Butler County

BCLJ: February_7_2020_HTML

Posted On: February 7th 2020

2/7/2020 

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: William H Bahrke
Late of: Cranberry Township PA
Executor: Nancy Hyatt
201 Iola Street
Glenshaw PA 15116
Attorney: Rebecca A Olds Esq
Pittsburgh Estate Law, P.C.
1007 Mt Royal Blvd
Pittsburgh PA 15223
Estate of: Ralph L Boosel
Late of: Connoquenessing Township PA
Executor: Adam C Boosel
120 Buttercup Road
Butler PA 16001
Executor: Jason A Boosel
140 American Chestnut Lane
Prospect PA 16052
Attorney: Sean M Gallagher
Murrin Taylor Flach Gallagher
110 E Diamond Street Suite 101
Butler PA 16001
Estate of: Karen Marie Campbell
a/k/a: Karen Campbell
Late of: Cranberry Township PA
Executor: Ashley Nicole Campbell
3090 Woodridge Drive
Pittsburgh PA 15227
Attorney: Kevin M Hanley Esq
428 Washington Ave 2nd Floor
Carnegie PA 15106

Vol. 28 No. 28

Estate of: William P Ekis
Late of: Oakland Township PA
Executor: Deborah L McCune
1081 Hooker Road
Karns City PA 16041
Executor: Darrin J Ekis
162 Haysville Road
Karns City PA 16041
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Elizabeth L Fantino
a/k/a: Elizabeth Leslie Reardon
a/k/a: Elizabeth Leslie Kehaulani Reardon
a/k/a: Elizabeth Leslie Fantino
Late of: Cranberry Township PA
Administrator: Debbie Fantino
958 Roup Ave
Brackenridge PA 15014
Administrator: John Fantino
292 Line St
Ellwood City PA 16117
Attorney: Douglas J Olcott
One Gateway Center
420 Ft Duquesne Blvd Suite 1800
Pittsburgh PA 15222
Estate of: Donald Eugene Hixon
Late of: Middlesex Township PA
Executor: Eugene D Hixon
6191 Brown Road
Butler PA 16002
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219
Estate of: Carol M Kelly
a/k/a: Carol Kelly
Late of: Clay Township PA
Executor: Kareyma N Cummins
105 Helga Dr
West Sunbury PA 16061
Attorney: David A Ristvey
Lewis and Ristvey PC
PO Box 1024 689 N Hermitage Rd Suite 1
Hermitage PA 16148

-3-

2/7/2020 

BUTLER COUNTY LEGAL JOURNAL 

Estate of: Ross Kenneth Manuel
a/k/a: Ross K Manuel
Late of: Butler Township PA
Executor: Carol D Danilchak
132 Boyd Drive
Butler PA 16001
Attorney: Elizabeth A Gribik
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Helen B Pierce
a/k/a: Helen Mae Pierce
Late of: Lancaster Township PA
Executor: James D Pierce
115 Ethan Hill Drive
Harrisville PA 16038
Attorney: Philip P Lope
Lope Casker & Casker
207 East Grandview Avenue
Zelienople PA 16063
Estate of: Walter V Powell
a/k/a: Walter Vincent Powell
Late of: Slippery Rock PA
Executor: Nancy J Powell
PO Box 192
107 Kelly Blvd
Slippery Rock PA 16057
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
Estate of: J Margaret Remner
Late of: Zelienople PA
Executor: James A Remner
180 Bonnie View Drive
Wexford PA 15090
Attorney: Robert J Winters
Goehring Rutter and Boehm
437 Grant St Suite 1424
Pittsburgh PA 15219
Estate of: John Erich Riedinger
Late of: Butler PA
Administrator: Rebecca L Townsend
204 Fifth Avenue
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001

Vol. 28 No. 28

Estate of: F Michael Schenck
a/k/a: Francis Michael Schenck
Late of: Center Township PA
Administrator C.T.A.: Cynthia L Walters
114 Grosvenor Avenue
Butler PA 16001
Administrator C.T.A.: Dorothy Petrancosta
1541 Butler Plank Road #423
Glenshaw PA 15116
Attorney: Rebecca L Black
Lutz & Pawk
101 East Diamond Street Suite 102
Butler PA 16001
Estate of: Leo E Snyder
Late of: Clearfield Township PA
Executor: Leroy P Geibel Jr
1205 Herman Road
Cabot PA 16023
Executor: Christopher H Geibel
1038 Herman Road
Butler PA 16002
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057
Estate of: Ethan Absolom Vickers
Late of: Cranberry Township PA
Executor: Emily C Vickers
2373 NE Natalie Way
Issaquah WA 98029
Attorney: Robert W Galbraith
Dillon McCandless King
Coulter & Graham LLP
600 Cranberry Woods Drive Suite 175
Cranberry Twp PA 16066
Estate of: John Zulick
Late of: Center Township PA
Executor: Michelle N Huff
200 Shady Avenue
Butler PA 16001
Attorney: Dorothy J Petrancosta PC
1541 Butler Plank Rd #423
Glenshaw PA 15116
BCLJ: February 7, 14, 21, 2020
_______

