BCLJ_January_15_2016_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: 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
_______