Butler County

BCLJ: September_6_2019_HTML

Posted On: September 6th 2019

09/06/2019 

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: Colleen Collins
Late of: Jefferson Township PA
Admr. D.B.N. C.T.A.: Gail Swartzlander
189 Pine Tract Road
Butler PA 16001
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001
Estate of: Lilburn B Cooper
a/k/a: Lilburn Bruce Cooper
Late of: Slippery Rock Township PA
Executor: Phyllis A Cooper
672 New Castle Road
Slippery Rock PA 16057
Attorney: Frank G Verterano Esquire
Verterano & Manolis
2622 Wilmington Road
New Castle PA 16105
Estate of: Martha J Fetterly
Late of: Zelienople PA
Executor: David R Jarrett
2402 E Springwood Drive
Glenshaw PA 15116
Attorney: Larry A Housholder
1318 Seventh Avenue
Beaver Falls PA 15010
Estate of: Patricia A Jurysta
a/k/a: Patricia Ann Jurysta
Late of: Butler Township PA
Executor: Harold E Jurysta Jr
118 Spring Ridge Drive
Butler PA 16001
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

Vol. 28 No. 06

Estate of: John Knox
Late of: Adams Township PA
Administrator: Joanne Joy Knox
PO Box 121
Callery PA 16024
Attorney: Sean J Carmody
801 Vinial Street
3rd Floor
Pittsburgh PA 15212
Estate of: Jane Sutton Lieb
Late of: Zelienople PA
Administrator: Kelton M Burgess Esq
1300 Fifth Avenue
Pittsburgh PA 15219
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
Estate of: Katheryn Jane Luppe
a/k/a: Kathryn J Luppe
Late of: Jefferson Township PA
Executor: John R Luppe
155 Saxonburg Road
Butler PA 16002
Executor: Scott T Luppe
6320 Torrington Road
Kalamazoo Mi 49009
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Harold William Schoeffel
a/k/a: Harold W Schoeffel
Late of: Jackson Township PA
Administrator: Kitty L Martin
546 Pattison St. Ext.
Evans City PA 16033
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001
Estate of: Judith Ann Young
Late of: Cranberry Township PA
Executor: Kelly L Young
1339 Elm Street
Greensburg PA 15601
Attorney: William F Caruthers II
Caruthers & Caruthers PC
518 Main Street
Irwin PA 15642
BCLJ: September 6, 13, 20, 2019
_______

-3-

09/06/2019 

BUTLER COUNTY LEGAL JOURNAL 

SECOND PUBLICATION

Estate of: Wesley F Hamilton
Late of: Lancaster Township PA
Executor: Sue E Hamilton
117 Southview Drive
Harmony PA 16037

Estate of: Margaret Mary Albert
Late of: Center Township PA
Executor: Mary Lee Marshall
6103 Orchard Lane
Butler PA 16002
Executor: James Albert
113 Oak Hills Manor
Butler PA 16002
Attorney: Robert J Stock
Stock & Patterson
106 South Main St Suite 603
Butler PA 16001
Estate of: Raymond J Brandt
Late of: Adams Township PA
Executor: Charles T Brandt
167 Burtner Road
Butler PA 16002
Attorney: William V Taylor
Heritage Elder Law & Estate Planning LLC
318 South Main Street
Butler PA 16001
Estate of: Keith Collins
a/k/a: Keith A Collins
Late of: Jefferson Township PA
Administrator: Gail Swartzlander
189 Pine Tract Road
Butler PA 16001
Administrator: Leslie Raisley
226 N Franklin Street
Prospect PA 16025
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001

Estate of: David J Hoover
Late of: Butler Township PA
Executor: Brianna Lynn Leyland
215 South Drive
Butler PA 16001
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
Estate of: Edna G Ifft
Late of: Butler Township PA
Executor: Dolores V Macmaster
242 S Eberhart Road
Butler PA 16001
Attorney: Robert J Stock
Stock & Patterson
106 South Main St Suite 603
Butler PA 16001
Estate of: Kenneth Wayne Lawrence
Late of: Center Township PA
Administrator: Dawn A Link
253 Aggas Road
West Sunbury PA 16061
Attorney: Timothy B Sechler
Sechler Law Firm, LLC
183 Scharberry Lane
Mars PA 16046

