Butler County

BCLJ_January_15_2016_html

Posted On: January 15th 2016

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: Robert B Fay Jr 

Late Of: Adams Township Pa 

Executor: Kathleen Fay Gilchrist 

3220 Allendale Street 

Roanoke Va 24014 

Executor: Patricia Fay Brown 

104 Arbor Trail 

Slippery Rock Pa 10657 

Attorney: Kenneth M Ventresca 

Ventresca & Ventresca Llp 

5500 Brooktree Road Suite 101 

Wexford Pa 15090 

Estate Of: Nicholas R Furman 

Late Of: Worth Township Pa 

Administrator: Denise Lentz 

110 Ashley Lane 

Slippery Rock Pa 16057 

Attorney: David A Crissman 

Montgomery Crissman 

Montgomery And Kubit LLP 

518 North Main Street 

Butler Pa 16001 

Estate Of: Grace Z Henderson 

Late Of: Cranberry Township Pa 

Executor: Glenn H Gillette 

Thomson Rhodes And Cowie Pc 

1010 Two Chatham Center 

Pittsburgh Pa 15219 

Attorney: Glenn H Gillette 

Thomson Rhodes And Cowie Pc 

1010 Two Chatham Ctr 

Pittsburgh Pa 15219 

Estate Of: Iris Humphreys 

A/K/A: Iris Sylvia Humphreys 

Late Of: Marion County Oregon 

Executor: Twila H Shirley 

C/O Edith Marra 

306 West Brook Drive 

Butler Pa 16001 

Attorney: Michael J Pater 

101 East Diamond Street, Suite 202 

Butler Pa 16001

Estate Of: Doris J McDonald 

Late Of: Brady Township Pa 

Executor: David L McDonald 

220 Laray Dr 

Butler Pa 16001 

Executor: Joy Lee Hart 

197 Turk Road 

Slippery Rock Pa 16057 

Attorney: George W Jacoby 

564 Forbes Avenue, Suite 1008 

Pittsburgh Pa 15219 

Estate Of: Judith Marie Pajewski 

Late Of: Muddycreek Township Pa 

Administrator: Kevin Pajewski 

113 Severn Drive 

Mars Pa 16046 

Attorney: David A Crissman 

Montgomery Crissman 

Montgomery And Kubit LLP 

518 North Main Street 

Butler Pa 16001 

BCLJ: January 15, 22 & 29, 2016 

_______ 

SECOND PUBLICATION 

Estate of: Burneice Reeda Armstrong 

a/k/a: Burneice Reeda Heinen 

Late of: Cranberry Township PA 

Executor: Joseph A Armstrong 

416 Sussex Drive 

Cranberry Township PA 16066 

Attorney: No Attorney of Record 

Estate of: G Joanne Braund 

Late of: Adams Township PA 

Executor: Robert C Braund 

127 Pearce Road 

Mars PA 16046 

Attorney: No Attorney of Record 

Estate of: Michael J Carrara 

Late of: Cranberry Township PA 

Administrator: Matthew A Fiscus 

310 Grant Street 

Suite 3100 Grant Building 

Pittsburgh PA 15219 

Attorney: Matthew A Fiscus 

Fiscus & Ball PC 

310 Grant St 

Grant Building Suite 3100 

Pittsburgh PA 15219 

Estate of: Sarah J Cornelius 

a/k/a: Sarah Jane Cornelius 

Late of: Marion Township PA 

Administrator: Tina Cornelius 

131 Clay Street 

- 4 - 

Boyers PA 16020 

Attorney: Lynn M Patterson 

Stock & Patterson 

PNC Bank Bldg Ste 603 

106 S Main St 

Butler PA 16001 

Estate of: Richard L Gerhart 

Late of: Butler PA 

Executor: Robert K Kummer 

227 South Eberhart Road 

Butler PA 16001 

Executor: Celeste Phillips 

536 Meridian Road 

Renfrew PA 16053 

Attorney: James P Coulter 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Charles C Gressang 

