Butler County

BCLJ_December_25_2015_html

Posted On: December 25th 2015

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: Martha K Brinda 

Late of: Penn Township PA 

Executor: Wayne Brinda 

520 Jackson Boulevard 

Freedom PA 15042 

Attorney: Michael K Parrish 

Goehring Rutter & Boehm 

2100 Georgetowne Drive Suite 300 

Sewickley PA 15143 

Estate of: William R Dickey 

Late of: Butler PA 

Administrator: Betty Jean Staley Dickey 

220 Cecelia St 

Butler PA 16001-5110 

Attorney: John J Morgan 

115 South Washington St 

Butler PA 16001 

Estate of: Margaret K Dixon 

Late of: Cranberry Township PA 

Executor: Carol Mathis 

21 Rosewood Court 

Bowling Green OH 43402 

Attorney: Peter Y Herchenroether 

Sherrard German & Kelly PC 

535 Smithfield Street Suite 300 

Pittsburgh PA 15222 

Estate of: Robert S Frizzell 

Late of: Zelienople PA 

Executor: Robert Frizzell 

511 Gibson Drive 

Vienna VA 22180 

Attorney: Regis C Welsh Jr 

The Gamma Bldg Suite 115 

4068 Mt Royal Blvd 

Allison Park PA 15101 

Estate of: James Steven Lukes 

a/k/a: James S Lukes 

Late of: Butler Township PA 

Executor: David Lefever 

208 Staff Road

Slippery Rock PA 16057 

Attorney: Michael D Gallagher 

Murrin Taylor Flach Gallagher 

110 East Diamond Street 

Butler PA 16001 

Estate of: Robert R Masters 

Late of: Center Township PA 

Executor: Marcia Masters Holl 

306 Old Plank Road 

Butler PA 16002 

Executor: Hollie D Masters Stevenson 

114 Aubrey Drive 

Butler PA 16001 

Attorney: David A Crissman 

Montgomery Crissman 

Montgomery & Kubit LLP 

518 North Main Street 

Butler PA 16001 

Estate of: Esther A Miller 

Late of: Lancaster Township PA 

Executor: Ronald Miller 

139 Church Road 

Fombell PA 16123 

Executor: Donna Miller 

4 E Edison Avenue 

New Castle PA 16101 

Attorney: David E Daniel 

Daniel & Kasbee 

999 Westview Park Drive 

Pittsburgh PA 15229 

Estate of: Randall Craig Morgan 

a/k/a: Randall Morgan 

Late of: Worth Township PA 

Executor: Roger Gene Morgan 

2710 Toler Avenue 

Deland FL 32724 

Attorney: Timothy R Bonner 

209 West Pine Street 

Grove City PA 16127-1595 

Estate of: Linda Lee Russell 

Late of: Cherry Township PA 

Administrator: William E Russell 

POB 293 

West Sunbury PA 16061 

Attorney: James M Herb 

James M Herb PC 

464 Perry Highway 

Pittsburgh PA 15229 

Estate of: Helen Geraldine Strothman 

a/k/a: H Geraldine Strothman 

Late of: Cranberry Township PA 

Executor: Sue Ann Johnson 

1603 Doral Court 

Pittsburgh PA 15237 

Attorney: Robert S Markovitz 

Markovitz & Germinaro 

1001 East Entry Drive 

Pittsburgh PA 15216 

Estate of: James Tackett 

a/k/a: James A Tackett 

a/k/a: James Arthur Tackett 

Late of: Connoquenessing Township PA 

Executor: Patricia Ann Stach 

368 Woodlands Road 

Evans City PA 16033 

Attorney: Dorothy J Petrancosta 

1541 Butler Plank Rd #423 

Glenshaw PA 15116 

Estate of: Helen L Vincenti 

Late of: Callery PA 

Administrator: Joanne L Farinelli 

811 Wood Hollow Drive 

Cranberry Twp PA 16066 

Attorney: No Attorney On Record 

BCLJ: Dec. 25, 2015, Jan. 1 & 8, 2016 

_______ 

SECOND PUBLICATION 

Estate of: Frederick C Confer 

a/k/a: Frederick Charles Confer 

Late of: Washington Township PA 

Executor: Linda K Genola 

259 Columbia Drive 

Aliquippa PA 15001 

Attorney: William V Taylor 

Heritage Elder Law & Estate Planning LLC 

318 South Main Street 

Butler PA 16001 

Estate of: Frederick J Kutsch 

Late of: Butler PA 

Executor: Kellie Lyne Nawrocki 

109 Carnegie Street 

Butler PA 16001 

Attorney: John J Morgan 

115 South Washington St 

Butler PA 16001 

Estate of: Mary Lou Leckey 

Late of: Adams Township PA 

Executor: Candace L McPheron 

242 Cumberland Drive 

Seven Fields PA 16046 

Attorney: No Attorney on Record 

Estate of: Charles W Ley 

Late of: Adams Township PA 

Executor: Cathy B Scheidemantle 

121 Brown Lane 

Harmony PA 16037 

Attorney: Robert J Winters 

Goehring Rutter & Boehm 

2100 Georgetowne Drive Suite 300 

Sewickley PA 15143 

Estate of: Martha J Nohe 

Late of: Jackson Township PA 

Executor: Kimberly S Firetto 

507 Hedge Row Court 

Cranberry Twp PA 16066 

Attorney: Richard L Milesky Jr 

Zimmaro & Milesky LLC 

301 Smith Drive Suite 6 

Cranberry Twp PA 16066 

Estate of: Elvira C Revay 

Late of: Cranberry Township PA 

Executor: Richard J Klixbull 

939 Fifth Avenue 

Coraopolis PA 15108 

Attorney: Robin A Bolea 

Richard J Klixbull PC 

939 Fifth Avenue 

Coraopolis PA 15108 

Estate of: Alice D Steele 

Late of: Karns City PA 

Administrator: Anna M Travaglio 

108 Westwood Manor 

Butler PA 16001 

Attorney: Mary Jo Dillon 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Edythe L Tirk 

