Butler County

BCLJ_October_30_2015_html

Posted On: October 30th 2015

RECENT OPINION SUMMARIES

BENEC v. ARMSTRONG CEMENT & SUPPLY CORP., ET. AL. A.D. 14-10943 (2015)

The applicability of the parol evidence rule may be raised by preliminary objections. The parol evidence rule is not a rule of evidence, but a matter of substantive law. The parol evidence rule, in general, is invoked when there is an attempt by one party to introduce a prior agreement or understanding, or atleast a representation, by the other party that may impact the parties’ written contract. The parol evidence rule seeks to preserve the integrity of written agreements by refusing to permit the contracting parties to attempt to alter the import of their contract through the use of contemporaneous oral declarations. Where alleged oral representations are inconsistent with the parties’ written agreement, said representations are barred by the parol evidence rule. 

S-2 PROPERTIES v. BUCKLEN A.D. 14-10610 (2015)

According to the Manufactured Home Community Rights Act, a manufactured home community owner may evict a tenant where there have been two violations occurring within six months of each other. Where eviction is based upon breaches of a lease or rule violations, the tenant must be provided notice of said breaches or rule violations. The notice provided to the tenant must be a written description of the breach or violation complained of, and must be delivered via certified or registered mail.

PENNYMAC CORP. v. NEFF, ET. AL. A.D. 11-10829 (2015)

With regard to Plaintiff’s demurrer to Count I of the Defendants’ counterclaim, arguing counterclaims in mortgage foreclosure actions are not permitted when said counterclaims arise from incidents that occur after the creation of the mortgage or from a separate contract.

Any counterclaim, asserted by defendants in a mortgage foreclosure action, must arise as part of, or incident to the creation of the mortgage.

In a mortgage foreclosure action, the entry of summary judgment is proper if the mortgagors admit that the mortgage is in default, that they have failed to pay interest on the obligation, and that the recorded mortgage is in the specific amount. 

 

_______ 

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: Anthony F Bryan Jr 

Late of: Harrisville PA 

Administrator: Leah Ferguson 

5461 Richland Road 

Gibsonia PA 15044 

Attorney: John R Owen Esq 

Rhoades & Owen LLC 

310 Grant Street Suite 1030 

Pittsburgh PA 15219 

Estate of: Margery L Himes 

Late of: Cranberry Township PA 

Admr dbn cta: Robert W McFate Esq 

3178B State Route 257 

POB 407 

Seneca PA 16346 

Attorney: Robert W McFate 

McFate And Merkel 

3178B State Route 257 

POB 407 

Seneca PA 16346 

Estate of: Mary Ann A Hiwiller 

Late of: Cranberry Township PA 

Administrator: Michael E Hiwiller 

137 York Road 

Cranberry Twp PA 16066-2153 

Attorney: Peter J Pietrandrea 

Pietrandrea Law 

1309 Freedom Road 

Cranberry Twp PA 16066 

Estate of: Dylan Patrick Johnson 

Late of: Clay Township PA 

Administrator: Tammy M Johnson 

173 Kelly Rd 

Butler PA 16001 

Attorney: Sam H Jessee PC 

POB 100091 

Pittsburgh PA 15214 

Estate of: Mark B Maharg 

Late of: Jefferson Township PA 

Executor: Eric B Maharg 

966 Sunset Drive 

Butler PA 16001 

Executor: Dennis L Maharg 

119 Skyview Lane 

Lititz PA 17543 

Attorney: Thomas J May 

Dillon, McCandless, King, 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Barbara B Parsons 

