Butler County

BCLJ_January_5_2018_HTML

Posted On: January 5th 2018

01/05/2018

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.
_______

Vol. 26 No. 23

Estate of: Stephen G Yovanovich
Late of: Butler Township PA
Executor: Misty Pillart
146 Rolling Valley Lane
Butler PA 16001
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
BCLJ: January 5, 12, 19, 2018
_______

FIRST PUBLICATION

SECOND PUBLICATION

Estate of: Patricia Ruth Andrews
Late of: Cranberry Township PA
Administrator: James C Andrews
22 Fruitland Drive
New Castle PA 16105
Attorney: Peter J Pietrandrea
Pietrandrea Law Office
1309 Freedom Road
Cranberry Twp PA 16066

Estate of: Larry E Beacom
Late of: Clinton Township PA
Executor: Cynthia M Jaillet
211 Kirkpatrick Avenue
Leechburg PA 15656
Attorney: Brian F Levine Esquire
Levine Law LLC
22 E Grant Street
New Castle PA 16101

Estate of: Dorothy Chvala
a/k/a: Dorothy J Chvala
Late of: Lancaster Township PA
Executor: Douglas Chvala
114 Edgewood Dr
Harmony PA 16037
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

Estate of: Barbara Ann Cvetich
Late of: Zelienople PA
Executor: Gary M Cvetich
941 Harmony Fisher Avenue
Ellwood City PA 16117
Attorney: Daniel M Dantonio
300 Ninth Street
Conway PA 15027

Estate of: Joanne Marie Fleeger
Late of: Center Township PA
Executor: Terry Fleeger
808 Wood Street
Butler PA 16001
Executor: Ronnie Fleeger
501 East Dubois Ave
Dubois PA 15801
Attorney: Mark R Morrow
Attorney At Law
204 East Brady Street
Butler PA 16001
Estate of: John Edwin Spisak
a/k/a: John E Spisak
Late of: Slippery Rock Township PA
Administrator: Dillan L Spisak
113 Madison Avenue
Butler PA 16001
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd Po Box 67
Slippery Rock PA 16057

Estate of: Raymond C Ellenberger
Late of: Oakland Township PA
Administrator C.T.A.:
Karyn Dian Ellenberger Koch
140 Forest Glen Dr
Imperial PA 15126
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
Estate of: Bernice V Kosinski
Late of: Adams Township PA
Executor: Linda Fulmer
5040 Bakerstown Road
Gibsonia PA 15044
Attorney: Michael S Lazaroff Esquire
Lazaroff & Suhr
PO Box 216
Saxonburg PA 16056

-3-

01/05/2018

BUTLER COUNTY LEGAL JOURNAL

Estate of: Stella R Lominski
a/k/a: Stella Lomenski
a/k/a: Stella Lominski
Late of: Washington Township PA
Executor: Joanna Kupniewski
6070 Bridlewood Drive
Fairview PA 16415
Attorney: Thomas J May
Dillon, McCandless, King,
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Howard Martin Mahood
a/k/a: Howard Mahood
a/k/a: Howard M Mahood
Late of: Cherry Township PA
Executor: Sherry D Warinner
PO Box 212
Boyers PA 16020
Attorney: Kathryn J McGown
334 East Main Street
Evans City PA 16033
Estate of: Bernice Laurene Offutt
a/k/a: Bernice E Offutt
Late of: Zelienople PA
Administrator C.T.A.: Richard Offutt
164 Weathervane Drive
Slippery Rock PA 16057
Attorney: Joseph John Nash
The Nash Law Office
164 S Main St PO Box 673
Slippery Rock PA 16057
Estate of: Victor Polito
a/k/a: Victor Polito Jr
Late of: Cranberry Township PA
Administrator: Hong Polito
96 Robinhood Dr
Cranberry Twp PA 16066
Attorney: David M Tkacik
Tkacik Law Office
722 Seth Drive
Cranberry Twp PA 16066
Estate of: James Richard Raible Sr
a/k/a: James Richard Raible
a/k/a: James R Raible Sr
a/k/a: James R Raible
Late of: Renfrew PA
Administrator: Kevin Patrick Raible
PO Box 192
Mars PA 16046
Administrator: Michael Scott Raible
PO Box 192
Mars PA 16046

