BCLJ_April_13_2018_HTML
04/13/2018
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: Joseph Asin
Late of: Cranberry Township PA
Executor: Elaine A Beck
1294 Denniston Street
Pittsburgh PA 15217
Attorney: Dale P Frayer
Frayer Law offices
250 Mt. Lebanon Boulevard Suite 207
Pittsburgh PA 15234
Estate of: Stephen L Blatt
Late of: Clearfield Township PA
Executor: Alice Fay Blatt
111 Blatt Road
Fenelton PA 16034
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Clara G Burr
a/k/a: Clara Georgetta Burr
Late of: Zelienople PA
Administrator: Terry Miller
317 Walnut Street
Zelienople PA 16063
Administrator: April Hatch
234 Arthur Street
Zelienople PA 16063
Attorney: Sarah G Hancher
Hancher Law office
101 N Green Lane
Zelienople PA 16063
Estate of: William H Casteel
Late of: Adams Township PA
Executor: John Donofrio
101 Torrey Pine Drive
Mars PA 16046
Attorney: Hillary N Snyder
102 Eagleview Court
Gibsonia PA 15044
Vol. 26 No. 37
Estate of: Peter Eugene Connor
a/k/a: Pete Connor
Late of: Clearfield Township PA
Executor: Peter E Connor Jr
1271 Lake Vue Dr
Butler PA 16002
Estate of: Colleen G Coulter
a/k/a: Colleen Gertrude Coulter
Late of: Center Township PA
Executor: Kay L McKinney
182 Queen Junction Road
Butler PA 16001
Attorney: James P Coulter
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: James D DeFilippo
Late of: Seven Fields PA
Executor: Janet DeFilippo
1303 Green Meadow Drive
Imperial PA 15126
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: Mildred E Harting
Late of: Zelienople PA
Executor: Carl A Harting
437 Winthrop Drive
Pittsburgh PA 15237
Attorney: Robert J Winters
Goehring Rutter and Boehm
2100 Georgetowne Drive Suite 300
Sewickley PA 15143
Estate of: Roy I Jones
Late of: Winfield Township PA
Executor: Debra L Doutt
317 Keasey Road
Cabot PA 16023
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
-3-
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
Estate of: Ralph James Mahoney
a/k/a: Ralph J Mahoney
Late of: Butler Township PA
Executor: Joyce B Davis
119 Eastwind Drive NE
Warren OH 44484
Attorney: Amy E Molloy
SR Law LLC
631 Kelly Blvd POB 67
Slippery Rock PA 16057
Estate of: Dennis Lee Roche
a/k/a: Dennis L Roche
Late of: Butler Township PA
Administrator: Corey D Roche
307 Franklin Street
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Thomas E Saceric
Late of: Donegal Township PA
Administrator: Robert Mellon
105 Shortcut Road
Baden PA 15005
Attorney: Philip P Lope
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Genevieve M Sherwin
Late of: Parker PA
Administrator: William F Sherwin
226 Bruin Road
Petrolia PA 16050
Attorney: Joseph E Kubit
Montgomery Crissman
Montgomery Kubit LLP
518 North Main Street
Butler PA 16001
Estate of: Joyce A Wedge
Late of: Jackson Township PA
Executor: Jamie Wisniewski
165 Liberty Road
Harmony PA 16037
Attorney: Wesley F Hamilton
208 South Main Street
Zelienople PA 16063
BCLJ: April 13, 20, 27, 2018
_______
Vol. 26 No. 37
SECOND PUBLICATION
Estate of: Paula Jean Doty
Late of: Evans City PA
Administrator: Joseph S Doty
207 Nursery Rd
Evans City PA 16033
Administrator: Shawn Doty
112 Berkley Manor Dr
Cranberry Twp PA 16066
Estate of: Larry William Flinner
Late of: Muddycreek Township PA
Administrator: Aaron J Flinner
151 Kennedy Road
Prospect PA 16052
Attorney: Julie C Anderson CELA
Trinity Elder Law & Estate Planning LLC
340 N. Main Street, Suite 103
Butler PA 16001
Estate of: Jean Davis Grohman
a/k/a: Jean D Grohman
Late of: Saxonburg PA
Executor: Elizabeth Rowett
15 Thorsson Court
Novato CA 94947
Attorney: Gwilym A Price III
