known as the
Kennedy Farm, at land now or formerly of
Menkins; thence along the Easterly line of
said 50 acre tract, North 3° 11' East, 932.14
feet to a point; thence North 3° 56' East,
108.48 feet to a point on the dividing line
between property herein conveyed and
property now or formerly of Martin Weleski,
Jr. at the true place of beginning; thence from
said true place of beginning, North 3° 56'
E.D. 2020-30020
C.P. 2019-22486
ATTY PETER WAPNER
Seized and taken in Execution as the
property of JASON R. HALL AND JASON
HALL at the suit of WELLS FARGO BANK
NA, Being:
ALL THAT CERTAIN piece, parcel, or tract
of land situate in Parker Township, Butler
County, Pennsylvania, being bounded and
described as follows:
BEGINNING at a point on the westerly side of
traffic route 268 in Parker township adjacent
to line of lands of now or formerly Miller, said
point being the northeast corner of the herein
described tract; thence along line of lands of
now or formerly Miller, south 85 degrees 30
minutes west, a distance of 160 feet, more
or less, to line of lands of now or formerly
Walker; thence along line of lands of now or
formerly Walker, south 4 degrees 30 minutes
- 19 -
3/13/2020
BUTLER COUNTY LEGAL JOURNAL
Vol. 28 No. 33
east, a distance of 238.75 feet, more or less,
to line of lands of now or formerly Walker and
Kyle; thence along line of lands of now or
formerly Walker and Kyle, north 85 degrees
30 minutes east, a distance of 160 feet, more
or less, to the westerly side of traffic route
268; thence along the westerly side of traffic
route 268, north 4 degrees 30 minutes west,
a distance of 238.75 feet, more or less, to a
point, at the place of beginning.
C PILLOW, C.E., DATED October 14, 1901.
TITLE TO SAID PREMISES IS VESTED IN
JASON HALL, by Deed from DEUTSCHE
BANK NATIONA L TRUST COMPANY
AS TRUSTEE OF AMERIQUEST
SECURITIES, INC., ASSET BACKED
PASS THROUGH CERTIFICATES, SERIES
2005 -R3 UNDER THE POOLING AND
SERVICING AGREEMENT DATED AS OF
APRIL 1, 2005, WITHOUT RECOURSE
BY CITI RESIDENTIAL LENDING, INC.
ITS ATTORNEY IN FACT BY POWER
OF ATTORNEY RECORDED 11/14/2007
IN INSTRU M ENT 20 0711140 02925 3,
Dated 04/21/2018, Recorded 05/12/2008,
Instrument No. 200805120010420.
Premises Being: 626 RAILROAD STREET,
CABOT, PA 16023-2310
Tax Parcel: 260-1F29-15 A-0000
Premises Being: 1880 KITTANNING PIKE,
PETROLIA, PA 16050-2318
BCLJ: March 6, 13, 20, 2020
E.D. 2017-30047
C.P. 2017-20309
ATTY PETER WAPNER
Seized and taken in Execution as the
property of GEORGE D. MCCANCH, SR,
GEORGE MCCANCH, BEVERLE Y J.
MCCANCH AND BEVERLEY MCCANCH
at the suit of JPMORGAN CHASE BK NATL
ASSN, Being:
ALL THOSE CERTAIN Lots OF GROUND
S I T U AT E D I N T H E V I L L A G E O F
M A R WO O D, FO R M ER LY D EL A N O,
WINFTELD TOWNSHIP, BUTLER COUNTY,
PENNSYLVANIA, BEING BOUNDED AND
DESCRIBED AS FOLLOWS, TO-WIT:
ON THE North BY LOCUST Street; ON THE
East BY RAIL Road Street; ON THE South
BY PEACH ALLEY; AND ON THE West BY
CENTER ALLEY; HAVING A FRONTAGE
ALONG THE South SIDE OF LOCUST
Street 130 FEET, FROM RAIL Road Street
TO CENTER Avenue, BEING Lots 24, 25
AND 26 AS PER SURVEY OF GEORGE
TITLE TO SAID PREMISES IS VESTED IN
George McCanch and Beverley McCanch,
his wife, by Deed from McCurdy M. Cypher
and Pearl V. Cypher, his wife, Dated
11/17/1978, Recorded 01/04/1979, in Book
1085, Page 167.
Tax Parcel: 320-S4-A17A-0000
BCLJ: March 6, 13, 20, 2020
E.D. 2018-30143
C.P. 2018-21041
ATTY SARAH MCCAFFERY
Seized and taken in Execution as the
property of RONALD L. PETRIKOVIC AND
KIMBERLY L. PETRIKOVIC at the suit of
WELLS FARGO BANK NA, Being:
ALL that certain lot or piece of ground situate
in the Township of Buffalo, County of Butler
and Commonwealth of Pennsylvania, being
bounded an