Butler County

BCLJ_June_22_2012_HTML

Posted On: June 22nd 2012

Butler County

Legal Journal

(USPS 081020)

Vol. 20

June 15, 2012

No. 24

Designated as the Official Legal Periodical for Butler County, Pennsylvania

save
the
date

Judges of the Courts of Butler County
Honorable Thomas J. Doerr, President Judge
Honorable Marilyn Horan
Honorable William R. Shaffer
Honorable S. Michael Yeager
Honorable Timothy F. McCune
Honorable Kelley Streib

ar Event
nch/Binal • Family
Be Crim
Civil •

Butler County Bar Association
Joseph E Kubit, President

2
r 7, 201
tembe
ay, Sep 12pm
Frid
9am lub
Golf C
akview
m
O
s at 1p
ff begin
lf tee-o
Go
Cup &
Dillon n” scramble
or-fu
“all-f
9-hole

Legal Journal Committee
Leo M. Stepanian, Editor & Chairman
Michael J. Pater
Armand R. Cingolani, III
Michael D. Gallagher
Robert F. Hawk
Pamela Walters

Owned and Published weekly by:
Butler County Bar Association
201 South Main Street, Ste 101, Butler PA 16001
Phone: 724.841.0130 | Fax: 724.841.0132
bclegaljournal@zoominternet.net
INDEX
CLE Schedule............................ 2
Court Calendar........................ 15
Divorce Notices....................... 11
Estate Notices............................ 3
Executions............................... 11
Judgments............................... 10
Mortgages.................................. 6
Notices..................................... 13
Suits........................................... 9

PLEASE NOTE:
Advertisements must be received by 12:00 pm
the Friday preceding the date of publication.
Email: BCLegalJournal@zoominternet.net

www.butlercountypabar.org

Dated Material - Do Not Delay Delivery
The Butler County Legal Journal is published every Friday. Owned and published by the Butler County Bar
Association Copyright © 2011. Periodical Postage paid at Butler, PA 16001. POSTMASTER: Please send
address changes to: BUTLER COUNTY LEGAL JOURNAL, 201 South Main St, Ste 101, Butler, PA 16001.

6/15/2012

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.
_______
FIRST PUBLICATION
Estate of: Wilson Scott Campbell
Late of: Butler PA
Admr. D.B.N. C.T.A.: Dean A Campbell
121 Lake Rena Drive
Longwood FL 32779
Attorney: Daniel P Johnson
Williams Coulson
420 Fort Duquesne Blvd
One Gateway Ctr 16th Floor
Pittsburgh PA 15222
Estate of: Jack Leroy Crisman
a/k/a: Jack L Crisman
Late of: Summit Township PA
Administrator: Karen R Natoli
3000 Brian Avenue
Duncansville PA 16635
Attorney: Robert P Rea
Rea, Rea, & Lashinsky
415 Wayne Street POB 487
Hollidaysburg PA 16648
Estate of: Florence G Ericksen
Late of: Mars PA
Executor: John P Ericksen
100 Adams Woods Drive
Mars PA 16046
Attorney: Douglas E Weinrich
107 Irvine Street
POB 810
Mars PA 16046
Estate of: Michael G Polanick
Late of: Marion Township PA
Administrator: Laurel C Polanick
157 Gristmill Lane
Zelienople PA 16063
Attorney: George M Kontos
Swensen Perer & Kontos
One Oxford Centre
301 Grant Street Suite 2501
Pittsburgh PA 15219