-4-

2/7/2020 

BUTLER COUNTY LEGAL JOURNAL 

SECOND PUBLICATION

Vol. 28 No. 28

Estate of: Chester W Bowser Sr
Late of: Washington Township PA
Executor: Barbara F Bowser
100 Blueberry Lane
Hilliards PA 16040
Attorney: Michael P Robb
Savinis Kane & Gallucci LLC
707 Grant St Suite 3626
Pittsburgh PA 15219

Estate of: Henry C Herchenroether Jr
a/k/a: Henry Carl Herchenroether Jr
Late of: Cranberry Township PA
Executor: PNC Bank National Association
300 Fifth Avenue
Pt-ptwr-31-1
Pittsburgh PA 15222
Attorney: P Bowman Root IV
Sherrard German & Kelly PC
535 Smithfield Street Suite 300
Pittsburgh PA 15222

Estate of: Carolyn J Cajka
Late of: Butler Township PA
Executor: Linda Murrman
231 Oakvale Blvd
Butler PA 16001
Attorney: Eric D Levin
Rishor Simone
101 East Diamond St Suite 208
Butler PA 16001

Estate of: John C McElhinny
Late of: Adams Township PA
Executor: David R McElhinny
Box 132
Mars PA 16046
Attorney: Wendy Denton Heleen
Goehring Rutter & Boehm
437 Grant St Suite 1424
Pittsburgh PA 15219

Estate of: Elizabeth L Christy
Late of: Center Township PA
Executor: William P Dollman
158 Mizener Lane
Slippery Rock PA 16057
Attorney: Brian D Farrington Esquire
Lutz And Pawk
101 E Diamond St, Ste 102
Butler PA 16001

Estate of: Ronald W Osselborn Sr
a/k/a: Ronald W Osselborn
Late of: Cranberry Township PA
Executor: Ronald W Osselborn Jr
132 Lakeside Drive
Evans City PA 16033
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063

Estate of: Martha M Fair
Late of: Butler Township PA
Administrator: Patricia A Rodgers
102 Meadow Drive
Renfrew PA 16053
Attorney: David A Crissman
Montgomery Crissman Montgomery
and Kubit LLP
518 North Main Street
Butler PA 16001
Estate of: William Gumpper
Late of: Butler PA
Administrator: Donna Gumpper
111 Oakview Drive
Cranberry Twp PA 16066
Attorney: John A Halley
Myers Law Group
17025 Perry Highway
Warrendale PA 15086

Estate of: Lucille E Smith
Late of: Center Township PA
Executor: John M Smith
103 Verndale Drive
Butler PA 16002
Executor: Janice M Groschen
34 Conejo Circle
Palm Desert CA 92260
Attorney: Laurel Hartshorn Esq
PO Box 553
Saxonburg PA 16056
Estate of: John C Vecchi
Late of: Buffalo Township PA
Executor: John M Vecchi
112 High Point Drive
Sarver PA 16055
Attorney: R Jerry Little
601 Washington Avenue
Oakmont PA 15139
BCLJ: January 31 & February 7, 14, 2020
_______

-5-

2/7/2020 

BUTLER COUNTY LEGAL JOURNAL 
THIRD PUBLICATION

Vol. 28 No. 28

Estate of: Ruth E Dunbar
Late of: Jackson Township PA
Administrator: Christy Sharp
931 Edgewood Dr
Mooresville In 46158
Attorney: Steven T Casker
Lope Casker & Casker
207 East Grandview Ave
Zelienople PA 16063

Estate of: Alice A Allenberg
a/k/a: Alice Allenberg
Late of: Clinton Township PA
Executor: Charles H Allenberg
1313 Ewell Road
Virginia Beach VA 23455
Attorney: Robert D Spohn Esquire
277 West Main St
PO Box 551
Saxonburg PA 16056

Estate of: William Taylor Groseclose
Late of: Zelienople PA
Executor: Sarah Bowlin
69 Catera Ct
Martinsburg WV 25403
Attorney: Benjamin W Urso
Zacharia & Brown
111 W McMurray Road
McMurray PA 15317

Estate of: Susan G Anderson
Late of: Prospect PA
Executor: Jennifer S Michel
15 Sparks Lane
Grove City PA 15127
Attorney: Paula J Willyard
Willyard Law Firm PC
347 N Pike Road
Sarver PA 16055

Estate of: Ralph Leroy Huffman
Late of: Forward Township PA
Executor: Sandra J Matuke
121 American Avenue
Butler PA 16001
Attorney: Kelton Merrill Burgess
Law Offices of Kelton M Burgess
1300 Fifth Avenue
Pittsburgh PA 15219

Estate of: John I Baird
Late of: Center Township PA
Executor: John I Baird II
113 Oakhill Drive
Slippery Rock PA 16057
Executor: Kathleen J Wilson
6451 Pepper Court
Erie PA 16505
Executor: Jacquelyn M Baird
3746 E Lake Road
Erie PA 16511
Attorney: Matthew T McCune
Conlon Tarker PC
108 E Diamond St
Butler PA 16001