Late of: Butler Township PA 

Executor: Gary D Gressang 

111 Laporte Drive 

Cranberry Township PA 16066 

Attorney: No Attorney of Record 

Estate of: Emma May McCarty 

Late of: Cranberry Township PA 

Executor: James G McCarty 

13 Ogleview Road 

Cranberry Township PA 16066 

Attorney: Mark A Criss 

Cranberry Professional Park 

501 Smith Drive Suite 5 

Cranberry Twp PA 16066 

Estate of: Robert William Rodgers 

Late of: Summit Township PA 

Executor: Rhonda Jo Gengler 

156 Old East Butler Road 

Butler PA 16002 

Attorney: No Attorney of Record 

Estate of: Robert Stephen Vandrak 

Late of: Lancaster Township PA 

Executor: Heidi Black Vandrak 

502 Perry Highway 

Harmony PA 16037 

Attorney: Louise A Geer 

Geer & Herman PC 

2100 Wilmington Road 

New Castle PA 16105 

BCLJ: January 8, 15 & 22, 2016 

_______ 

THIRD PUBLICATION 

Estate of: Colleen Amon 

Late of: Cranberry Township PA 

Executor: Robert C Tourek 

2559 Brandt School Road Suite 202 

Wexford PA 15090 

Attorney: Robert C Tourek 

2559 Brandt School Road 

Suite 202 

Wexford PA 15090 

Estate of: Oliver F Cashdollar 

a/k/a: Oliver F Cashdollar Jr 

Late of: Zelienople PA 

Executor: David O Cashdollar 

803 Enterprise Road 

Grove City PA 16127 

Attorney: Brenda K McBride 

McBride & McBride PC 

211 S Center Street 

Grove City PA 16127 

Estate of: Elizabeth C Curry 

Late of: Penn Township PA 

Executor: Diane L Curry 

1623 Valmont Street 

Pittsburgh PA 15217 

Attorney: Karen E Bononi 

Morella & Associates PC 

706 Rochester Road 

Pittsburgh PA 15237 

Estate of: Charles T Marshall 

a/k/a: Charles Thomas Marshall 

Late of: Washington Township PA 

Executor: Wanda M Marshall 

118 Parker Road 

Petrolia PA 16050 

Attorney: Mary Jo Dillon 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Harold Victor McGarvey 