a/k/a: Barbara Parsons 

Late of: Cranberry Township PA 

Administrator: Frederick R Parsons 

722 Norman Drive 

Cranberry Twp PA 16066 

Attorney: Keith H West 

Clark Hill PLC 

One Oxford Centre 

301 Grant St 14th Fl 

Pittsburgh PA 15219 1425 

Estate of: Earl Lester Phipps 

a/k/a: Earl L Phipps 

Late of: Connoquenessing PA 

Executor: Donald B Phipps 

119 Harmony Road 

Prospect PA 16052 

Executor: James E Phipps 

183 Heath Terrace 

Buffalo NY 14223 

Attorney: Gwilym A Price III 

129 South McKean St 

Butler PA 16001-6029 

Estate of: Elizabeth R Walker 

a/k/a: Emma Elizabeth Walker 

Late of: Zelienople PA 

Executor: David O Cashdollar 

803 Enterprise Road 

Grove City PA 16127 

Attorney: No Attorney on Record 

Estate of: John P Zamperini 

Late of: Center Township PA 

Executor: Carol Niggel 

2102 Winchester Court 

Renfrew PA 16053 

Attorney: Mary Jo Dillon 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

BCLJ: October 30, November 6 & 13, 2015 

_______ 

SECOND PUBLICATION 

Estate of: Jack Stephen Affolder 

Late of: Cranberry Township PA 

Executor: Cheryl Reckard 

439 Leasureville Road 

Cranberry Township PA 16023 

Attorney: Toni L DiGiacobbe 

Krassenstein & Associates PC 

7500 Brooktree Road 

Wexford PA 15090 

Estate of: Anna Marie Black 

a/k/a: Anna M Black 

Late of: Connoquenessing PA 

Executor: Cynthia Gregor 

125 Harmony Road 

Prospect PA 16052 

Attorney: Jeffrey D Banner 

Heritage Elder Law & Estate Planning LLC 

318 South Main Street 

Butler PA 16001 

Estate of: Helen A Bellotti 

Late of: Jefferson Township PA 

Administrator: William A Collins 

310 Edgewood Drive 

Cabot PA 16023 

Attorney: Pamela H Walters 

POB 654 

277 Main Street 

Saxonburg PA 16056 

Estate of: Helen E Montgomery 

Late of: Venango Township PA 

Executor: Pearl A Montgomery 

POB 13 

Eau Claire PA 16030 

Attorney: Scott W Schreffler 

Lynn King & Schreffler PC 

606 Main St POB 99 

Emlenton PA 16373 

Estate of: Thomas James Mitchell 

Late of: Butler PA 

Administrator: William G Mitchell 

1210 Oakridge Drive 

Butler PA 16001 

Attorney: Lawrence P Lutz 

Lutz & Pawk 

The Morgan Center Bldg 

101 East Diamond St Suite 102 

Butler PA 16001 

Estate of: Mary Lou Neff 

Late of: Zelienople PA 

Executor: David E Neff 

370 Railroad Lane 

Orrtanna PA 17353 

Attorney: Steven T Casker 

Lope Casker & Casker 

207 East Grandview Ave 

Zelienople PA 16063 

Estate of: Henry Pasquinelli 

a/k/a: Henry J Pasquinelli 

Late of: Jefferson Township PA 

Executor: Michele L Kasunich 

200 Green Manor Drive 

Butler PA 16002 

Executor: Robin S Hasychak 

911 West Sunbury Road 

West Sunbury PA 16061 

Attorney: Mary Jo Dillon 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: Timothy C Senft 