Estate of: Frank Burton Cornelius
Late of: Franklin Township PA
Executor: Michael Cornelius
715 Fallecker Road
Butler PA 16001
Attorney: William V Taylor
Heritage Elder Law & Estate Planning LLC
318 South Main Street
Butler PA 16001
Estate of: Anna M Fedak
Late of: Butler Township PA
Administrator: Elizabeth M Rishor
101 East Diamond Street
Suite 208
Butler PA 16001
Attorney: Jason E Rolls
Rishor Simone
101 East Diamond Street Suite 208
Butler PA 16001

Vol. 28 No. 06

Estate of: Joseph F Mushinsky
a/k/a: Joseph Mushinsky
Late of: Penn Township PA
Administrator: Michele M Mushinsky
141 Steppland Road
Butler PA 16002
Attorney: Jeffrey J Lochner
4232 Brownsville Road Suite 45
Pittsburgh PA 15227
Estate of: Michael W Seekford
Late of: Summit Township PA
Administrator: Paula Curran
9247 78th Place
Seminole FL 33777
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

-4-

09/06/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 06

Estate of: Anna Mae Snyder
Late of: Butler Township PA
Executor: Kristine A Snyder
215 East Walnut Street
Butler PA 16001
Attorney: William J Schenck
Schenck & Long
610 North Main Street
Butler PA 16001

Estate of: Gaye L Lackey
Late of: Summit Township PA
Admr. D.B.N. C.T.A.: Chalace L Schaffner
445 Donaldson Road
Fenelton PA 16034
Attorney: Matthew T McCune
Conlon Tarker PC
108 E Diamond St
Butler PA 16001

Estate of: Polly A Stoughton
Late of: Concord Township PA
Executor: Thomas L Stoughton
1809 Highland Ave
Florence SC 29501
Attorney: Armand R Cingolani III
Cingolani & Cingolani
300 North McKean Street
Butler PA 16001

Estate of: Byron S Mable
a/k/a: Byron S Mable Sr
Late of: Center Township PA
Admr. D.B.N. C.T.A.: Edward A Mable
131 Saul Road
Petrolia PA 16050
Attorney: Patrick F Lawlor
Lawlor and Lawlor PC
979 Perry Highway
Pittsburgh PA 15237

BCLJ: August 30 & September 6, 13, 2019
_______
THIRD PUBLICATION
Estate of: Ruth M Craig
Late of: Chicora PA
Executor: Dennis L Craig
127 Log Cabin Drive
Chicora PA 16025
Attorney: Michael W Sloat
Lynn, King & Schreffler, P.C.
606 Main Street P.O. Box 99
Emlenton PA 16373
Estate of: Frances Ann Graham
Late of: Summit Township PA
Executor: Donna M Keith
298 Ziegler Road
Rochester PA 15074
Attorney: Kelley I Harley
Jaffe & Kecskemethy PC
101 East Diamond Street Suite 204
Butler PA 16001
Estate of: Shirley L Kline
Late of: Forward Township PA
Executor: Rita Kline
296 Beacon Road
Renfrew PA 16053
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001

Estate of: Byron S Mable Jr
Late of: Center Township PA
Executor: Patrick F Lawlor
979 Perry Highway
Pittsburgh PA 15237
Attorney: Thomas G Lawlor
Lawlor and Lawlor PC
979 Perry Highway
Pittsburgh PA 15237
Estate of: Betty V Peters
a/k/a: Betty Virginia Peters
Late of: Franklin Township PA
Executor: Sandra K Dick
879 W Old Rt 422
Butler PA 16001
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: John A Spinelli
Late of: Zelienople PA
Administrator: Jacqueline S Transou
5416 Edenfield Drive
Kernersville Nc 27284
Attorney: William J Schenck
Schenck & Long
610 North Main Street
Butler PA 16001
BCLJ: August 23, 30 September 6, 2019
_______