Vol. 20 No. 24

Estate of: Judith Ann Stiscak
a/k/a: Judith A Stiscak
Late of: Mars PA
Executor: Curtiz J Stiscak
201 E Railroad Avenue
Mars PA 16046
Attorney: Douglas E Weinrich
107 Irvine Street
POB 810
Mars PA 16046
Estate of: Laura Jane Thompson
Late of: Brady Township PA
Executor: Keith Midberry
11312 Church Band Court
Germantown MD 20876
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Boulevard POB 67
Slippery Rock PA 16057
BCLJ:June 15, 22 & 29 2012
_______
SECOND PUBLICATION
Estate of: Elizabeth Brown
a/k/a: Elizabeth H Brown
a/k/a: Elizabeth Hattie Brown
Late of: West Sunbury PA
Admr. D.B.N. C.T.A.: Anita C Zanella
113 Main Street
West Sunbury PA 16061
Attorney: Leo M Stepanian II
222 South Main Street
Butler PA 16001
Estate of: Gary D Bryan
Late of: Fairview Township PA
Executor: Anne E O’Rourke
111 Glenwood Way
Butler PA 16001
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Diane S Critchlow
Late of: Butler Township PA
Administrator: Keith A Critchlow
205 East Northview Ave
New Castle PA 16105
Attorney: Peter E Horne
143 East Wallace Avenue
New Castle PA 16101

-3-

6/15/2012

BUTLER COUNTY LEGAL JOURNAL

Estate of: Joyce Elaine Fradenburgh
a/k/a: Joyce E Fradenburgh
Late of: Butler Township PA
Executor: Kyle V Fradenburgh
128 Elizabeth Dr
Butler PA 16001
Attorney: Lynn M Patterson
PNC Bank Bldg Suite 603
106 South Main Street
Butler PA 16001
Estate of: Paul W Marquardt
Late of: Lancaster Township PA
Executor: Mark G Marquardt
267 Whitestown Road
Harmony PA 16037
Attorney: James P Shields
Shields & Boris
109 VIP Drive Suite 102
Wexford PA 15090
Estate of: Donald K Toy
Late of: Buffalo Township PA
Administrator: Virginia Toy
170 Elliott Road
Sarver PA 16055
Attorney: Gerald G DeAngelis
512 Market Street POB 309
Freeport PA 16229
Estate of: Gladys Irene Watson
Late of: Slippery Rock PA
Executor: Robert J Watson
100 Watson Glen Road
Slippery Rock PA 16057
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Boulevard POB 67
Slippery Rock PA 16057
BCLJ:June 8, 15 & 22, 2012
_______
THIRD PUBLICATION
Estate of: Dolores H Cornetti
Late of: Summit Township PA
Executor: Chad E Green
POB 522
Prospect PA 16052
Attorney: Robert J Stock
PNC Bank Building Suite 603
106 South Main Street
Butler PA 16001

Vol. 20 No. 24

Estate of: Ralph S Emilio
Late of: Jefferson Township PA
Administrator: Joseph F Emilio
407 Scott St
Bridgeport WV 26330
Attorney: Paula C LaStrapes
166 South McKean Street
Kittanning PA 16201
Estate of: David Paul Evans
a/k/a: Dave Paul Evans
a/k/a: David P Evans
Late of: Buffalo Township PA
Administrator: David G Evans
105 Lilac Lane
POB 166
Sarver PA 16055
Attorney: Robert D Spohn
277 Main Street
POB 551
Saxonburg PA 16056-0551
Estate of: Gloria Hamilton
Late of: Butler PA
Executor: Paulette Hamilton
308 Elias Dr
Pittsburgh PA 15235
Attorney: John H Prorok
Maiello Brungo & Maiello LLP
3301 McCrady Road
Pittsburgh PA 15235
Estate of: David Lee Helbling
a/k/a: David L Helbling
Late of: Clay Township PA
Executor: Dean M Helbling
4054 Grizella Street
Pittsburgh PA 15214
Attorney: Heather M Papp-Sicignano
Gilliland Vanasdale Law LLC
1667 Route 228 Suite 300
Cranberry Township PA 16066
Estate of: Stefania S Kolek
a/k/a: Stephanie Kolek
Late of: Winfield Township PA
Executor: Claudia DiNardo
65 Eaton Drive
North East PA 16428
Attorney: Katie M Casker
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063

