Butler County

BCLJ: November 27, 2020_HTML

Posted On: November 27th 2020

11/27/2020 

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: Ann Aites
Late of: Butler PA
Executor: Stanley R Aites
12300 Turnpike Road
Corry PA 16407
BCLJ: November 27 & December 4, 11, 2020

Estate of: Mattie F Anderson
Late of: Slippery Rock PA
Administrator: Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219

Vol. 29 No. 17

Estate of: John Lee Clutter
a/k/a: John Lee Clutter Sr
Late of: Mars PA
Administrator: Christine Clutter
118 Irvine St
Mars PA 16046
Attorney: Michael Balzarini Esq
Balzarini & Watson
310 Grant St Suite 3303
Pittsburgh PA 15219
BCLJ: November 27 & December 4, 11, 2020

Estate of: Earl S Fennell
Late of: East Butler PA
Executor: Dennis C Fennell
528 South Franklin Park Circle
Boise ID 83709
Executor: Earl D Fennell
PO Box 195
610 Madison Ave
East Butler PA 16029
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001
BCLJ: November 27 & December 4, 11, 2020

BCLJ: November 27 & December 4, 11, 2020

Estate of: Terri Louise Bowser
a/k/a: Terri Bowser
Late of: Buffalo Township PA
Administrator: Karen Susan Bowser
209 Primrose Drive
Sarver PA 16055
Attorney: Michael J Pater
Charlton Law
101 East Diamond Street Suite 202
Butler PA 16001

Estate of: Martha A King
a/k/a: Martha Anne King
Late of: Cranberry Township PA
Executor: William J Murphy
196 Hampshire Drive
Cranberry Twp PA 16066
Attorney: John H Auld II
Auld Miller, LLC
4767 William Flynn Highway
Allison Park PA 15101
BCLJ: November 27 & December 4, 11, 2020

BCLJ: November 27 & December 4, 11, 2020

Estate of: Bradford Allen Mace
Late of: Butler PA
Administrator: Marla Ann Redick
1457 Mahood Rd
West Sunbury PA 16061

Estate of: Mary L Butler
Late of: Franklin Township PA
Administrator: Timothy Paul Butler
136 North Road
Butler PA 16001
Attorney: Michael J Pater
Charlton Law
101 East Diamond Street Suite 202
Butler PA 16001

BCLJ: November 27 & December 4, 11, 2020

BCLJ: November 27 & December 4, 11, 2020

-3-

11/27/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Heather F Riley
Late of: Cranberry Township PA
Administrator: David E Riley
151 Oakview Drive
Cranberry Twp PA 16066
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
BCLJ: November 27 & December 4, 11, 2020

Estate of: Florence M Truver
Late of: Saxonburg PA
Executor: Edward M Truver
110 Lawry Drive
Valencia PA 16059
Attorney: Nicole L Thurner
Zunder & Associates PC
130 E Jefferson Street
Butler PA 16001

Estate of: James E Goehring
Late of: Evans City PA
Administrator: Ryan C Goehring
111 Edison Avenue
Leechburg PA 15656
Attorney: Kathryn Eck Goff
Kathryn Eck Goff Attorney at Law
3325 Saw Mill Run Blvd Suite 200
Pittsburgh PA 15227
BCLJ: November 20, 27 & December 4, 2020

BCLJ: November 27 & December 4, 11, 2020

Estate of: Mary Ann Ungor
Late of: Middlesex Township PA
Executor: James W Ungor
5758 Phillips Road
Gibsonia PA 15044
Attorney: Leonard A DeJulio
617 Lincoln Avenue
Pittsburgh PA 15202

Estate of: Bernice R Kuzio
a/k/a: Bernice Kuzio
Late of: Butler PA
Executor: Deborah L Henry
222 Wallula Avenue
Butler PA 16001
Attorney: Michael S Lazaroff Esquire
277 West Main St
PO Box 216
Saxonburg PA 16056
BCLJ: November 20, 27 & December 4, 2020

BCLJ: November 27 & December 4, 11, 2020

Estate of: Violet Anne Wasielewski
Late of: Forward Township PA
Executor: Elaine Buyna
132 Jacks Run Road
Pittsburgh PA 15214
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

Estate of: Ruth M Lankemeyer
Late of: Center Township PA
Executor: Nancy L Jerome
114 Spring Ridge Drive
Butler PA 16001
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
BCLJ: November 20, 27 & December 4, 2020