-5-

09/06/2019 

BUTLER COUNTY LEGAL JOURNAL 

NOTICE OF TRUST ADMINISTRATION
NOTICE is hereby given of the administration
of the JOAN A. SEIFERT REVOCABLE
TRUST DATED JANUARY 17, 2000 pursuant
to 20 Pa. C.S. $7755(c). Joan A. Seifert,
Settlor of the Trust, died on June 21, 2019,
late of Cranberry Township, Butler County,
Pennsylvania. All persons indebted to said
Trust are requested to make payment, and
those having claims or demands against the
same will make them known without delay to:
Cheryl A. Antolovich, Successor Trustee
c/o KAMINSKY, THOMAS,
WHARTON & LOVETTE
Attorneys for Successor Trustee
360 Stonycreek Street
Johnstown, PA 15901
BCLJ: August 23, 30 & September 6, 2019
_______
PUBLICATION NOTICE
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 Teagan
Timothy Thomas to Teagan Timothy
Krebs-Thomas. A hearing on the Petition
will be held on October 18, 2019 at 12:30
p.m. in Courtroom No. 3 at the Butler County
Courthouse, Butler, Pennsylvania, at which
time any persons interested may attend and
show cause, if any, why the Petition should
not be granted.
CIAO, TORISKY & O'CONNOR, LLC
7240 McKnight Road
Pittsburgh, PA 15237
BCLJ: September 6, 2019
_______

Vol. 28 No. 06

PUBLIC NOTICE
JACKSON TOWNSHIP
Notice is hereby given that at its regular
meeting held on Thursday, June 3, 2019, at
7:00PM, in the Jackson Township Municipal
Building, 140 Magill Road, Zelienople, PA
16063, the Jackson Township Board of
Supervisors held a public hearing on and
thereafter adopted an ordinance, Ordinance
No. 19-06, expressing the desire of Jackson
Township to organize an Authority under the
Municipality Authorities Act, 53 Pa.C.S. Ch.
56, as amended, for the Jackson Municipal
Authority (the “Authority”), authorizing the
filing of Articles of Incorporation for the
Authority, defining the purposes and powers
of the Authority, and authorizing the officers
of the Township to do all things requisite for
the organization of the Authority.
The Articles of Incorporation authorized
for filing pursuant to Ordinance No. 19-06
specifically provide that: (1) the name of
the Authority will be “Jackson Municipal
Authority”; (2) the Authority is formed under
the provisions of the current Municipality
Authorities Act, 53 Pa.C.S.A. §§ 5601-5623
(the “Act”); (3) no other Authority organized
under the Act is in existence in or for the said
incorporation municipality; (4) the purposes
of the Authority are to exercise any and all
of the powers conferred by the Act; (5) that
the Township of Jackson is the incorporating
municipality; (6) the names, addresses, and
terms of office for the first members of the
Authority Board; (7) the term of existence
for the Authority; and (8) the Articles of
Incorporation were adopted pursuant to the
requirements of the Act authorized by the
governing body of the Township of Jackson
by Ordinance No. 19-06 on June 3, 2019.
Having duly enacted Ordinance No. 19-06
on June 3, 2019, the proposed Articles of
Incorporation for the Authority will be filed
with the Secretary of the Commonwealth of
Pennsylvania on September 13, 2019.
A complete, true and correct copy of
Ordinance No. 19-06 is on file and may
be examined or copied by the public at
the Jackson Township Municipal Building,
address referenced above, during the hours
of 7:00 AM to 5:00 PM, Monday thru Friday,
excluding legal holidays.
DILLON McCANDLESS KING
COULTER & GRAHAM, L.L.P.
Solicitors for Jackson Township

- 15 -

09/06/2019 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 06

600 Cranbery Woods Drive, Suite 175
Cranberry Township, PA 16066

claiming right, title or interest from or under
Marshall W. Ashby, Deceased.