Vol. 26 No. 23

Estate of: Kenneth C Rape
a/k/a: Kenneth Charles Rape
Late of: Evans City PA
Executor: Kenneth E Rape
186 Oak Ridge Drive
Butler PA 16002
Attorney: Edward L Miller
506 South Main St
Suite 2201
Zelienople PA 16063
BCLJ: December 29, 2017 & January 5, 12, 2018
_______
THIRD PUBLICATION
Estate of: Charles Deahl Sr
Late of: Butler Township PA
Administrator: Evelyn A Barnes
425 9th Street
Oakmont PA 15139
Attorney: John W Ament Esquire
Ament Law Group PC
3950 William Penn Highway Suite 5
Murrysville PA 15668
Estate of: Marguerite M Fox
Late of: Lancaster Township PA
Executor: Ronald D Fox
406 Country Club Rd
Ellwood City PA 16117
Attorney: Darla J Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Georgia Mae Gaiser
a/k/a: Georgia Gaiser
a/k/a: Georgia M Gaiser
Late of: Clearfield Township PA
Executor: Pearl Mae Katsko
107 Graham Road
Fenelton PA 16034
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001
Estate of: Corrine J Kirkup
a/k/a: Corrine Jane Kirkup
Late of: Mars PA
Executor: Alice J Loomis
400 Willoughby Run Road
Rochester PA 15074
Attorney: Katie M Casker
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063

-4-

01/05/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 23

Estate of: William R Lettrich
a/k/a: William Richard Lettrich
Late of: Buffalo Township PA
Executor: Donna Warriner
1192 Thompson Road
Tarentum PA 15084
Executor: Denise Sobol
1423 Fifth Street
Natrona Heights PA 15065

Estate of: Jon Paul Painter
Late of: Jackson Township PA
Executor: Eric Painter
103 Hazel Ln
Harmony PA 16037
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

Estate of: John F Midcap Sr
a/k/a: John Frederick Midcap
Late of: Lancaster Township PA
Executor: Linda S Kowalcyk
367 Redbrush Rd
Boyers PA 16020
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063

BCLJ: December 22, 29, 2017 & January 5, 2018
_______

Estate of: William Robert Neel Jr
a/k/a: William R Neel Jr
Late of: Butler PA
Administrator: Nancy O Neel
712 E Brady St
Butler PA 16001
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: William P Norris
Late of: Lancaster Township PA
Executor: William Thomas Norris
204 Pine St
Zelienople PA 16063
Attorney: Sarah G Hancher
Hancher Law Office
101 N Green Lane
Zelienople PA 16063
Estate of: Richard Guy O’Donnell
a/k/a: Richard G O’Donnell
a/k/a: Richard O’Donnell
Late of: Center Township PA
Executor: Alice O’Donnell
156 Swamp Run Road
Butler PA 16001
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

-5-

01/05/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 23

REVOCABLE TRUST NOTICE

LEGAL NOTICE

On November 11, 2017, John P. Stockman,
Settlor of the Stockman Family Revocable
Trust Agreement, died. The Trustee, pursuant
to 20 Pa.C.S. § 7755(c), requests all persons
having claims or demands against the Trust
of the decedent to make known the same,
and all persons indebted to decedent to make
payment without delay to John P. Stockman,
170 Forsythe Road, Mars, PA 16046 or to
James J. Stockman, 1450 Heeter Road, PA
16373, successor co-trustees; or to John
H. Auld, II, Esquire, Auld Miller, LLC, 4767
William Flynn Highway, Allison Park, PA
15101.

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
McMurdy Trucking & Excavating, LLC
and it is to be organized effective January
1, 2018.