Late of: Butler PA 

Executor: Nancy E Davis 

119 Cornell Drive 

Butler PA 16001 

Attorney: J Stevenson Suess 

318 West Cunningham Street 

Butler PA 16001 

BCLJ: Dec. 18 & 25, 2015 & Jan. 1, 2016 

_______ 

THIRD PUBLICATION 

Estate of: Harry J Bauer 

a/k/a: Henry J Bauer 

Late of: East Butler PA 

Executor: Travis J Twentier 

210 Kittanning Street 

Chicora PA 16025 

Attorney: J Stevenson Suess 

318 West Cunningham Street 

Butler PA 16001

Estate of: Clarence L Cox 

Late of: Winfield Township PA 

Executor: Pamela S Stivason 

174 Marwood Road 

Cabot PA 16023 

Attorney: Robert D Spohn 

277 West Main St POB 551 

Saxonburg PA 16056-0551 

Estate of: Agatha Marcella Douthett 

a/k/a: A Marcella Douthett 

Late of: Connoquenessing Township PA 

Executor: Claire Douthett 

127 Rose Haven Drive 

Renfrew PA 16053 

Attorney: Julie C Anderson 

Stepanian & Menchyk LLP 

222 South Main Street 

Butler PA 16001 

Estate of: Charles E Durnell Jr 

a/k/a: Charles Edward Durnell 

Late of: Worth Township PA 

Executor: Jeanne L Dickey 

116 Conroy Lane 

Slippery Rock PA 16057 

Attorney: Ronald W Coyer 

SR Law LLC 

631 Kelly Blvd POB 67 

Slippery Rock PA 16057 

Estate of: John B Gianneschi 

Late of: Butler PA 

Executor: Lois Ann Gianneschi 

84 Sandywood Drive 

Doylestown PA 18901 

Attorney: Gwilym A Price III 

129 South McKean St 

Butler PA 16001-6029 

Estate of: Elinor Jean Kindelberger 

a/k/a: Elinor J Kindelberger 

Late of: Zelienople PA 

Executor: Linda Sue Knox 

1350 River Road 

Beaver PA 15009 

Attorney: John J Petrush 

348 College Avenue 

Beaver PA 15009 

Estate of: Walter Lonchena 

Late of: Butler Township PA 

Executor: Courtney Ann Lonchena 

9726 Royal Crest Circle 

Frederick MD 21704 

Attorney: A Robert Shott 

125 Mountain Laurel Dr 

Butler PA 16002 

Estate of: William Ernest Meals Jr 

a/k/a: William E Meals 

a/k/a: William E Meals Jr 

Late of: Center Township PA 

Administrator: Kathy Jo Prichard 

718 Hettie Way 

Butler PA 16001 

Attorney: Michael J Pater 

101 East Diamond Street Suite 202 

Butler PA 16001 

Estate of: Mary Ann Morando 

a/k/a: Mary A Morando 

Late of: Butler Township PA 

Executor: Joanne R McCoy 

503 Tara Court 

Cranberry Township PA 16066 

Executor: Diane M Morrow 

212 Stirling Drive 

Butler PA 16001 

Attorney: James P Coulter 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Aneita L Rabbitt 

a/k/a: Aneita I Rabbitt 

Late of: Donegal Township PA 

Executor: William E Rabbitt 

3516 Greengarden Boulevard 

Erie PA 16508-2243 

Attorney: Thomas J May 

Dillon, McCandless, King, 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Vera Bowman Reiser 

Late of: Chicora PA 

Executor: William C Reiser Jr 

109 Hilliard Avenue 

Chicora PA 16025 

Attorney: Robert J Stock 

Stock & Patterson 

Pnc Bank Bldg Suite 603 