129 South McKean St
Butler PA 16001
Estate of: Samuel Haschets Jr
Late of: Cranberry Township PA
Executor: Samuel Haschets III
18 Cresson Ave
Pittsburgh PA 15229
Attorney: Edward C Spontak
Pettit Spontak & Mihok, PLLC
500 Grant Street Suite 2900
Pittsburgh PA 15219
Estate of: Evelyn Irene Longdon
Late of: Clinton Township PA
Executor: Beverly A Longdon
112 Tanglewood Drive
Valencia PA 16059
Executor: Barbara J Stone
531 Firetower Road
Colora MD 21917
Estate of: Arnold P Macko
Late of: Butler Township PA
Administrator D.B.N.: Lauren A Soose
112 Lilac Lane
Slippery Rock PA 16057
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
-4-
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
Estate of: Charles J McCafferty Jr
Late of: Buffalo Township PA
Executor: Mary E Grolemund
217 Bear Creek Road
Sarver PA 16055
Attorney: Gerald G DeAngelis
512 Market Street
PO Box 309
Freeport PA 16229
Estate of: Sherry J McClaren
Late of: Penn Township PA
Executor: Calvin Ruth
110 Dallison Lane
Butler PA 16002
Attorney: Mark R Morrow
Attorney At Law
204 East Brady Street
Butler PA 16001
Estate of: William Joseph Scaramuzzo
Late of: Jackson Township PA
Executor: Joseph W Scaramuzzo
3204 Black Oak Dr
Allison Park PA 15101
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: James A Stepp
a/k/a: Jim Stepp
Late of: Cranberry Township PA
Executor: James T Stepp
2615 Syracuse Court
Sewickley PA 15143
Estate of: Gene Marlin Whited
a/k/a: Eugene M Whited
a/k/a: Eugene Whited
Late of: Buffalo Township PA
Administrator: Mark Whited
PO Box 3347
Reston VA 20195
Attorney: Dorothy J Petrancosta PC
1541 Butler Plank Rd #423
Glenshaw PA 15116
BCLJ: April 6, 13, 20, 2018
_______
Vol. 26 No. 37
THIRD PUBLICATION
Estate of: John D Boofer
a/k/a: John David Boofer
Late of: Parker Township PA
Administrator: Brian J Lieberum
2341 Kittanning Pike
Parker PA 16049
Administrator: Paula Lieberum
1020 Grant Ave
PO Box 451
East Butler PA 16029
Administrator: Michael D Boofer
154 Wesley Lane
Butler PA 16002
Attorney: Jeannine Botta Guth
Lynn King & Schreffler PC
606 Main Street PO Box 99
Emlenton PA 16373
Estate of: Josephine Elizabeth Chilcott
a/k/a: Josephine Chilcott
Late of: Center Township PA
Executor: Donald W Chilcott
1 Deal Creek Lane
Butler PA 16002
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001
Estate of: Nina L Cable
Late of: Lancaster Township PA
Administrator C.T.A.: Nancy L Cable
1017 W Lancaster Rd
Harmony PA 16037
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: James Lawther Dietz
Late of: Cherry Township PA
Executor: James S Dietz
349 Woodlands Rd
Evans City PA 16033
Attorney: Richard E Goldinger
212 West Diamond St
Butler PA 16001
Estate of: Helen Ruth Dunkel
a/k/a: Helen R Dunkel
Late of: Center Township PA
Executor: Doris D Hall
407 Kerry Drive
Butler PA 16001
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001
-5-
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
Estate of: Karen J Famielec
a/k/a: Karen J Winrader
a/k/a: Karen Jean Famielec
Late of: Clearfield Township PA
Executor: Tricia N Romett
211 Woodlawn Road
Butler PA 16001
Estate of: William T Marlowe
Late of: Franklin Township PA
Executor: W Thomas Marlowe Jr
1106 Seneca Drive
Harmony PA 16037
Executor: Wendy J Hazlet
131 Hazlet Road
West Sunbury PA 16061
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Kenneth K Meyer
Late of: Cranberry Township PA
Executor: Monika A.M. Gottlieb
871 North Ocean Avenue
Cayucos CA 93430
Attorney: David A Crissman
Montgomery Crissman
Montgomery and Kubit LLP
518 North Main Street
Butler PA 16001
Vol. 26 No. 37