a/k/a: Harold V McGarvey 

Late of: Fairview Township PA 

Executor: Brian V McGarvey 

331 West Slippery Rock Street 

Chicora PA 16025 

Attorney: Pamela H Walters 

POB 654 

277 Main Street 

Saxonburg PA 16056- 5 - 

Estate of: Ruby McNichol 

Late of: Muddycreek Township PA 

Executor: Cindy Scheidemantle 

272 Perry Highway 

Harmony PA 16037 

Attorney: Larry J Puntureri 

2102 Wilmington Road 

New Castle PA 16105 

Estate of: Mary Louise Miller 

a/k/a: Mary L Miller 

Late of: East Butler PA 

Executor: Robert Lee Miller 

118 Chicora Road 

Butler PA 16001 

Executor: Charles L Miller Jr 

140 Kaiser Road 

Butler PA 16002 

Attorney: Richard E Goldinger 

212 West Diamond St 

Butler PA 16001 

Estate of: Leland E Reddick 

a/k/a: Lee Reddick 

Late of: Center Township PA 

Executor: Edna L Reddick 

123 N Benbrook Road 

Butler PA 16001 

Attorney: No Attorney On Record 

Estate of: Phyllis I Ritzert 

Late of: Oakland Township PA 

Executor: Dennis V Ritzert 

103 Greenhill Drive 

Butler PA 16001 

Attorney: William C Robinson Jr 

Henninger & Robinson PC 

6 West Diamond Street 

Butler PA 16001 

Estate of: Michael Salak 

Late of: Center Township PA 

Admr dbn cta: Dorothy J Petrancosta 

1541 Butler Plank Road 

Glenshaw PA 15116-0423 

Attorney: Dorothy J Petrancosta PC 

1541 Butler Plank Rd #423 

Glenshaw PA 15116 

Estate of: Myrtie Smith 

a/k/a: Myrtie M Smith 

Late of: Jefferson Township PA 

Executor: Jay R Smith 

548 Protzman Road 

Butler PA 16002 

Attorney: Kurt S Rishor 

Rishor Simone 

101 East Diamond Street Suite 208 

Butler PA 16001 

Estate of: Frederick H Stierheim 

Late of: Cranberry Township PA 

Executor: Michael Stierheim 

229 West Illiana Street 

Orlando FL 32806 

Attorney: Mary Jo Corsetti 

Williams Coulson 

420 Ft Duquesne Blvd 

One Gateway Ctr 16th Floor 

Pittsburgh PA 15222 

Estate of: Geraldine E Webb 

Late of: Center Township PA 

Executor: Donald J Webb 

413 Stutz Road 

Butler PA 16002 

Attorney: Robert J Stock 

Stock & Patterson 

PNC Bank Bldg Suite 603 

106 South Main St 

Butler PA 16001 

Estate of: Barbara H Werner 

a/k/a: Barbara Helen Werner 

Late of: Butler Township PA 

Executor: Christine A Scheck 

7431 S Jamestown Avenue 

Tulsa OK 74136-5945 

Attorney: William C Robinson Jr 

Henninger & Robinson PC 

6 West Diamond Street 

Butler PA 16001 

BCLJ: January 1, 8 & 15, 2016 

______ 

NOTICE OF TRUST 

Notice is hereby given of the Administration of the Dario H. Traggiai and Margaret E. Traggiai Revocable Living Trust dated April 21, 2004. Dario H. Traggiai died 2/28/2006 and Margaret E. Traggiai died 8/26/2015 a resident of Butler County, Pennsylvania 

All persons indebted to Margaret E. Traggiai are requested to make payment and all those having claims against Margaret E. Traggiai are directed to present the same without delay to the successor Trustees or their attorney named below: 

Donna J. Bocchi 

607 Winfield Rd. 

Cabot, PA 16023 

Ronald K. Traggiai 

2919 James Melvin Dr. 

Plant City, FL 33565 

Jane A. Cooper 

189 Neupert Rd. 

Cabot, PA 16023 

Pamela H. Walters, Esquire 

P.O. Box 654 

Saxonburg, PA 16056 

BCLJ: Jan. 8, 15 & 22, 2016 

_______ 

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.- 13 - 

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 

_______ 

IN THE COURT OF COMMON PLEAS 

OF BUTLER COUNTY, PENNSYLVANIA 

CIVIL ACTION-LAW 

NO. 15-10061 

NOTICE OF ACTION IN MORTGAGE FORECLOSURE 

JPMorgan Chase Bank, National Association, Plaintiff 

VS. 

Christine L. Semple, Defendant 

NOTICE OF SHERIFF’S SALE OF REAL PROPERTY 

TO: Christine L. Semple, Defendant, whose last known addresses are 160 Old Plank Road, Apt. F, Butler, PA 16002 and 86 Sunbury Street, Petrolia, PA 16050. 

Your house (real estate) at: 86 Sunbury Street, Petrolia, PA 16050, 410-S1-D14-0000, is scheduled to be sold at Sheriff’s Sale on March 18, 2016, at 11:00AM, at Butler County Sheriff’s Office, 300 S. Main St., Butler, PA 16003, to enforce the court judgment of $95,422.51, obtained by JPMorgan Chase Bank, National Association (the mortgagee) against you. 

- NOTICE OF OWNER’S RIGHTS - YOU MAY BE ABLE TO PREVENT THIS SHERIFF’S SALE - 

To prevent this Sheriff’s Sale you must take immediate action: 

1. The sale will be cancelled if you pay back to JPMorgan Chase Bank, National Association, the amount of the judgment plus costs or the back payments, late charges, costs, and reasonable attorneys fees due. To find out how much you must pay, you may call: (610)278-6800. 2. You may be able to stop the sale by filing a petition asking the Court to strike or open the judgment, if the judgment was improperly entered. You may also ask the Court to postpone the sale for good cause. 3. You may be able to stop the sale through other legal proceedings. 4. You may need an attorney to assert your rights. The sooner you contact one, the more chance you will have of stopping the sale. (See notice below on how to obtain an attorney.) - YOU MAY STILL BE ABLE TO SAVE YOUR PROPERTY AND YOU HAVE OTHER RIGHTS EVEN IF THE SHERIFF’S SALE DOES TAKE PLACE - 5. If the Sheriff’s Sale is not stopped, your property will be sold to the highest bidder. You may find out the price bid by calling (610)278-6800. 6. You may be able to petition the Court to set aside the sale if the bid price was grossly inadequate compared to the value of your property. 7. The sale will go through only if the buyer pays the Sheriff the full amount due in the sale. To find out if this has happened you may call 724-284-5245. 8. If the amount due from the buyer is not paid to the Sheriff, you will remain the owner of the property as if the sale never happened. 9. You have a right to remain in the property until the full amount due is paid to the Sheriff and the Sheriff gives a deed to the buyer. At that time, the buyer may bring legal proceedings to evict you. 10. You may be entitled to a share of the money, which was paid for your house. A schedule of distribution of the money bid for your house will be filed by the Sheriff no later than thirty days after the Sheriff Sale. This schedule will state who will be receiving the money. The money will be paid out in accordance with this schedule unless exceptions (reasons why the proposed distribution is wrong) are filed with the Sheriff within ten (10) days after the date of filing of said schedule. 11. You may also have other rights and defenses or ways of getting your house back, if you act immediately after the sale. 

YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE LISTED BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP. Butler County Lawyer Referral Service, 240 S. Main St., Butler, PA 16001, 724.841.0130. PURSUANT TO THE FAIR DEBT COLLECTION PRACTICES ACT YOU ARE ADVISED THAT THIS LAW FIRM IS DEEMED TO BE A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE.

Christopher A. DeNardo, Kristen D. Little, Leeane O. Huggins, Sarah K. McCaffery, Leslie J. Rase & Katherine M. Wolf, 

Attys. for Plaintiff 

SHAPIRO & DeNARDO, LLC 

3600 Horizon Dr., Ste. 150 

King of Prussia, PA 19406 

610.278.6800 

BCLJ: January 15, 2016 

_______ 

IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA 

NO. 15-11054 

EMINENT DOMAIN PROCEEDING 

IN REM 

IN RE: CONDEMNATION BY THE COMMONWEALTH OF PENNSYLVANIA, DEPARTMENT OF TRANSPORTATION, OF THE RIGHT-OF-WAY FOR STATE ROUTE 0228, SECTION 271 IN THE TOWNSHIP OF CLINTON 

NOTICE OF CONDEMNATION AND DEPOSIT OF ESTIMATED JUST COMPENSATION 

Notice is hereby given that the Commonwealth of Pennsylvania, by the Secretary of Transportation, whose address is the Commonwealth of Pennsylvania, Department of Transportation, Office of Chief Counsel, Real Property Division, Commonwealth Keystone Building, Harrisburg, Pennsylvania 17120, pursuant to the provisions of Section 2003(e) of the Administrative Code of 1929, P.L. 177, 71 P.S. 513(e), as amended, has filed on December 18, 2015 a Declaration of Taking to the above term and number, condemning the property shown on the plans of the parcels listed on the Schedule of Property Condemned which have been recorded in the Recorder’s Office of the above county at the places indicated on the said schedule. The name(s) of the owner(s) of the property interest(s) condemned is (are) also shown on the aforesaid Schedule. The Secretary of Transportation, on behalf of himself/herself and the Governor has approved the within condemnation by signing on October 30, 2015 a plan entitled Drawings Authorizing Acquisition of Right-of-Way and Accepting Dedication of Right-of-Way for State Route 0228 Section 271 R/W in Butler County and State Route 2005 Section 271 R/W, a copy of which plan was recorded in the Recorder’s Office of the aforesaid county on November 16, 2015, in Butler County Recorder of Deeds, Highway Book 66 Page 35. 

The purpose of the condemnation is to acquire property for transportation purposes. 

Plans showing the property condemned from the parcels listed on the Schedule of Property Condemned have been recorded in the aforesaid Recorder’s Office at the places indicated on the Schedule, where they are available for inspection. The Property Interest thereby condemned is designated on the Declaration of Taking heretofore filed. The Commonwealth of Pennsylvania is not required to post security, inasmuch as it has the power of taxation. 

Because the identity or the whereabouts of the condemee(s) listed below is (are) unknown or for other reasons he (they) cannot be served, this notice is hereby published in accordance with Section 305(b) of the Eminent Domain Code (26 Pa.C.S. §305(b)). 