106 South Main St 

Butler PA 16001 

Estate of: F Michael Schenck 

a/k/a: Francis Michael Schenck 

Late of: Center Township PA 

Executor: Cynthia L Walters 

114 Grosvenor Avenue 

Butler PA 16001 

Attorney: Norman D Jaffe 

Jaffe & Kecskemethy PC 

101 East Diamond Street Suite 204 

Butler PA 16001 

Attorney: Joseph M Kecskemethy 

Jaffe & Kecskemethy PC 

101 East Diamond St Suite 204 

Butler PA 16001

Estate of: Richard D Townsend 

Late of: Butler PA 

Administrator: Khadijah Townsend 

115 Hickory Street 

Butler PA 16001 

Attorney: Richard R Morelli 

1901 Wilmington Rd 

New Castle PA 16105 

BCLJ: December 11, 18 & 25, 2015 

______ 

NOTICE TO POTENTIAL FATHER 

Notice is given to “John Doe” that you have been identified by Nichole Parker, the natural mother, as a potential father of a child born on 12/10/2015, in Phoenix, Maricopa County, Arizona. 

Pursuant to Arizona Revised Statutes §8- 106(G), you are hereby notified that: 

1. Nichole Parker plans to place her child for adoption. 

2. As a potential father, you have the right, under Arizona Revised Statutes, Sections 8-106 and 8-107, to either consent or withhold your consent to the adoption. 

3. If you give your written consent to the adoption, your consent is irrevocable once you give it. 

4. If you are not in agreement with the adoption plan, and want to withhold your consent to the adoption, you have thirty days from the date that this notice is served upon you to complete both of the following tasks: 

a. You must initiate paternity proceedings under Arizona Revised Statutes, Title 25, Chapter 6, Article 1; and 

b. You must have the mother served with the paternity paperwork in compliance with Arizona Rules of Civil Procedure. 

5. If you initiate paternity proceedings, you are obligated to proceed to judgment. 

6. In the paternity proceedings, you have the right to seek custody. 

7. If the court determines that you are the child’s father, you must begin to provide financial support for the child. You may also be responsible for past support. Arizona Revised Statutes, Section 25-809(A). 

8. Your failure to initiate paternity proceedings under Arizona Revised Statutes, Title 25, Chapter 6, Article 1 and to serve the mother with the paternity paperwork within thirty days of completion of service of this notice upon you, and to pursue the action to judgment, bars you from bringing or maintaining any action to assert any interest in the child. 

9. A potential father who fails to file a paternity action and who does not comply with all

applicable service requirements within thirty days after completion of service as prescribed in A.R.S. §8-106(G) waives his right to be notified of any judicial hearing regarding the child’s adoption or the termination of parental rights and his consent to the adoption or termination is not required. 

