Butler County

BCLJ_May_11_2012_HTML

Posted On: May 11th 2012

Butler County

Legal Journal

(USPS 081020)

Vol. 20

May 11, 2012

No. 19

Designated as the Official Legal Periodical for Butler County, Pennsylvania
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
Butler County Bar Association
Joseph E Kubit, President
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
Divorce Notices....................... 12
Estate Notices............................ 3
Executions............................... 11
Judgments............................... 10
Mortgages.................................. 6
Motion's Court Calendar.......... 13
Notices..................................... 12
Orphans' Court Audit List........ 13
Suits......................................... 19

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.

5/11/2012

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: Robert W Barnhart Sr
Late of: Fenelton PA
Executor: Robert W Barnhart Jr
2911 East Old Route 422
Fenelton PA 16034
Attorney: Mark R Morrow
204 East Brady Street
Butler PA 16001
Estate of: Lewis L Biffaretti
Late of: Franklin Township PA
Administrator: Viola Biffaretti
114 Andrews Trace Road
Butler PA 16001
Attorney: Holly L Deihl
Goldberg Persky And White Pc
1030 5th Ave
Pittsburgh PA 15219
Estate of: Edward J Dukovich
Late of: Milpitas CA
Executor: James R Millson
177 State Road
Valencia PA 16059
Attorney: Paula J Willyard
Heck Silbaugh
Po Box 224
Valencia PA 16059
Estate of: Ann Elizabeth Gamble
a/k/a: Ann E Gamble
Late of: Butler PA
Executor: Roy A Gamble
419 Maryland Avenue
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001

Vol. 20 No. 19

Estate of: Mary P Kugel
a/k/a: M Patricia Kugel
Late of: Evans City PA
Executor: Curt Vaughn Kugel
210 Rader School Road
Renfrew PA 16053
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Richard B Milsom Sr
Late of: Zelienople PA
Executor: Richard B Milsom Jr
5060 W Harbison Road
Pittsburgh PA 15205
Executor: Jeffrey W Milsom
7 Gracie Square No 5B
New York NY 10028
Attorney: Philip P Lope
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Valeria J Mitchell
a/k/a: Valeria A Miecznikowski
a/k/a: Valerie J Mitchell
Late of: Jefferson Township PA
Executor: William Mitchell Jr
147 Wayne Drive
Lower Burrell PA 15068
Executor: Carole Fries
4359 Sycamore Grove Road
Chambersburg PA 17202
Attorney: William T Krzton
Three Rivers Law
2413B Freeport Road POB 263
Natrona Heights PA 15065
BCLJ: May 11, 18 & 25, 2012
_______
SECOND PUBLICATION
Estate of: Lawrence L Bloom
Late of: Connoquenessing PA
Executor: Carol Feazell
218 Dick Road
Butler PA 16001
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001

-3-

5/11/2012

BUTLER COUNTY LEGAL JOURNAL

Estate of: Joseph R Bukovac
Late of: Prospect PA
Executor: Paulette Reeder
587 Main Street
Prospect PA 16052
Attorney: Thomas J May
Murrin Taylor Flach Gallagher & May
110 East Diamond Street
Butler PA 16001
Estate of: Anthony F Closkey
a/k/a: Anthony Closkey
Late of: Center Township PA
Executor: Susan M Closkey
711 Sunset Drive
Butler PA 16001
Attorney: Leo M Stepanian Sr
Stepanian & Muscatello
222 South Main Street
Butler PA 16001
Estate of: Donald E Green
Late of: Evans City PA
Executor: Donald Patrick Green
222 Pattison Street
Evans City PA 16033
Attorney: Kenneth A Eisner
Eisner Law PC
1370 Old Freeport Road Suite 2A
Pittsburgh PA 15238
Estate of: Richard Leslie Groves
Late of: Prospect PA
Administrator: Jerry E Groves
118 South Franklin St
POB 618
Prospect PA 16052
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Carol Peterson Holt
Late of: Valencia PA
Executor: John Marshall Holt
506 Stonewall Blvd
Valencia PA 16059
Attorney: Joseph Cafaro Jr
500 McKnight Park Drive
Suite 501B
Pittsburgh PA 15237

