BCLJ_December_25_2015_html
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
_______