a/k/a: Timothy Carl Senft 

Late of: Connoquenessing PA 

Executor: Bradley M Senft 

6985 Pike Court 

Arvada CO 80007 

Attorney: Robert J Stock 

Stock & Patterson 

PNC Bank Bldg Suite 603 

106 South Main St 

Butler PA 16001 

Estate of: Tyler Ray Thompson 

Late of: Concord Township PA 

Administrator: Robina J Richards 

1151 Treasure Lake 

Dubois PA 15801 

Administrator: Scott K Thompson 

205 Hindman Road 

Petrolia PA 16050 

Attorney: Tracy Cornibe Schaffner 

Zunder & Associates PC 

130 East Jefferson Street 

Butler PA 16001 

Estate of: Robert Clarence Wolfe 

a/k/a: Bob Wolfe 

Late of: Saxonburg PA 

Executor: Russell Conrad Wolfe 

9395 Crosspointe Drive 

Fairfax Station VA 22039 

Attorney: No Attorney on Record 

BCLJ: October 23, 30 & November 6, 2015 

_______

THIRD PUBLICATION 

Estate of: John D Cemate 

Late of: Mercer Township PA 

Administrator: Ruth A Klingensmith 

490 W Mercer Street 

Harrisville PA 16038 

Attorney: Ronald W Coyer 

SR Law LLC 

631 Kelly Blvd POB 67 

Slippery Rock PA 16057 

Estate of: Robert Thomas Dolmayer 

Late of: Clinton Township PA 

Executor: Violet M Dolmayer 

406 Deer Creek Road 

Saxonburg PA 16056 

Attorney: Patrick J Thomassey 

Thomassey Miller Seman 

1940 James Street 

Monroeville PA 15146 

Estate of: James J Klein 

Late of: Winfield Township PA 

Executor: Marianne Kathleen Fusik 

402 Humphrey Street 

Monroe MI 48161 

Attorney: Charles E Weston 

3058 Leechburg Road Suite 10 

Lower Burrell PA 15068 

Estate of: A Cathy Leone 

Late of: Butler Township PA 

Administrator: Frank F Leone 

157 Oak Street 

Butler Township PA 16001 

Attorney: Mary Jo Dillon 

Dillon McCandless King 

Coulter & Graham LLP 

128 West Cunningham Street 

Butler PA 16001 

Estate of: William Kilbourn Melvin 

a/k/a: William K Melvin 

Late of: Jefferson Township PA 

Executor: Richard L Melvin 

202 Bellford Dr 

Cranberry Twp PA 16066 

Attorney: Paula C LaStrapes 

166 South McKean Street 

Kittanning PA 16201 

Estate of: Regina M Owens 

Late of: Cranberry Township PA 

Executor: Charles Owens 

1726 Washington Street 

Greensburg PA 15601 

Attorney: Peter J Pietrandrea 

Pietrandrea Law 

1309 Freedom Road 

Cranberry Twp PA 16066 

Estate of: Dr Walter S Parks Sr 

a/k/a: Walter S Parks Sr 

Late of: Penn Township PA 

Executor: Sherry Perry 

11686 Oxford Street 

Seminole FL 33772 

Attorney: Dorothy J Petrancosta PC 

1541 Butler Plank Rd #423 

Glenshaw PA 15116 

Estate of: Evelyn June Reed 

Late of: Forward Township PA 

Admr. Pendente Lite: Harold Dennis Reed 

227 Arlington Avenue 

Butler PA 16001 

Admr. Pendente Lite: Gary L Reed 

282 A Reibold Road 

Renfrew PA 16053 

Attorney: Michael E Megrey 

Woomer & Hall LLP 

2945 Banksville Road Suite 200 

Pittsburgh PA 15216 

Estate of: Patricia Ann Sawaya 

a/k/a: Patricia A Sawaya 

a/k/a: Patricia A Stritch 

Late of: Brady Township PA 

Administrator: Joseph G Sawaya 

713 Muddy Creek Drive 

Slippery Rock PA 16057 

Attorney: Gwilym A Price III 

129 South McKean St 

Butler PA 16001-6029 

Estate of: Donald C Sipes Sr 

Late of: Jackson Township PA 

Administrator: Chris D Sipes 

284 Little Creek Road 

Harmony PA 16037 

Attorney: William J Schenck 

Schenck & Long 

610 North Main Street 

Butler PA 16001 

Estate of: Bruce E Slater 

Late of: Center Township PA 

Executor: Gloria D Slater 

135 Milheim Drive 

Butler PA 16001 

Attorney: Douglas L Price 

Harry Cohen & Associates PC 

Two Chatham Center Suite 985 

Pittsburgh PA 15219- 6 - 

Estate of: Nicholas Warhola 

Late of: Butler Township PA 

Executor: Rodney D Zaliponi 

451 S Eberhart Road 

Butler PA 16001 

Attorney: William C Robinson Jr 

Henninger & Robinson PC 

6 West Diamond Street 

Butler PA 16001 

Estate of: James G Weiland 

Late of: Oakland Township PA 

Administrator: Ruth A Weiland 

522 Chicora Road 

Butler PA 16001 

Administrator: Adolph Weiland Jr 

522 Chicora Road 

Butler PA 16001 