Auld Miller, LLC
4767 William Flynn Highway
Allison Park, PA 15101
P: 412-487-6661

S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057

BCLJ: December 29, 2017 & January 5, 12, 2018
_______

BCLJ: January 5, 2018
_______
CERTIFICATE OF ORGANIZATION
LIMITED LIABILITY COMPANY

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 T.M.
Book, LLC and it is to be organized effective
December 19, 2017.
S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057

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 November 3, 2017, for a
Limited Liability Company formed under the
Limited Liability Company Law of 1994. The
name of the Company is Portersville Family
Practice, PLLC.
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: January 5, 2018
_______

BCLJ: January 5, 2018
_______

- 10 -

01/05/2018

BUTLER COUNTY LEGAL JOURNAL

In the Court of Common Pleas of Butler
County, Pennsylvania, Family Division:
MsD No. 17-40273
In re: Petition of Jay Allen Maible and Tamara
Sue Maible, Parents and Guardians of Emma
Lian Maible, for a change of her name to
Augustus Rivers Maihle.
To all persons interested: Notice is hereby
given that an order of said Court authorized
the filing of said petition and fixed the 28th
day of February, 2018, at 10:00 A.M., as
the time and the Court Room No. 4, Butler
County Courthouse, Butler, Pennsylvania, as
the place for a hearing, when and where all
persons may show cause, if any they have,
why said name should not be changed as
prayed for.
Cory Jacques Siri, Attorney for Petitioner
JACQUES & JACQUES, P.C.
2125 Freeport Road
Natrona Heights, PA 15065
724/226-0671

Vol. 26 No. 23

BUTLER AREA SCHOOL DISTRICT
NOTICE
NOTICE IS HEREBY GIVEN OF A PUBLIC
HEARING by the Board of School Directors
of the Butler Area School District to consider
the following:
T h e c l o s u r e o f S u m m i t To w n s h i p
Element ar y School at Broad Street
Elementary School located at 200 Broad
Street, Butler, Pennsylvania 16001 (used
to temporarily serve as Summit Elementary
School)
Pursuant to 24 P.S. 7-780 et seq., et al.,
notice is herewith given that the Board of
School Directors of the Butler Area School
District will hold a Public Hearing on January
22, 2017 at 7:30 p.m., at the Harriger
Educational Services Center located at 100
Campus Lane, Butler, PA 16001.
The public is invited to attend and participate
in the Hearing as permitted by law.

BCLJ: January 5, 2018
_______

Suzanne Robinson, Board Secretary
Butler Area School District

Court of Common Pleas of
Butler County, Pennsylvania,
Orphans’ Court Division
(OC No. 2017-285):

Thomas W. King, III, Esquire
DILLON McCANDLESS KING
COULTER & GRAHAM, LLP
128 West Cunningham Street
Butler, PA 16001

IN RE: ALEXANDER PAULSEN, a minor;
Notice is hereby given that Stephanie
Tomasic and Joseph William Tomasic, III
have filed a Petition for the Appointment of
a Guardian of the Person of a Minor with
respect to Alexander Nicolas Paulsen. The
petitioners seek to be appointed permanent
guardians of the minor child. A hearing has
been scheduled in the matter on February
1, 2018 at 11:00 a.m. in Courtroom 3 of the
Orphans’ Court Division of the Court of
Common Pleas of Butler County, 124 West
Diamond Street, Butler, Pennsylvania.

BCLJ: January 5, 2018
_______

Robert D. Weinberg
Gentile Horoho & Avalli, P.C.
310 Grant Street
Suite 1000
Pittsburgh, PA 15219
BCLJ: January 5, 2018
_______

- 11 -

01/05/2018

BUTLER COUNTY LEGAL JOURNAL

Vol. 26 No. 23

REGISTER’S NOTICE
I, SARAH E. EDWARDS, Register of Wills and Clerk of Orphans’ Court of Butler County,
Pennsylvania, do hereby give Notice that the following Accounts of Personal Representatives/
Trustees/Guardians have been filed in my office, according to law, and will be presented to
Court for confirmation and allowances on MONDAY JANUARY 8, 2018, at 1:30 PM (prevailing
time) of said day.

ESTATE OF:
PERSONAL REPRESENTATIVE
FILED
HORSTMAN, William L.

Dirk W. Horstman

11/15/17

NEMCEK, Joseph M.

Lexie Ann Nemcek
and Terry F. Nemcek

11/21/17

ROLLINGS, Jean Frances
a/k/a Jean F. Rollings E. Haskins 11/27/17
Ruth
BCLJ: December 29, 2017 & January 5, 2018
_______

- 12 -