BCLJ: September 6, 2019
_______

TERMS OF SALE: The purchaser at sale
must pay the full amount of his/her bid by
two o’clock P.M. on the day of the sale, and if
complied with, a deed will be tendered by the
Sheriff at the next Court of Common Pleas for
Butler County conveying to the purchaser all
the right, title, interest and claim which the
said defendant has in and to the said property
at the time of levying the same. If the above
conditions are not complied with on the part
of the purchaser, the property will again be
offered for sale by the Sheriff at three o’clock
P.M., on the same day. The said purchaser
will be held liable for the deficiencies and
additional costs of said sale.

NOTICE OF ACTION IN
MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
CIVIL ACTION – LAW
NO. 18-10422
CITIZENS BANK OF PENNSYLVANIA
vs.
Marshall Woodson Ashby, II, Surviving
Heir of Marshall W. Ashby, Deceased
Andrew G. Ashby, Sur viving Heir of
Marshall W. Ashby, Deceased
Unknown heirs, successors, assigns and
all persons, firms or associations claiming
right, title or interest from or under Marshall
W. Ashby, Deceased
NOTICE
TO: Unknown heirs, successors, assigns and
all persons, firms or associations claiming
right, title or interest from or under Marshall
W. Ashby, Deceased
NOTICE OF SHERIFF'S SALE
OF REAL PROPERTY
TAKE NOTICE that the real estate located
at 477 Hooker Road, West Sunbury, PA
16061, is scheduled to be sold at Sheriff’s
Sale on NOVEMBER 15, 2019 at 11:00 A.M.,
in the Butler County Courthouse, Butler,
PA 16003 to enforce the court judgment of
$169,015.43, obtained by CITIZENS BANK
OF PENNSYLVANIA (the mortgagee).
Prop. sit in the Township of Concord, Butler
County, PA
BEING prem.: 477 Hooker Road, West
Sunbury, PA.
Tax Parcel: #110-2F26-4
Improvements consist of residential property.
Sold as the property of Marshall Woodson
Ashby, II, Surviving Heir of Marshall W.
Ashby, Deceased, Andrew G. Ashby,
Sur viving Heir of Marshall W. Ashby,
Deceased and Unknown heirs, successors,
assigns and all persons, firms or associations

TAKE NOTICE that a Schedule of Distribution
will be filed by the Sheriff on a date specified
by the Sheriff not later than thirty (30)
days after sale. Distribution will be made
in accordance with the schedule unless
exceptions are filed thereto within 10 days
after the filing of the schedule.
Gregory Javardian, Esquire
1310 Industrial Boulevard
1st Floor, Suite 101
Southampton, PA 18966
(215) 942-9690
Attorney for Plaintiff
BCLJ: September 6, 2019
_______
DISSOLUTION NOTICE
NOTICE IS HEREBY GIVEN that Beersheba
Church, a Pennsylvania business
corporation, that said corporation is winding
up its affairs in the manner prescribed by
section 1975 of the Business Corporation
Law of 1988, so that its corporate existence
shall cease upon the filing of Articles of
Dissolution in the Department of State of the
Commonwealth of Pennsylvania.
Steven T. Casker, Esq.
Lope, Casker & Casker
207 E. Grandview Avenue
Zelienople, PA 16063
BCLJ: September 6, 2019
_______

- 16 -

09/06/2019 

BUTLER COUNTY LEGAL JOURNAL 

2019 INACTIVE LIST FOR
JUDGE YEAGER
OCTOBER 8, 2019
10:00 AM COURTROOM NO. 5

16-10265
STATE FA RM FIRE A ND CASUA LT Y
COMPANY,
vs.
MICHAEL W. HEIKE AND MELISSA A.
HEIKE, AND JOYCE A. RABOVSKY

In the Court of Common Pleas
of Butler County of Butler
Commonwealth of Pennsylvania

16-10270
MARLENE BROMAN
vs.
DEREK RATVASKY

NOTICE OF PROPOSED
TERMINATION OF COURT CASE
Pursuant to Rule 1901 of the PA Rules of
Judicial Administration, the court intends
to terminate this case without further notice
because the docket shows no activity in the
case for at least two years.