Claim No. 1000601000 Parcel No. 5 

Name: Nancy E. McCarren and Richard D. Sefton, deceased; Address: 189 Bonniebrook Road, Butler PA 16002-9037 

Name: Dora Sefton; Address: 211 Rachel Drive, Saxonburg, PA 16056-9423 

Name: Ed Sefton; Address: Unknown 

Name: Katie Sefton; Address: Unknown 

The power or right of the Secretary of Transportation of the Commonwealth of Pennsylvania to appropriate the property condemned, the procedure followed by the Secretary of Transportation or the Declaration of Taking may be challenged by filing preliminary objections within thirty (30) days of the date of this notice. 

FURTHERMORE, NOTICE IS GIVEN THAT the Commonwealth of Pennsylvania, Department of Transportation, pursuant to Section 522 of the Eminent Domain Code (26 Pa.C.S. §522), will, at the end of the above-referenced thirty (30) day time period within which to file preliminary objections to the Declaration of Taking, present a petition to the Court of Common Pleas of the above county to deposit into court the just compensation estimated by the Commonwealth to be due all parties in interest for damages sustained as the result of the condemnation of the property herein involved. 

The petition to deposit estimated just compensation may not be presented to the court if the owner(s) of the property herein 

involved inform the District Right-of-Way Administrator of the District noted below of their existence and/or whereabouts prior to the expiration of the noted period. After estimated just compensation has been deposited into court, the said monies may be withdrawn by the persons entitled thereto only upon petition to the court. If no petition is presented within a period of six years of the date of payment into court, the court shall order the fund or any balance remaining to be paid to the Commonwealth without escheat. 

Kevin D. Pollino 

District Right-of-Way Administrator 

Engineering District 10-0 

Pennsylvania Department of Transportation 

BCLJ: January 15, 2016 

_______ 

IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA 

CIVIL DIVISION 

A.D. No. 15 - 10799 

JAMES T. DUNCAN, Plaintiff, 

VS. 

BEMAN THOMAS, his heirs, executors, administrators, successors and assigns, Defendant.

ORDER OF COURT 

AND NOW, this 22nd day of December, 2015, an Affidavit of Service of the Complaint with Notice to Defend having been filed and no Answer having been made by the Defendant for a period in excess of twenty-five (25) days, upon consideration of the Motion by Plaintiff and pursuant to Pa. R.C.P. 1066, IT IS HEREBY ORDERED that a judgment by default be entered against the Defendant directing that the Defendant, and his heirs, successors, executors, administrators and assigns, and any persons claiming under them, be permanently enjoined and restrained from asserting any claim or interest in or to the following described real property or any part thereof: 

ALL that certain lot or piece of ground situate in the Third Ward, City of Butler, Butler County, Pennsylvania, identified as: 

Eastern portion of Lot 62 of the Butler Heights Plan of Lots dated May 1916 and recorded January 20, 1917, at Plan Book 9, Page 6. Said portion being conveyed in this Deed includes all of said Lot 62 except the portion previously conveyed to Mark L. Gibson and Patricia J. Gibson, h/w, as part of Parcel 563-4-36, by Deed dated and recorded September 30, 2005, in the Butler County Recorder of Deeds at Instrument No. 200509300028081. 

BEING known as Tax Parcel No. 563-4-33A. 

Unless the Defendant shall file an Action in Ejectment against the Plaintiff, or otherwise take legal action to protect their interests within thirty (30) days of the date of publication of this Order once in the Butler Eagle and once in the Butler County Legal Journal, the Prothonotary shall, upon Praecipe of the Plaintiff, enter a final judgment against the Defendant. 

BY THE COURT: 

S. Michael Yeager 

J. 

Dillon McCandless King 

Coulter & Graham, LLP 

128 West Cunningham Street 

Butler, Pennsylvania 16001 

BCLJ: January 15, 2016 

_______ 

LEGAL NOTICE 

NOTICE IS HEREBY GIVEN, that 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 Limited Liability Company Law of 1994 as amended. The name of the Limited Liability Company is Graff Surveying, LLC and it is organized effective January 1, 2016. 

Joseph V. Charlton, Esquire 

Charlton & Charlton 

617 South Pike Road 

Sarver, PA 16055 

BCLJ: January 15, 2016 

_______

NOTICE OF CERTIFICATE OF ORGANIZATION - DOMESTIC LIMITED LIABILITY COMPANY 

Notice is hereby given that a Certificate of Organization Domestic Limited Liability Company was filed with the Department of State, Commonwealth of Pennsylvania with respect to a Limited Liability Company which has been organized under the provisions of the Limited Liability Company Law of 1994 as amended. The name of the Limited Liability Company is LAF Legacy Enterprises LLC and it was organized December 16, 2015. 