-4-

6/15/2012

BUTLER COUNTY LEGAL JOURNAL

Estate of: Ethel M Laughner
a/k/a: Ethel May Laughner
Late of: Franklin Township PA
Executor: Roger D Laughner
380 Bullcreek Road
Butler PA 16002
Attorney: Laurel Hartshorn
254 W Main St POB 553
Saxonburg PA 16056
Estate of: John W Loney
Late of: Cranberry Township PA
Administrator: Barbara J Loney
504 Grandshire Drive
Cranberry Twp PA 16066
Attorney: Timothy Silbaugh
1421 Pittsburgh Road POB 224
Valencia PA 16059
Estate of: Lois A Norton
Late of: Mars PA
Executor: Charles A Norton
433 Beaver Street
POB 326
Mars PA 16046
Attorney: Robert J Winters
Goehring Rutter & Boehm
2100 Georgetowne Drive Suite 300
Sewickley PA 15143
Estate of: Robert S Peterson
a/k/a: Robert Scott Peterson
Late of: Valencia PA
Executor: Elmor L Peterson
3717 Williamsborough Court
Raleigh NC 27609
Attorney: Scott Mears
Mears Smith Houser & Boyle Pc
127 North Main Street
Greensburg PA 15601

Vol. 20 No. 24

Estate of: George Louis Vicini
a/k/a: George Vicini
a/k/a: George L Vicini
Late of: Franklin Township PA
Executor: Silvia A Vicini
POB 398
Kittanning PA 16201
Attorney: Holly L Deihl
Goldberg Persky & White PC
1030 5th Ave
Pittsburgh PA 15219
Estate of: Donald Louis Walker
Late of: Zelienople PA
Executor: Glen A Walker
213 May Lane
Evans City PA 16033
Executor: Judith N Shisler
209 Jo Deener Road
Zelienople PA 16063
Executor: Catherine G Jamison
112 Scharr Road
Evans City PA 16033
Attorney: None
Estate of: Paul E Wirick
Late of: Mercer Township PA
Executor: Linda C Wirick
224 Browntown Road
Harrisville PA 16038
Attorney: Timothy R Bonner
209 West Pine Street
Grove City PA 16127-1595
BCLJ:June 1, 8 & 15, 2012
_______

Estate of: Carl A Rose
Late of: Adams Township PA
Executor: Yvonne R Stehle
116 Blackshire Road
Butler PA 16001
Attorney: Andrea C Parenti
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Marlene M Shook
Late of: Buffalo Township PA
Administrator: Robert W McGuire
103 Locust Drive
Sarver PA 16055
Attorney: Pamela H Walters
277 Main Street POB 654
Saxonburg PA 16056
-5-

6/15/2012

BUTLER COUNTY LEGAL JOURNAL

Vol. 20 No. 24

Fictitious Name Registration

FICTITIOUS NAME REGISTRATION

Notice is hereby given that an Application for
Registration of Fictitious Name was filed in the
Commonwealth of Pennsylvania on April 2,
2012 for Hickey Bottom BBQ Sauce located
at 968 Clearfield Road Fenelton PA 16034.
The name and address of each individual interested in the business is Rebecca Ann McCrea
968 Clearfield Road Fenelton PA 16034. This
was filed in accordance with 54 PaC.S. 311.

NOTICE IS HEREBY GIVEN that Danilo
J Benati has filed on May 24, 2012, in the
Department of State in the Commonwealth
of Pennsylvania, an application under the
Fictitious Names Act, approved the 24th day
of May, 1945, PL 967, as amended, 54 Pa.C.S.
§ 311 to conduct business under the name of
Mutual Health Agency.

BURTON D. MORRIS, ESQ.
PENNCORP SERVICEGROUP, INC
P.O. BOX 1210
600 NORTH SECOND STREET
HARRISBURG PA 17108-1210

Danilo J Benati
500 Ridge Court
Cranberry Twp, PA 16066
BCLJ: June 15, 2012
_______

BCLJ: June 15, 2012

NOTICE OF DISSOLUTION

_______
NOTICE OF INCORPORATION
NOTICE IS HEREBY GIVEN that Articles of
Incorporation-Nonprofit were filed with and
approvedby the Department of State of the
Commonwealth of Pennsylvania at Harrisburg, Pennsylvania, on the 27th day of April,
2012, for the purpose of incorporation, to be
organized under the NonprofitCorporation
Law of 1988. The name of the Corporation is:
KARNS CITY SCHOLASTICFOUNDATION,
INC., located at 1446 Kittanning Pike, Karns
City, Pennsylvania 16041.
Thomas E. Breth, Esquire
DILLON McCANDLESS KING
COULTER & GRAHAM L.L.P.
128 West Cunningham Street
Butler, PA 16001
(724) 283-2200