Vol. 20 No. 19

Estate of: Raymond Edward Humphrey
a/k/a: Raymond E Humphrey
Late of: Worth Township PA
Executor: James H Humphrey
804 Sara Drive
Coshocton Oh 43812
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Boulevard POB 67
Slippery Rock PA 16057
Estate of: Eleanor Z Maliszewski
Late of: Buffalo Township PA
Executor: Stanley R Maliszewski
329 Primrose Dr
Sarver PA 16055
Attorney: William T Woncheck
Sikov & Woncheck PC
1625 Union Ave Suite 5
Natrona Heights PA 15065
Estate of: Ethel Louise Mitchell
Late of: Butler PA
Executor: David B Mitchell
126 Miller Road
Portersville PA 16051
Attorney: None
Estate of: Sally Lou Sedwick
a/k/a: Sally L Sedwick
Late of: Butler PA
Executor: Teresa L Glover
328 South Duffy Road
Butler PA 16001
Executor: Kimberly D Vero
106 Cheyenne Drive
Butler PA 16001
Attorney: None
Estate of: Dorothy M Wulff
Late of: Butler Township PA
Executor: Patricia A Lesnik
134 Dewey Avenue
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
BCLJ: May 4, 11 & 18, 2012
_______

-4-

5/11/2012

BUTLER COUNTY LEGAL JOURNAL

THIRD PUBLICATION
Estate of: John J Andres
Late of: Cabot PA
Executor: Kenneth L Andres
139 Tower View Drive
Butler PA 16002
Attorney: Robert J Stock
PNC Bank Building Suite 603
106 South Main Street
Butler PA 16001
Estate of: Alice J Clark
Late of: Saxonburg PA
Executor: Robert Clark
4180 Rue St Germaine
Stone Mtn GA 30083
Executor: Darla Clark
159 Golden City Road
Saxonburg PA 16056
Attorney: Michael A Nahas
1631 Nolo Way
Pittsburgh PA 15206
Estate of: Robert A Davis
Late of: Cranberry Township PA
Executor: Susan M Petrancosta
1203 Joseph Court
Gibsonia PA 15044
Attorney: Maureen P Gluntz
647 Allegheny Avenue
Suite 100
Oakmont PA 15139
Estate of: Gene C Gumpp
Late of: Slippery Rock Township PA
Executor: Stephen R Knight
315 Boyers Road
Harrisville PA 16038
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Boulevard POB 67
Slippery Rock PA 16057
Estate of: Shirley Joanne Livingston
a/k/a: Shirley J Livingston
Late of: Jefferson Township PA
Executor: Sharon D Isanogle
130 Kravits Lane
Cabot PA 16023
Attorney: Pamela H Walters
277 Main Street POB 654
Saxonburg PA 16056

Vol. 20 No. 19

Estate of: Marcela Oplanic
Late of: Butler Township PA
Executor: Marisa Ewing
105 South Magnolia Drive
Butler PA 16001
Attorney: James E Spoden
Macdonald Illig Jones & Britton LLP
100 State Street Suite 700
Erie PA 16507
Estate of: William L Osborne
Late of: Butler PA
Administrator: Lorie K Frederick
4140 William Flynn Hwy
Box 62
Forestville PA 16035
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Boulevard POB 67
Slippery Rock PA 16057
Estate of: Felicia D Parkinson
Late of: Sarver PA
Executor: Linda L Walters
128 Parker Road
Sarver PA 16055
Attorney: John N Paz
Paz & Paz
543 E 10th Avenue
Tarentum PA 15084
Estate of: Victoria M Pietropola
Late of: Adams Township PA
Executor: George Pietropola Sr
1111 Lilly Vue Court
Mars PA 16046
Attorney: Katie M Casker
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Herbert J Vonderau
Late of: Jackson Township PA
Administrator: Margaret Vonderau
202 Greenbriar Dr
Cranberry Twp PA 16066
Attorney: None
BCLJ: April 27 & May 4 & 11, 2012
_______