10. The Indian Child Welfare Act may supersede the Arizona Revised Statutes regarding adoption and paternity. 

11. Service of a paternity action under title 25, chapter 6, article 1, Arizona Revised Statutes may be made on the agency representing the mother. Mother Goose Adoptions, 15029 N. Thompson Peak Parkway, Suite B111-514, Scottsdale, Arizona 85260. 

THIS IS A LEGAL NOTICE. IF YOU DO NOT UNDERSTAND THE MEANING OF THIS NOTICE YOU SHOULD IMMEDIATELY CONTACT AN ATTORNEY TO ASSIST YOU IN RESPONDING TO THIS NOTICE. YOUR RIGHT TO PARENT YOUR CHILD WILL BE LOST IF YOU DO NOT ACT TO ESTABLISH YOUR PATERNITY WITHIN THIRTY (30) DAYS. NO FURTHER NOTICE WILL BE GIVEN. 

Heather M. Strickland, Esq. 

MyersStrickland PLLC 

3180 E. Grant Road 

Tucson, AZ 85716 

BCLJ: Dec. 25, 2015 & Jan. 1, 8 & 15, 2016 

_______ 

TRUST NOTICE 

NOTICE IS HEREBY GIVEN that Jean B. Deissler died October 9, 2015, a resident of Cranberry Township, Butler County, Pennsylvania. All persons indebted to Mrs. Deissler are required to make payment, and those having claims or demands to present the same without delay to Norman E. Deissler, Jr., 2016 Enfield Street, Camp Hill, PA 17011, Trustee of the Jean B. Deissler Revocable Trust, or to his attorney named below. 

Elyse E. Rogers, Esquire 

Saidis, Sullivan & Rogers 

635 North 12th Street, Suite 400 

Lemoyne, PA 17043 

BCLJ: Dec. 18 & 25, 2015 & Jan. 1, 2016 

_______ 

NOTICE OF LIVING TRUST 

PURSUANT TO 20 PA.C.S. SECTION 7755(C) 

Notice is hereby given of the Administration of the James R. Michael and Virginia Lea Michael Living Trust dated August 9, 2002. Settlor Virginia Lea Michael died on October 5, 2002, and Settlor James R. Michael died October 25, 2015, a resident of Butler County, Pennsylvania. All persons having claims against James R. Michael are requested to make known the same to the Trustee or attorney named below. All persons indebted to James R. Michael are requested to make payment without delay to the Trustee or attorney named below. 

Tammy Michael Lane, Trustee 

201 Hunting Ridge Trail 

Cranberry Township, PA 16066 

Or her attorney: 

John A. Sparks, Esquire 

Post Office Box 123 

Grove City, PA 16127 

BCLJ: Dec. 25, 2015 & Jan. 1 & 8, 2016 

_______ 

NOTICE OF DISSOLUTION OF BO-RO PA., INCORPORATED 

Notice is hereby given that Bo-Ro PA., Incorporated, a Pennsylvania Corporation, having a registered address of 7235 State Route 45, Lisbon, Ohio, 44432, is being dissolved and is now engaged in winding up proceedings so that its corporate existence shall be ended pursuant to the provisions of the Pennsylvania Business Corporation Law of 1988, as amended. 

James W. Manolis 

Verterano & Manolis 

2622 Wilmington Road 

New Castle, Pennsylvania 16105-1530 

724-652-0300 

BCLJ: December 25, 2015 

_______

LEGAL NOTICE 

NOTICE IS HEREBY GIVEN that GT Hust Services, LLC, 200 Hickory Knoll, Slippery Rock, PA 16057 has filed on December 14, 2015, in the Department of State of the Commonwealth of Pennsylvania, Harrisburg, an application under the Fictitious Names Act, approved the 24th day of May, 1945, P.L. 967, as amended, Section 311 of Act 1982- 294 (54 Pa. C.S. Section 311), to conduct business under the name of Franklin Coin- Op Laundromat. 

S.R. LAW, LLC 

Amy E. Molloy, Esquire 

631 Kelly Blvd. 

P.O. Box 67 

Slippery Rock, PA 16057 

BCLJ: December 25, 2015 

_______