BCLJ: November 27 & December 4, 11, 2020

_______

Vol. 29 No. 17

SECOND PUBLICATION

Estate of: Margaret M Leo
Late of: Center Township PA
Executor: Sharon L Clouse
306 Wilderness Road
Glasgow KY 42141
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: November 20, 27 & December 4, 2020

-4-

11/27/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Jean A Mamula
Late of: Butler PA
Executor: Joy Vona Maffei
301 Cedar Rd
Butler PA 16001
Attorney: Lynn M Patterson
Stock & Patterson
106 South Main St, Ste 603
Butler PA 16001

Vol. 29 No. 17

Estate of: Theodore R Small
Late of: Center Township PA
Executor: Jane E Small
113 Iroquois Drive
Butler PA 16001
Attorney: David A Crissman
Montgomery Crissman and Kubit LLP
518 North Main Street
Butler PA 16001

BCLJ: November 20, 27 & December 4, 2020

Estate of: Mary Ann Martsolf
Late of: Center Township PA
Executor: Jennifer Srock
127 Delason Avenue
Butler PA 16001
Attorney: Leeann A Fulena
Robb Leonard Mulvihill LLP
500 Grant St Suite 2300
1 BNY Mellon Center
Pittsburgh PA 15219
BCLJ: November 20, 27 & December 4, 2020

Estate of: Rita D McMeekin
Late of: Summit Township PA
Executor: Margaret R McMeekin
15 Leroy Street #2
New York NY 10014
Executor: Richard D McMeekin
PO Box 723
Butler PA 16003
Attorney: Gregory A Evashavik
310 Grant Street
Suite 520
Pittsburgh PA 15219

BCLJ: November 20, 27 & December 4, 2020

Estate of: Gwendolyn I Wood
a/k/a: Gwendolyn Irene Wood
Late of: Butler PA
Executor: Gwendolyn Sheryl Fulkerson
36 Ridgeland Lane
Asheville NC 28805
Executor: Carol J Fulkerson
9753 Dick Road
Harrison OH 45030
Attorney: Maureen P Gluntz
102 Lexington Avenue
Pittsburgh PA 15215
BCLJ: November 20, 27 & December 4, 2020

_______

THIRD PUBLICATION

BCLJ: November 20, 27 & December 4, 2020

Estate of: Sharon A Penrod
Late of: Mars PA
Executor: Kimberly A Hentschel
110 Penn Street
Mars PA 16046

Estate of: Kathy Grynuck Beitch
a/k/a: Kathy Anne Grynuck
a/k/a: Kathy Grynuck
Late of: Butler Township PA
Executor: Joseph P Beitch
3 Woodrow Street
Lyndora PA 16045
Attorney: A Robert Shott
125 Mountain Laurel Dr
Butler PA 16002
BCLJ: November 13, 20, 27, 2020

BCLJ: November 20, 27 & December 4, 2020

Estate of: Stefanie A Rankin
Late of: Allegheny Township PA
Executor: Jamie Leigh Eiler
4071 Kittaning Pike
Parker PA 16049
Attorney: Michael W Sloat
Lynn, King & Schreffler, P.C.
606 Main Street P.O. Box 99
Emlenton PA 16373

Estate of: John C Bradrick Jr
Late of: Butler PA
Executor: Linda S Buckner
148 Pierce Ave
Lyndora PA 16045
Executor: Janie Shaffer
220 West Fulton
Butler PA 16001
Attorney: John J Morgan
115 South Washington St
Butler PA 16001
BCLJ: November 13, 20, 27, 2020

BCLJ: November 20, 27 & December 4, 2020

-5-

11/27/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Carrl Janice Jones Creeks
a/k/a: Carrl J Creeks
Late of: Adams Township PA
Executor: Leslie A Auld
418 Liberty Street
Harmony PA 16037
Attorney: Philip P Lope
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
BCLJ: November 13, 20, 27, 2020
Estate of: Roger Fehl
Late of: Renfrew PA
Administrator: Dorothy C Fehl
162 Moose Rd
Renfrew PA 16053
Attorney: Lynn M Patterson
Stock & Patterson
106 South Main St, Ste 603
Butler PA 16001
BCLJ: November 13, 20, 27, 2020
Estate of: William F Graham Jr
Late of: Bruin PA
Executor: Deborah J Anderson
147 Magnolia Road
Karns City PA 16041
Executor: Tammy L Adams
7266 West Market Street Lot 82
Mercer PA 16137
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
BCLJ: November 13, 20, 27, 2020
Estate of: Jeanne E Hinchberger
Late of: Connoquenessing Township PA
Executor: William C Cygan
4107 Charlemayne Circle
Pittsburgh PA 15237
Attorney: Lynn M Patterson
Stock & Patterson
106 South Main St, Ste 603
Butler PA 16001
BCLJ: November 13, 20, 27, 2020