Attorney: Robert J Stock 

Stock & Patterson 

PNC Bank Bldg Suite 603 

106 South Main St 

Butler PA 16001 

Estate of: Mercedes Wilson 

a/k/a: Mercedes V Wilson 

Late of: Butler Township PA 

Executor: Richard Leslie Wilson 

114 Summit Road 

Butler PA 16001 

Executor: Dawn Wilson DePasquale 

2415 Marbury Road 

Pittsburgh PA 15221 

Executor: Glenn Victor Wilson 

18 Zelie Drive 

Zelienople PA 16063 

Attorney: Robert J Stock 

Stock & Patterson 

PNC Bank Bldg Suite 603 

106 South Main St 

Butler PA 16001 

Estate of: Gladys Elizabeth Zanicky 

Late of: Butler Township PA 

Executor: Lynda M Zielinski 

110 Crosslands Road 

Butler PA 16002 

Attorney: David A Crissman 

Montgomery Crissman 

Montgomery & Kubit LLP 

518 North Main Street 

Butler PA 16001 

BCLJ: October 16, 23 & 30, 2015 

_______ 

REVOCABLE TRUST NOTICE 

On September 17, 2015, Dorothy S. McKennan, surviving settlor of the McKennan Revocable Agreement of Trust, 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 

David W. Snyder, Successor Trustee 

24620 Wolf Rd. 

P.0. Box 40581 

Bay Village, OH 44140, 

or to JOHN H. AULD, II, ESQUIRE 

ABERNETHY, AULD & YOUNG, P.C. 

4499 Mt. Royal Blvd. 

Allison Park, PA 15101. 

BCLJ: October 30, November 6 & 13, 2015 

_______ 

TRUST ADMINISTRATION NOTICE 

NOTICE is hereby given of the administration of the Olive M. Fisher Trust, dated 11/18/04. Settlor, late of Cranberry Twp, Butler County, Pennsylvania, died on 6/2/15. 

All persons having claims against the decedent to make known the same, and all persons indebted to the decedent are required to make payment without delay to: 

Carol Pollock, Trustee 

c/o William S. Ravenell, Esq. 

166 Allendale Road 

King of Prussia, PA 19406 

BCLJ: October 16, 23 & 30, 2015 

_______ 

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. 

TO: BEMAN THOMAS, his heirs, executors, administrators, successors and assigns 

NOTICE OF QUIET TITLE ACTION 

You are hereby notified that the Plaintiff has filed a Complaint to Quiet Title against you at the above number and term on September 29, 2015. The parcel which is the subject of this action is located in Third Ward, City of Butler, Butler County, Pennsylvania, and is bounded and described as follows: 

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. 

You are hereby notified to plead to the above-referenced Complaint on or before twenty (20) days from the date of this publication or a judgment by default will be taken against you and unless within thirty (30) days from the entry of said judgment by default you commence an action in ejectment against the Plaintiff, a Final Decree may be entered against you, forever barring you from asserting any right, title, interest or claim in said property inconsistent with the claim of Plaintiff. 

NOTICE 

If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so, the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the Plaintiff. You may lose money or property or other rights important to you. 

YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER. 

IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL ASSISTANCE TO ELIGIBLE PERSONS AT A REDUCED FEE FOR NO FEE. 

Office of Prothonotary, Butler County 

1st Floor Courthouse 

124 West Diamond Street, P.O. Box 1208 

Butler, PA 16003 

(724) 284-5214 

Butler County Bar Association 

240 South Main Street 

Butler, PA 16001 

(724) 841-0130 

Thomas J. May, Esquire 

Attorney for Plaintiff 

DILLON McCANDLESS KING 

COULTER & GRAHAM L.L.P. 

128 West Cunningham Street 

Butler, PA 16001 

BCLJ: October 30, 2015 

_______ 

IN THE COURT OF COMMON PLEAS OF 

BUTLER COUNTY, PENNSYLVANIA 

CIVIL ACTION-LAW 

NO. AD 13-10083 

NOTICE OF ACTION IN MORTGAGE FORECLOSURE 

U.S. Bank, National Association, as Trustee under the Pooling and Servicing Agreement dated as of October 1, 2006, GSAMP Trust 2006-HE7, Mortgage Pass-Through Certificates, Series 2006-HE7, c/o Ocwen Loan Servicing, LLC, Plaintiff 

VS. 