NOTICE IS HEREBY GIVEN THAT the directors and shareholders of Jadwin USA, Inc.,
a Pennsylvania corporation, with a registered
office address of 50 N. Green Lane, Zelienople, PA 16063, have approved a proposal
that the corporation voluntarily dissolve, and
that the directors are now engaged in winding
up and settling the affairs of the corporation
under the provisions of Section 1975 of the
Pennsylvania Business Corporation Law of
1988, as amended.
Pepper Hamilton LLP
Suite 200
100 Market Street
PO Box 1181
Harrisburg, PA 17108-1181
BCLJ: June 15, 2012
_______

BCLJ: June 15, 2012
_______

- 12 -

6/15/2012

BUTLER COUNTY LEGAL JOURNAL

IN THE COURT OF COMMON PLEAS OF
BUTLER COUNTY, PENNSYLVANIA
Civil Division
MsD. No. 11-40303
IN RE: PETITION OF BUTLER COUNTY
TAX CLAIM BUREAU FOR SALE OF REAL
ESTATE AT PUBLIC SALE, FREED AND
CLEARED OF CLAIMS, LIENS, MORTGAGES AND GROUND RENTS IN ACCORDANCE WITH THE PROVISIONS OF THE
REAL ESTATE TAX SALE LAW
PARCEL: 210-3F27-29A
Ronald C. Long

Vol. 20 No. 24

on August 6, 2010, regarding these parcels.
Patrick V. Hammonds, Esquire
DILLON McCANDLESS KING
COULTER & GRAHAM LLP
128 West Cunningham Street
Butler, Pennsylvania, 16001
Telephone: 724/283-2200
Date: June 7, 2012
BCLJ: June 15, 2012
_______

IN THE COURT OF COMMON PLEAS OF
BUTLER COUNTY, PENNSYLVANIA

NOTICE OF TAX SALE
A Judicial Tax Sale has been scheduled in the
above matter for July 19, 2012, at 9:45 a.m. in
Courtroom No. 3 of the Butler County Courthouse. The property to be sold is:
Parcel 210-3F27-29A
Owned by Ronald C. Long
The parcel shall be sold freed and cleared of
all taxes and municipal claims, liens, mortgages, charges and estates of whatsoever
kind, except separately taxed ground rents,
as researched to the best of the Tax Claim
Bureau’s ability, to the highest bidder; and
the purchaser at such Sale shall take and
thereafter have an absolute title to the property
sold free and clear of all taxes and municipal
claims, liens, mortgages, charges and estates
of whatsoever kind, except separately taxed
ground rents, as researched to the best of the
Tax Claim Bureau’s ability. Out of the proceeds
of said sale shall be paid the costs set forth
in the upset price of the prior sale and all
additional costs incurred relative to this sale,
including the fee for title searches.
Pursuant to Section 618 of the Pennsylvania
Real Estate Tax Sale Law, 72 P.S. Section
5860.618, the owner of any property exposed
for sale herein shall have no right to purchase
his own property at this Judicial Sale.
The remainder of any proceeds from any
property sold shall be distributed in the manner provided for under Section 205 of the
Pennsylvania Real Estate Tax Sale Law, 72
P.S. Section 5860.205, as amended.
Reference is hereby made to the prior advertisements in the Butler Eagle on August 4,
2010, and in the Butler County Legal Journal