Robert D. Clark 

201 N. Market Street 

New Wilmington, PA 16142 

BCLJ: January 15, 2016 

_______ 

NOTICE 

NOTICE is hereby given that a Statement of Merger-Domestic Non-Profit Corporation was filed with and approved by the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pennsylvania, on the 26th day of October, 2015, for the purpose of merging the corporation of ZELIENOPLE VOLUNTEER FIRE COMPANY into the surviving corporation of HARMONY VOLUNTEER FIRE COMPANY AND RELIEF ASSOCIATION. Subsequently, Articles of Amendment were filed with and approved by the Department of State of the Commonwealth of Pennsylvania at Harrisburg, Pennsylvania, on the 14th day of December, 2015, amending the corporate name to “HARMONY FIRE DISTRICT.” Said corporation is organized under the Pennsylvania Non-Profit Business Corporation Law of 1933, with a purpose to engage in any lawful acts for which corporations may be incorporated under the Non-Profit Corporation Law. 

KIM ROSS HOUSER, ESQUIRE 

Mears, Smith, Houser & Boyle, P.C. 

Attorneys at Law 

127 North Main Street 

Greensburg, PA 15601-2403 

(724) 832-8700 

BCLJ: January 15, 2016 

_______ 

ARTICLES OF INCORPORATION 

BUSINESS CORPORATION 

NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with and approved effective for the 1st day of January, 2016, by the Department of State of the Commonwealth of Pennsylvania at Harrisburg, PA with respect to a business corporation which has been organized under the Business Corporation Law of 1988, as amended, of the Commonwealth of Pennsylvania, and the name of the corporation is NEEDLES OF FURY TATTOO CORP. NEEDLES OF FURY TATTOO CORP’s initial registered office is located at 168 Heck Road, Sarver, Butler County, Pennsylvania 16055. 

Attorney Michael J Pater 

101 East Diamond Street 

Suite 202 

Butler, Pennsylvania 16001 

BCLJ: January 15, 2016 

_______ 

NOTICE OF INCORPORATION 

NOTICE IS HEREBY GIVEN that the Articles of Incorporation were filed on October 13, 2015 with the Department of State of the Commonwealth of Pennsylvania, with respect to a Corporation which has been incorporated under the provisions of the Business Corporation Law of 1988. The name of the corporation is Emigh Jewelry Company

MONTGOMERY, CRISSMAN, MONTGOMERY, KUBIT L.L.P. 

David A. Crissman, Esquire 

518 North Main Street 

Butler, PA 16001 

(724) 285-4776 

BCLJ: January 15, 2016 

_______

NOTICE OF WINDING UP PROCEEDINGS OF THE BUTLER AREA SCHOOL DISTRICT STUDENT LOAN FUND, INC., A PENNSYLVANIA NON-PROFIT CORPORATION 

Notice is hereby given that the Butler Area School District Student Loan Fund, Inc., a Pennsylvania non-profit corporation, with its registered office located at 167 New Castle Road, Butler, PA 16001, is dissolving and winding up its business. 

Andrea C. Parenti, Esquire 

DILLON McCANDLESS KING 

COULTER & GRAHAM, L.L.P. 

128 West Cunningham Street 

Butler, PA 16001 

BCLJ: January 15, 2016 

_______ 

FICTITIOUS NAME REGISTRATION 

Notice is hereby given pursuant to the provisions of the Fictitious Names Act of Pennsylvania that an application for registration of a fictitious name was filed with the Department of State of the Commonwealth of Pennsylvania for the conduct of a business under the fictitious name 3NS, LLC with its principal office at 177 Hinchberger Rd., Butler, PA, 16002. The names of the persons who are parties to the above registration and address are John H. Novak and Pamela E. Novak. 

John H. Novak 

177 Hinchberger Rd. 

Butler, PA 16002 

BCLJ: January 15, 2016 

_______ 

Searchers are advised to contact the county publisher if individual legal journals are not included on palegalads.org. Inclusion of a notice on palegalads.org does not constitute legal Proof of Publication, which must be obtained by requesting an affidavit from the original publisher.