-5-

5/11/2012

BUTLER COUNTY LEGAL JOURNAL

Vol. 20 No. 19

LEGAL NOTICE

DIVORCES
Week ending May 4, 2012
1 st Name-Plaintiff
2nd Name-Defendant
David G. Agate, Jr. vs. Weien Chen Agate:
Nathan C. Platt, Esq.: 12-90297
Robert C. Bartchy vs. Jamie L. Bartchy:
Cathy S. Boyer, Esq.: 12-90306
Karen J. Cesare vs. Domenic E. Cesare:
Gerri V. Paulisick, Esq.: 12-90296
Colleen Maw Crawford vs. Scott Allen
Crawford: Gerald G. DeAngeli, Esq.: 1290292
Joy Audrey Gardner vs. Glenn Robert
Gardner: Atty - None: 12-90293
Francis L. Hamilton vs. Delphine Oehms
Hamilton: Michael P. Zunder, Esq.: 1290304
Brett A. Hildrebrand vs. Kayla J. Hildebrand:
Michael S. Lazaroff, Esq.: 12-90303
Mary Ann Mahan vs. Ronald T. Mahan, Jr.:
Cathy S. Boyer, Esq.: 12-90299
Jacquelyn M. Pizer vs. Jacob A. Pizer:
Michael S. Lazaroff, Esq.: 12-90295
John R. Zapp vs. Karen L. Zapp: Michael P.
Zunder, Esq.: 12-90305
_______

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 has been organized
under the provisions of the Limited Liability
Company Law of 1994 as amended. The
name of the Limited Liability Company
is Vogel Valley Farms, LLC and it was
organized April 10, 2012.

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 has been organized
under the provisions of the Limited Liability
Company Law of 1994 as amended. The
name of the Limited Liability Company is
Vogel Valley Resource Management, LLC
and it was organized April 10, 2012.
S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: May 11, 2012
_______
LEGAL NOTICE
NOTICE IS HEREBY GIVEN that a Certificate
of Organization Domestic Limited Liability
Company was filed with the Department of
State of the Commonwealth of Pennsylvania
in Harrisburg, Pennsylvania on April 2, 2012,
for the purposes of organization under 15
Pa.C.S. Section 8913. The name of the
limited liability company is HAY, LLC, located
at 120 Russell Road, Fenelton, Pennsylvania
16034.
Tracy Cornibe Schaffner, Esquire
Zunder and Associates, P .C.
Attorney for Hay, LLC
130 East Jefferson Street
Butler, PA 16001
(724) 285-4786
BCLJ: May 11, 2012

S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd., P.O. Box 67
Slippery Rock, PA 16057
BCLJ: May 11,, 2012
_______

- 12 -

_______

5/11/2012

BUTLER COUNTY LEGAL JOURNAL

Vol. 20 No. 19

REGISTER’S NOTICE
I, Judith Moser, 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, accoprding to law, and will be presented to Court
for confirmation and allowances on MONDAY MAY 14, 2012, at 1:30 PM (prevailing time)
of said day.
ESTATE OF:

PERSONAL REPRESENTATIVE

FILED

COLLIS, Stanley F.................... Robert Eveleth...................................................03/09/12
FOLLSTAEDT, Lillian................ Cynthia P. Maier and June E. Waltenbaugh.....03/30/12
HILL, Harold E. ........................ Dennis W. Hill....................................................03/22/12
MURRIN, Donald E................... Rose Mary Murrin..............................................03/29/12
REILLY, Leonard F., Jr.............. Patrick A. Reilly.................................................03/26/12
BCLJ: May 4 & 11, 2012

_____

- 13 -

5/11/2012

BUTLER COUNTY LEGAL JOURNAL

Vol. 20 No. 19

Moving?
Call: 724.841.0130
email: BCLegalJournal@zoominternet.net
mail: 201 S Main St, Suite 101
Butler PA 16001
_______

Please don’t miss an issue!
I am moving! Please send my subscription to my new address:
Name

Address 1

Address 2

City State Zip

Telephone
Mail to: Butler County Legal Journal

201 South Main St Ste 101

Butler PA 16001

- 14 -

5/11/2012

BUTLER COUNTY LEGAL JOURNAL

Vol. 20 No. 19

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 Doerr’s MOTION COURT for Tuesday, May 15th, 2012 is cancelled.
* Judge Streib’s MOTION COURT for Thursday, May 17th, 2012 is cancelled.
* Judge Streib’s MOTION COURT for Thursday, May 24th, 2012 is cancelled.
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
January 2,2012
January 16, 2012
February 20,2012
April 6, 2012
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

New Year's Day
Martin Luther King, Jr. Day
Presidents' Day
Good Friday
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.