Civil Division
MsD. No. 11- 40304
IN RE: PETITION OF BUTLER COUNTY
TAX CLAIM BUREAU FOR SALE OF REAL
ESTATE AT PUBLIC SALE, FREED AND
CLEARED OF CLAIMS, LIENS, MORTGAGES AND GROUND RENTS IN ACCORDANCE WITH THE PROVISIONS OF THE
REAL ESTATE TAX SALE LAW
PARCEL: 561-29-159
James A. Cogley
NOTICE OF TAX SALE
A Judicial Tax Sale has been scheduled in
the above matter for July 19, 2012, at 9:30
a.m. inCourtroom No. 3 of the Butler County
Courthouse. The property to be sold is:
Parcel 561-29-159
Owned by James A. Cogley
The parcel shall be sold freed and cleared
of all taxes and municipal claims, liens,
mortgages,charges and estates of whatsoever kind, except separately taxed ground
rents, as researched to thebest of the Tax
Claim Bureau’s ability, to the highest bidder;
and the purchaser at such Sale shalltake and
thereafter have an absolute title to the property
sold free and clear of all taxes and municipalclaims, liens, mortgages, charges and estates
of whatsoever kind, except separately taxed
groundrents, as researched to the best of the
Tax Claim Bureau’s ability. Out of the proceeds
of said saleshall be paid the costs set forth
in the upset price of the prior sale and all
additional costs incurredrelative to this sale,
including the fee for title searches.

- 13 -

6/15/2012

BUTLER COUNTY LEGAL JOURNAL

Pursuant to Section 618 of the Pennsylvania
Real Estate Tax Sale Law, 72 P.S. Section
5860.618,the owner of any property exposed
for sale herein shall have no right to purchase
his own propertyat this Judicial Sale.

The BCBA website contains
up-to-date information
about upcoming
meetings, events
and CLE seminars.

The remainder of any proceeds from any
property sold shall be distributed in the manner providedfor under Section 205 of the
Pennsylvania Real Estate Tax Sale Law, 72
P.S. Section 5860.205, asamended.
Reference is hereby made to the prior advertisements in the Butler Eagle on August 5,
2009, and inthe Butler County Legal Journal
on August 14, 2009, regarding these parcels.
Patrick V. Hammonds, Esquire
DILLON McCANDLESS KING
COULTER & GRAHAM LLP
128 West Cunningham Street
Butler, Pennsylvania, 16001
Telephone: 724/283-2200
Date: June 7, 2012

Visit us on the web
@
butlercountypabar.org

BCLJ: June 15, 2012
_______

Moving?

Please let us know.
Call: 724.841.0130
email: BCLegalJournal@zoominternet.net

mail: 201 S Main St, Suite 101

 

Butler PA 16001
_______

Please don’t miss an issue!
- 14 -

Vol. 20 No. 24

6/15/2012

BUTLER COUNTY LEGAL JOURNAL

Vol. 20 No. 24

50th Judicial District
Court of Common Pleas
Butler County, Pennsylvania
2012 Motion Court Calendar
(Except when otherwise noted, number after date indicates court room where hearing will
be conducted)
MOTION COURT
Judge Doerr
Judge Horan
Judge Yeager
Judge Streib

Family
Civil
Civil
Family

Tuesday
Wednesday
Thursday
Thursday

1:30 pm
9:00 am
9:00 am
1:30 pm

(1)
(4)
(3)
(1)

* Judge Yeager will hold MOTION COURT on Monday, June 18th, 2012 at 2:00 p.m.
* Judge Horan’s MOTION COURT for Wednesday, July 18th, 2012 is cancelled.
* Judge Horan’s MOTION COURT for Wednesday, July 25th, 2012 is cancelled.
* Judge Yeager’s MOTION COURT for Thursday, August 9th, 2012 is cancelled however
Judge Yeager will hold MOTION COURT on Monday, August 13th, 2012 at 1:00 p.m.
Any EMERGENCY motions should be brought to Court Administration.
For up to date calendar changes, please check any of the bulletin boards conveniently located throughout
the Government/Judicial Center or go to www.co.butler.pa.us
Court Holidays
May 28,2012
June 14, 2012
July 4,2012
September 3, 2012
October 8,2012
November 12, 2012
November 22, 2012
November 23,2012
December 25,2012

Memorial Day
Flag Day
Independence Day
Labor Day
Columbus Day
Veterans' Day
Thanksgiving Day
Day After Thanksgiving
Christmas Day

- 15 -

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.