The Lynn R. Stump Revocable Living Trust, Lynn R. Stump, Trustee, Lynn R. Stump, Last Record Owner, Laura Domen, Known Heir of Lynn R. Stump, Deceased, Eric Stump, Known Heir of Lynn R. Stump, Deceased and Unknown Heirs, Successors, Assigns and All Persons, Firms or Associations Claiming Right, Title or Interest From or Under Lynn R. Stump, Last Record Owner, Defendants 

TO: Unknown Heirs, Successors, Assigns and All Persons, Firms or Associations Claiming Right, Title or Interest From or Under Lynn R. Stump, Last Record Owner, Defendant(s), whose last known addresses are 1000 Rolling Rd., Apt. 141, Cranberry Twp., PA 16066; 131 Cherrydell Dr., Pittsburgh, PA 15220; 238 E. Commons Drive, Cranberry Township, PA 16066 and 581 Steiner Bridge Road, Valencia, PA 16059. 

AMENDED COMPLAINT IN MORTGAGE FORECLOSURE 

You are hereby notified that Plaintiff, U.S. Bank, National Association, as Trustee under the Pooling and Servicing Agreement dated as of October 1, 2006, GSAMP Trust 2006-HE7, Mortgage Pass-Through Certificates, Series 2006-HE7, c/o Ocwen Loan Servicing, LLC, has filed an Amended Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of Butler County, Pennsylvania, docketed to NO. AD 13-10083, wherein Plaintiff seeks to foreclose on the mortgage secured on your property located, 581 Steiner Bridge Road, Valencia, PA 16059, whereupon your property would be sold by the Sheriff of Butler County. 

NOTICE 

YOU HAVE BEEN SUED IN COURT. If you wish to defend against the claims set forth in the notice above, you must take action within twenty (20) days after this Complaint and Notice are served, by entering a written appearance personally or by attorney and filing in writing with the Court your defenses or objections to the claims set forth against you. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you by the Court without further notice for any money claimed in the Complaint or for any other claim or relief requested by the Plaintiff. 

You may lose money or property or other rights important to you. YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH THE INFORMATION ABOUT HIRING A LAWYER. IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE. LAWYERS REFERRAL SERVICE, 

The Butler County Prothonotary’s Office 

300 S. Main St. 

Butler, PA 16001 

724.284.5214 

The Butler County Bar Assn. 

240 S. Main St. 

Butler, PA 16001 

724.841.0130 

Udren Law Offices, P.C. 

Attys. for Plaintiff 

111 Woodcrest Rd., Ste. 200 

Cherry Hill, NJ 08003 

856.669.5400. 

BCLJ: October 30, 2015 

_______ 

CHANGE OF NAME 

IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA: 

No. MsD No. 15-40251. 

In Re: Petition of JONATHAN SCOTT LIST change of name to MEGAN RENÉE LIST. 

To all persons interested: 

Notice is hereby given that an order of said Court authorized the filing of said petition and fixed the 23rd day of December, 2015, at 10:00 A.M., as the time and Court Room 4, Butler County Courthouse, 300 South Main Street, 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. 

Kathleen D. Schneider, Attorney for Petitioner 

Law Offices of Kathleen D. Schneider 

Regent Square Professional Bldg. 

1227 South Braddock Avenue 

Pittsburgh, PA 15218-1239 

Phone: 412-371-8831 

BCLJ: October 30, 2015 

_______ 

IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA 

CIVIL DIVISION 

MSD NO. 15-40250 

IN THE MATTER OF: PETlTION FOR CHANGE OF NAME OF JUSTIN MATTHEW BLANlAR 

LEGAL NOTICE 

Notice is hereby given that on the 5th day of October, 2015, a Petition was filed in the above-named Court to change the name of Justin Matthew Blaniar to Justin Matthew Labutka. 

The Court has fixed the 23rd day of December, 2015, at 10:00 a.m., in Courtroom No. 4 of the Butler County Government Center, Butler, Pennsylvania, as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any, why the request of the Petition should not be granted. 

BY: DAVID A. CRISSMAN, ESQUIRE 

ATTORNEY FOR PETITlONER. 

BCLJ: October 30, 2015 

_______ 

IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA 

MsD. No: 15-40207 

IN RE: SALE OF UNREDEEMED 

PROPERTY OF THE BUTLER 

COUNTY TAX CLAIM BUREAU 

TO: ANY INTERESTED PARTY 

NOTICE OF SALE OF ABANDONED MOBILE HOME 

The Tax Claim Bureau has filed a Petition with the Court of Common Pleas of Butler County to sell at judicial sale the property described below to Bernie’s Mobile Home Park, LLC for the sum of Two Hundred Dollars ($200.00). 