Vol. 29 No. 17

Estate of: Anthony E Kulfan
Late of: Zelienople PA
Executor: Anthony D Kulfan
101 Horizons Court
Valencia PA 16059
Attorney: Colin Adair Morgan Esquire
Julian Gray Associates
954 Greentree Road
Pittsburgh PA 15220
BCLJ: November 13, 20, 27, 2020
Estate of: Charles A Norton
Late of: Mars PA
Executor: Phillip A Norton
4 Chapel Street
Picton, ON KOK 2TO Canada
Attorney: Robert J Winters Esq
Goehring Rutter and Boehm
437 Grant Street Suite 1424
Pittsburgh PA 15219
BCLJ: November 13, 20, 27, 2020
Estate of: Pearl P Paylo
Late of: Middlesex Township PA
Administrator: Edward W Morrissey
2120 North Villa Court
Gibsonia PA 15044
Attorney: Christine Gale
Frank Gale Bails Murcko and Procrass PC
33rd FL Gulf Tower 707 Grant St
Pittsburgh PA 15219
BCLJ: November 13, 20, 27, 2020
Estate of: Theresa Cecelia Reasey
Late of: Cranberry Township PA
Administrator: Kimberly Burfield
123 Twin Oaks Drive
Sarver PA 16055
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063
BCLJ: November 13, 20, 27, 2020
Estate of: Joyce E Slater
Late of: Washington Township PA
Executor: Troy D Slater
193 Rennick Road
Butler PA 16002
Attorney: Tracey Cornibe Schaffner
Zunder and Associates, P.C.
130 East Jefferson Street
Butler PA 16001
BCLJ: November 13, 20, 27, 2020
_______
-6-

11/27/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 29 No. 17

NOTICE OF TRUST

NOTICE

RE: Henry Trust A
Notice is hereby given that Susan E. Stocker
and J. David Henry are the Trustees of the
above named Trust. All persons indebted to
Natalie Lenore Henry are requested to make
payment and all those having claims against
Natalie Lenore Henry are directed to present
the same without delay to:

NOTICE IS HEREBY GIVEN that a Petition
has been filed in the Court of Common Pleas
of Butler County, Pennsylvania, seeking to
change the name of Jakob Garry Faust to
Niobe Faust. A hearing on the Petition will
be held on December 31, 2020 at 11 o'clock
A.M. in Courtroom No. 3 of the Butler County
Government Center, Butler, Pennsylvania,
at which time any persons interested may
attend and show cause, if any, why the
Petition should not be granted.

Susan E. Stocker and J. David Henry,
Trustees
c/o Dentons Cohen & Grigsby P.C.
625 Liberty Avenue, 7th Floor
Pittsburgh, PA 15222-3152

BCLJ: November 27, 2020
_______
Notice of Winding Up Proceedings

Or to
Mario Santilli, Jr., Esquire
Dentons Cohen & Grigsby P.C.
625 Liberty Avenue, 7th Floor
Pittsburgh, PA 15222-3152
BCLJ: November 27 & December 4, 11, 2020
_______
NOTICE OF DISBARMENT
Notice is hereby given that by Order of
the Supreme Court of Pennsylvania dated
November 17, 2020, R. Bruce Ralston
(# 21257), from Butler, PA , has been
Disbarred on Consent from the Bar of this
Commonwealth, effective December 17,
2020.
Marcee D. Sloan
Prothonotary
The Disciplinary Board of the
Supreme Court of Pennsylvania
BCLJ: November 27, 2020
_______

Celtic Homecare, Inc. with a current
registered office located at 150 Scharberry
Lane, Mars, PA 16046 in Butler county does
hereby give notice of its intention to dissolve
from doing business in this Commonwealth.
Any proceedings directly affecting this
company shall be sent to 150 Scharberry
Lane, Mars, PA 16046. This shall serve
as official notice to creditors and taxing
authorities.
Penncorp Servicegroup, Inc.
600 North Second Street
Harrisburg, PA 17101
BCLJ: November 27, 2020
_______
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 September 22, 2020 for
Thompson’s Country Market at 136 Main
Street West Sunbury, PA 16061. The name
and address of each individual interested in
the business is Joseph Michael Bowser at
136 Main Street West Sunbury, PA 16061
This was filed in accordance with 54 PaC.S.
311.
Penncorp Servicegroup, Inc.
600 North Second Street
Harrisburg, PA 17101
BCLJ: November 27, 2020
_______

- 17 -