Estate of: William A Smith
Late of: Butler Township PA
Admr. D.B.N. C.T.A.: Robert C Smith
3922 Denwood
Los Alamitos CA 90720
Attorney: Robert J Stock
106 S Main Street
603 Natl City Bank Bldg
Butler PA 16001
Estate of: Clinton W Weirich II
a/k/a: Clinton Wayne Weirich II
Late of: Slippery Rock Township PA
Executor: Janice Kuhn
4816 Aspen Court
Charlotte NC 28210
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
BCLJ: March 30 & April 6, 13, 2018
_______
Estate of: Mary E Ridenour
Late of: Jackson Township PA
Executor: Linda S Bailey
115 Ridenour Lane
Evans City PA 16033
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Carol A Schultz
Late of: Center Township PA
Administrator: Stephen A Rowe
433 Donnell Road
Lower Burrell PA 15068
Attorney: Regis C Welsh Jr
The Gamma Bldg Suite 115
4068 Mt Royal Blvd
Allison Park PA 15101
-6-
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
Vol. 26 No. 37
NOTICE OF TRUST ADMINISTRATION
NOTICE OF TRUST
Notice is hereby given of the administration
of The Charles R. Brown Living Trust
dated September 16, 2014, pursuant to 20
Pa.C.S. § 7755c. Charles R. Brown, Settlor
of the Trust, died on February 25, 2018, late
of Butler, Butler County, and Commonwealth
of 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:
RE: Mahoney Revocable Trust dated July
30, 2015
Patricia A. Judy, Trustee
105 Anderson Road
Butler, PA 16002
Phone: (724)352-0149
or
John A. D'Onofrio, Esq. D'Onofrio Law
Office, P.C. 500 Commerce Drive, Ste. 110
Moon Township, PA 15108 Attorney for Trust
Estate Phone: (412) 893-2552
Mahoney Revocable Trust
dated July 30, 2015
c/o Joyce B. Davis
119 Eastwind Drive NE
Warren, OH 44484
BCLJ: April 6, 13, 20, 2018
_______
RE: Mahoney Family Trust dated July
30, 2015
Notice is hereby given that Joyce B. Davis
is the Trustee of the above-named Trust. All
persons indebted to the Mahoney Family
Trust are requested to make payment and
all those having claims against the Mahoney
Family Trust are directed to present the same
without delay to:
Mahoney Family Trust dated July 30, 2015
c/o Joyce B. Davis
119 Eastwind Drive NE
Warren, OH 44484
BCLJ: April 13, 20, 27, 2018
_______
Amy E. Molloy, Esquire
S.R. LAW, LLC
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: April 13, 20, 27, 2018
_______
NOTICE OF TRUST
Amy E. Molloy, Esquire
S.R. LAW, LLC
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
Notice is hereby given that Joyce B. Davis
is the Trustee of the above-named Trust. All
persons indebted to the Mahoney Revocable
Trust are requested to make payment and all
those having claims against the Mahoney
Revocable Trust are directed to present the
same without delay to:
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
Cupec Farms, LLC and it is to be organized
effective March 15, 2018.
S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: April 13, 2018
_______
- 12 -
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
Vol. 26 No. 37
CORPORATE NOTICE
NOTICE
NOTICE IS HEREBY GIVEN that Articles
of lncorporation have been filed with the
Department of State of the Commonwealth of
Pennsylvania, at Harrisburg, PA on or about
February 23, 2018:
N OTICE IS H ER EBY GIV EN that an
application for registration of a fictitious
name, Tier Ill, for the conduct of business
in Butler County, Pennsylvania, with the
principal place of business being at 200
East wood Dr., Butler, PA 160 01, was
approved by the Department of State of
the Commonwealth of Pennsylvania at
Harrisburg, Pennsylvania, on February 20,
2018, pursuant to the Act of Assembly of
December 16, 1982, Act 295.