You may stop the court from terminating
the case by filing a Statement of Intention
to Proceed.
The Statement of Intention to Proceed
should be filed on or before October
01, 2019 with the Prothonotary of the
Court at:
Prothonotary’s Office
PO Box 1208
Butler, PA 16003-1208
IF YOU FAIL TO FILE THE REQUIRED
STATEMENT OF INTENTION TO PROCEED,
THE CASE WILL BE TERMINATED AT
THE CALL OF THE LIST ON OCTOBER
08, 2019 AT 10:00AM IN CR 5, BUTLER
COUNTY GOVERNMENT CENTER.
BY THE COURT:
1st Name-Plaintiff
2nd Name-Defendant
10-11776
H A R M O N Y B O R O U G H WAT E R
AUTHORITY
vs.
T C D R A S S O C I AT E S , L L C , A
PENNSYLVANIA PARTNERSHIP
11-10602
SCOTT M. WAPPLER
vs.
DAVID EARL LYTLE JR

Vol. 28 No. 06

16-10511
MARSHALL WOODS HOMEOWNERS
ASSOCIATION,
vs.
MOHAMMED JAVED KHAN
16-10681
KRISTY WILLIS
vs.
JAMES COGLEY
16-10734
MATTHEW E. FISCHER
vs.
ANDREW A. NYE
16-10771
ROBERT E. FAITELSON
vs.
JOHN MARTEN
16-10772
JOHN MARTEN
vs.
ROBERT E. FAITELSON
16-10842
ADVANTAGE LEASING CORPORATION
vs.
M . A . K R E Z M I E N & A S S O C I AT E S ,
I N C. D/ B /A G LO BA L R ECRU I T E RS
OF PITTSBURGH AND MAUREEN A.
KREZMIEN
16-10846
ROBERT BARKUS, JR.
vs.
MICHAEL WEST
16-10923
PNC BANK NATIONAL ASSOCIATION
vs.
MARK WILLIAM PRATT AND/OR TENANT/
OCCUPANT

- 17 -

09/06/2019 

BUTLER COUNTY LEGAL JOURNAL 

16-11045
JOHN MARTEN
vs.
RANDI CALDWELL

Vol. 28 No. 06

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
Slippery Rock Steel Erection, LLC and it
is to be organized effective August 29, 2019.

17-10027
CAPITAL ONE BANK (USA) N.A.
vs.
CASANDRA SARVEY
17-10046
JAY WACK AND DEAN WACK
vs.
KEVIN A. SCHURING
17-10184
COMMUNITY BANK
vs.
CRYSTAL LYNN REES

S.R. LAW, LLC
Thomas R. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057

JAMES S. PAYTAS
vs.
CINDY BRANSFIELD

BCLJ: September 6, 2019
_______

DAVID M. ROULE
vs.
SYLVIA LOPEZ
BCLJ: September 6, 2019
_______
REGISTER’S NOTICE
I, SARAH E. EDWARDS, M.A., J.D., Register of Wills and Clerk of Orphans’ Court of
Butler County, Pennsylvania, do hereby give Notice that the following Accounts of Personal
Representatives/Trustees/Guardians have been filed in my office, according to law, and will
be presented to Court for confirmation and allowances on MONDAY SEPTEMBER 9, 2019,
at 1:30 PM (prevailing time) of said day.
ESTATE OF: 

PERSONAL REPRESENTATIVE 

FILED

DICKEY, William R. 

Betty Jean Staley-Dickey 

07/29/19

LUCAS, Stella M. 

Ronald and Pamela Lucas 

07/11/19

NICHOLAS, Ralph A. III 

Victoria E. Nicholas 

07/12/19

NAME 

GUARDIAN/TRUSTEE/POA 

FILED

WOODS, Samuel G., 
An incapacitated person

Aligned Partners Trust Company, Guardians 

07/25/19

W. MORELAND & 
PNC Bank N.A., Trustee 
RUTH U. MORELAND
IRREVOCABLE TRUST
UNDER AGREEMENT
DATED 11/12/1990
FOR MULTIPLE CHARITIES
BCLJ: August 30 & September 6, 2019

_______
- 18 -

07/29/19