The property is an abandoned mobile home located at 318 Edgewood Drive, Cabot, PA 16023, and known as Tax ID No. 320-S1- 50.0078. The Court has fixed the 30th day of November, 2015, at 9:00 AM in Courtroom No. 4 of the Butler County Government-Judicial Center, Butler, Pennsylvania, as the time and place when this sale shall be made, together with all costs. At the time of the sale, the Court will sell the property to the highest bidder free and clear of all taxes, municipal claims, mortgages, charges and estates of any kind. Any person may appear at this time and make a substantially higher bid and the sale shall be made to the highest bidder. This property was previously advertised for the original tax sale made on September 13, 1999. 

Laurel Hartshorn, Esq. 

PO Box 553 

Saxonburg, PA 16056 

BCLJ: October 30, 2015 

_______ 

CERTIFICATE OF ORGANIZATION 

DOMESTIC LIMITED LIABILITY COMPANY 

NOTICE IS HEREBY GIVEN THAT a Certificate of Organization was filed with and approved by the Department of State of the Commonwealth of Pennsylvania, for a Limited Liability Company which has been formed under the Limited Liability Company Law of 1994, as amended. The name of the Limited Liability Company is SWITCHBACK MX, LLC. SWITCHBACK MX, LLC’ s initial registered office is located at 1 02 Dogwood Court, Butler, Butler County, Pennsylvania 16001. 

Michael J. Pater, Esquire 

101 East Diamond Street, Suite 202 

Butler, Pennsylvania 16001 

BCLJ: October 30, 2015 

_______ 

ARTICLES OF INCORPORATION 

BUSINESS CORPORATION 

NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with and approved effective for the 14th day of October, 2015 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 of the Commonwealth of Pennsylvania. The name of the corporation is BGL Capital Investments, Inc. 

Joseph V. Charlton, Esquire 

Charlton & Charlton 

617 South Pike Road 

Sarver, PA 16055 

BCLJ: October 30, 2015 

_______ 

ARTICLES OF INCORPORATION 

PROFESSIONAL CORPORATION 

Notice is hereby given that on October 8, 2015 Articles of Incorporation were filed with the Secretary of the State of the Commonwealth of Pennsylvania for K. A. Bell, CPA, PC, a professional corporation organized under the Business Corporation Law of the purpose of engaging in all lawful business for which corporations may be incorporated under said Act. 

Jennifer Schiavoni, Esq. 

Smith Butz, LLC 

125 Technology Drive, Suite 202 

Bailey Center I, Southpointe 

Canonsburg, PA 15317 

BCLJ: October 30, 2015 

_______

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, according to law, and will be presented to Court for confirmation and allowances on Monday, November 9, 2015 at 1:30 PM (prevailing time) of said day. 

ESTATE OF: PERSONAL REPRESENTATIVE FILED 

CONNOLLY, Dorothy A...................Karen Kline and Joseph P Connolly...............09/25/15 

KEELER, Jennie E...........................Judith E. Sturges..............................................09/25/15 

MONTAG, Judith M..........................Robert G. Montag............................................09/01/15 

OWENS, Mary V..............................Sarah E. Jones.................................................09/28/15 

MARBELL, Arthur D.........................Eileen L. Roxbury.............................................09/10/15 

SCHWEIGER, Rita M......................Tammy R. Schweiger.......................................09/15/15 

STOCK, Anna R...............................Carol A. Gallagher and Jean M. Schnur.........09/28/15 

VARDY, Mary A................................Kathy Ann Wolabaugh.....................................09/25/15 

WAITE, Charles Eugene..................Natalie M. Ference and Thomas B. Mekis.....09/28/15 

NAME GUARDIAN/TRUSTEE/POA FILED 

JOSEPH S. BORCZ AND 

HARRIETT A. BORCZ 

REVOCABLE LIVING TRUST......Paula J. Nagy................................................... 09/22/15 

BCLJ: October 30 & November 6, 2015 

_____

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.