Just in Thyme Catering & Events, Inc.
918 White Water Drive
Mars, PA 16046
The corporation has been incorporated
under the provisions of the Pennsylvania
Business Corporation Law of 1988, as
amended.
BCLJ: April 13, 2018
_______
The names and addresses of the individuals/
entities owning or interested in the said
business are:
Edward Stoughton
200 Eastwood Dr., Butler, PA 16001
CORPORATE NOTICE
NOTICE IS HEREBY GIVEN that Articles
of Incorporation - Nonprofit have been filed
with the Depar tment of St ate of the
C o m m o nwe a l t h o f Pe n n sy l va n i a , a t
Harrisburg, PA on or about February 26,
2018 for:
Lancaster Butler Development, Inc.
215 Executive Drive, Suite 300
Cranberry Township, PA 16066
The corporation has been incorporated
under the provisions of the Pennsylvania
Nonprofit Corporation Law of 1988, as
amended.
BCLJ: April 13, 2018
_______
BCLJ: April 13, 2018
_______
NOTICE
NOTICE IS HEREBY GIVEN that Articles
of Inc o r p o r at i o n were f ile d w it h t he
Department of State of the Commonwealth
of Pennsylvania at Harrisburg, Pennsylvania,
and approved on the 26th day of February,
2018, with respect to a business corporation
which has been incorporated under the
provisions of the Business Corporation
Law of 1988 of the Commonwealth of
Pennsylvania, as amended. The name of the
corporation is RORO'S FUN CAFE.
Lynn M. Patterson, Esq.
PNC Bank Building - Suite 603
106 South Main Street
Butler, PA 16001
NOTICE
NOTICE IS HEREBY GIVEN that Dissolution
of the Corporation, Bob Ogden Ministries
Inc., has been filed with the Department of
State of the Commonwealth of Pennsylvania
on the 24th day of March, 2018. This was a
non-stock, non-profit corporation organized
under the Business Corporation Law of 1988.
BCLJ: April 13, 2018
_______
BCLJ: April 13, 2018
______
- 13 -
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
NOTICE TO AMEND ARTICLES
OF INCORPORATION
NOTICE IS HEREBY GIVEN that Articles of
Amendment to the Articles of Incorporation of
WEST SUNBURY BOROUGH MUNICIPAL
AUTHORITY is intended to be filed with the
Department of State of the Commonwealth
of Pennsy lvania, fo r t he pur p o se of
obtaining a Certificate of Amendment to the
Articles pursuant to the provisions of the
Pennsylvania Municipal Authorities Act, 53
Pa C.S.A. Sec. 5605.
The name of the corporation is WEST
S U N B U R Y B O R O U G H M U N I C I PA L
AUTHORITY whose address and registered
office is: 142 Main Street, West Sunbury,
Butler County, Pennsylvania 16061. The
purpose of the Amendment is to extend
the term of existence of the West Sunbury
Borough Municipal Authority to a date fifty
(50) years from the date of approval of the
Resolution and Ordinance approving the
Amendment and the Amendment reads
as follows:
“The Articles of Incorporation filed May 24,
2002 with the Pennsylvania Department
of State’s Corporation Bureau creating the
West Sunbury Borough Municipal Authority
are hereby amended to increase the term
of existence of West Sunbury Borough
Municipal Authority to date fifty (50) years
from the date of approval of this Resolution
and Amendment.”
The proposed Amendment will be submitted
to the Secretary of the Commonwealth for
filing and approval on or after May 15, 2018.
MATTHEW F. MARSHALL, ESQ.
Dillon McCandless King
Coulter & Graham L.L.P.
Solicitor
West Sunbury Borough Municipal Authority
Attorney I.D. No. 72853
600 Cranberry Woods Drive, Suite 175
Cranberry Township, PA 16066
BCLJ: April 13, 2018
_______
Vol. 26 No. 37
Butler County Court of Common Pleas
Notice of Action in Mortgage Foreclosure
Number: 17-11038
LSF10 Master Participation Trust, Plaintiff
v.
Philip J. Rudolph and Marcy L. Rudolph,
Defendants
TO: Marcy L. Rudolph. Premises subject
to foreclosure: 124 Seneca Drive, Butler,
Pennsylvania 16001.
NOTICE: If you wish to defend, you must
enter a written appearance personally
or by attorney and file your defenses or
objections in writing with the court. You are
warned that if you fail to do so the case may
proceed without you and a judgment may be
entered against you without further notice
for the relief requested by the Plaintiff. You
may lose money or property or other rights
important to you.
You should take this notice to your lawyer
at once. If you do not have a lawyer, go to
or telephone the office set forth below. This
office can provide you with information about
hiring a lawyer.
If you cannot afford to hire a lawyer, this office
may be able to provide you with information
about agencies that may offer legal services
to eligible persons at a reduced fee or no fee.
Prothonotary,
The Butler Co Prothonotary's Office,
Butler County Courthouse,
300 South Main Street,
Butler, Pennsylvania 16001,
(724) 284-5214, and
Butler County Bar Association,
240 South Main Street,
Butler, PA 16001,
724-841-0130 .
M c C ab e, We i sb e r g & C o nway, LLC,
Attorneys for Plaintiff,
123 S. Broad St., Ste. 1400,
Phila., PA 19109,
215-790-1010
BCLJ: April 13, 2018
_______
- 14 -
04/13/2018
BUTLER COUNTY LEGAL JOURNAL
CERTIFICATE OF ORGANIZATION
LIMITED LIABILITY COMPANY
N OT I C E I S H E R E BY G I V E N t h a t a
Certificate of Organization was filed with the
Department of State of the Commonwealth
of Pennsylvania on March 28, 2018, for a
Limited Liability Company formed under
the Pennsylvania Uniform Limited Liability
Company Act of 2016. The name of the
Company is Shea Whitney LLC.
M O N T G O M E R Y, C R I S S M A N ,
MONTGOMERY, KUBIT L.L.P.
David A. Crissman, Esquire
518 North Main Street
Butler, PA 16001
(724) 285-4776
BCLJ: April 13, 2018
_______
Vol. 26 No. 37
CERTIFICATE OF ORGANIZATION
LIMITED LIABILITY COMPANY
NOTICE
Notice is hereby given that a Certificate of
Organization was filed with the Department of
State of the Commonwealth of Pennsylvania,
for a limited liability company formed under
the Limited Liability Company Law of 2016.
The name of the company is CHICORA
METAL WORKS, LLC.
Stephen L. Barsotti,
Barsotti Law
Office, P. O. Box 356,
Ingomar, PA 15127
BCLJ: April 13, 2018
_______
CLE
UPCOMING CLEs
Registration for PBI CLEs is handled through PBI at 800.932.4637 ext 2325 or electronically
at www.pbi.org.
To register for Butler County Bar seminars, please call the bar office 724.841.0130 or by
email info@butlerbar.org
All seminars are held at the bar office (240 S Main St, Butler) unless noted otherwise.
April 17, 2018
Family Law Institute 2018
Butler County Bar Association
7.5 substantive credits,
Tues., April 17, 2018 8:30a-4:00p
(Includes Breakfast & Lunch)
April 18, 2018
Family Law Institute 2018
Butler County Bar Association
1.5 ethics credits,
Wed., April 18, 2018 8:30a-11:45p
(Includes Lunch)
April 23, 2018
Winning at Trial
Butler County Bar Association
5.5 substantive credits, .5 ethics credit,
Mon., April 23, 2018 8:30a-4:30p
(Includes Breakfast & Lunch)
Please address all communications to:
Butler County Legal Journal
240 South Main Street | Butler PA 16001 | p: 724.841.0130 | BCLegalJournal@butlerbar.org
- 15 -