Estate of: Helen G Knauer
Late of: Center Township PA
Executor: Robert B Knauer
257 Smith Road
Renfrew PA 16053
Attorney: Leo M Stepanian II
Stepanian & Menchyk LLP
222 South Main St
Butler PA 16001

Estate of: Peter D Carcaise
Late of: Cranberry Township PA
Administrator: Kristin Carcaise
121 Clearbrook Drive
Cranberry Twp PA 16066
Attorney: Ashley M Elias
Michael W Nalli PC
150 Pleasant Drive Suite 101
Aliquippa PA 15001
Estate of: Shirley A Davis
Late of: Chicora PA
Administrator C.T.A.: Louis Gordon Bassett
226 Church Street
PO Box 404
Petrolia PA 16050
Attorney: James M Flaherty
PO Box 196
7128 US 322
Cranberry Twp PA 16319

Estate of: Patricia M Lapa
a/k/a: Patricia M Straub
Late of: Slippery Rock PA
Admr. D.B.N. C.T.A.: James Straub
223 East Avenue Apt 301
Greenville PA 16125
Attorney: Wade M Fisher Esq
Ekker Kuster McCall & Epstein LLP
68 Buhl Boulevard PO Box 91
Sharon PA 16146
Estate of: Anne Mary Lytle
Late of: Butler Township PA
Executor: Joseph Allen Lytle
816 Sunset Drive
Butler PA 16001
Attorney: Andrew M Menchyk Jr
Stepanian & Menchyk LLP
222 South Main Street
Butler PA 16001

-6-

2/7/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 28

Estate of: Audrey M Moore
Late of: Summit Township PA
Executor: John A Moore
130 Tower View Drive
Butler PA 16002
Attorney: Michael S Butler Esquire
Heritage Elder Law & Estate Planning LLC
318 South Main Street
Butler PA 16001

Estate of: David E Trombatt Sr
Late of: Butler PA
Administrator: Dom Trombatt Sr
104 Jersey Lane
Butler PA 16001
Attorney: Michael J Pater
Charleton Law
101 East Diamond Street Suite 202
Butler PA 16001

Estate of: Albert H Rozic
Late of: Connoquenessing Township PA
Executor: Joseph L Hanchosky
919 Whitestown Road
Butler PA 16001
Attorney: Ronald W Coyer
SR Law LLC
631 Kelly Blvd PO Box 67
Slippery Rock PA 16057

Estate of: Gregg Eugene Waters
Late of: Valencia PA
Executor: Willa Jo Waters
401 Timbercrest Trail
Valencia PA 16059
Attorney: Matthew M Mlecko
2661 Clearview Road Unit 8
Allison Park PA 15101

Estate of: Betty J Shuler
a/k/a: Elizabeth J Shuler
Late of: Summit Township PA
Executor: Tammy S Anthony
184 Rimp Road
Butler PA 16002
Attorney: Mark R Morrow
Attorney At Law
204 East Brady Street
Butler PA 16001

BCLJ: January 24, 31 & February 7, 2020
_______

Estate of: Kenneth E Shriver
Late of: Butler Township PA
Administrator C.T.A.: Kenneth C Shriver
485 South Eberhart Road
Butler PA 16001
Attorney: Michael J Pater
101 East Diamond Street
Suite 202
Butler PA 16001
Estate of: Merton A Smith
Late of: Middlesex Township PA
Executor: David J Kuza
274 Magnolia Drive
Levittown PA 19054
Attorney: Russell C Miller
Auld Miller LLC
4767 William Flynn Hwy
Allison Park PA 15101
Estate of: Harry R Stadelmyer
Late of: Middlesex Township PA
Executor: Deborah A Stadelmyer
110 Monks Road
Valencia PA 16059

-7-

2/7/2020 

BUTLER COUNTY LEGAL JOURNAL 
NOTICE OF TRUST

VIO LE T TA CO LLINS, Tr ustee of the
VIOLETTA COLLINS REVOCABLE TRUST
dated November 28, 2006, having passed
away on October 26, 2019, late Butler
Township, Butler County, Pennsylvania,
deceased.
All persons having claims against the
VIOLETTA COLLINS REVOCABLE TRUST
dated November 28, 2006, will present them
for payment, duly authenticated; and those
indebted thereto, will please make immediate
payment to:
TED COLLINS, Successor Trustee
2163 Highland Drive
Butler, PA 16002

Vol. 28 No. 28

on praecipe of the Plaintiff and affidavit of
service, shall enter final
judgment.
BY THE COURT,
Thomas J. Doerr J.
Steven T. Casker, Esq.
Lope, Casker & Casker
Attorney for Plaintiffs
207 E. Grandview Avenue
Zelienople, PA 16063
724-452-5020
BCLJ: February 7, 2020
_______
Fictitious Name Registration

ROGER COLLINS, Successor Trustee
3584 Beck Road
Butler, PA 16002
BCLJ: January 31 & February 7, 14, 2020
_______
IN THE COURT OF COMMON PLEAS
OF BUTLER COUNTY, PENNSYLVANIA
No. 19-11011
DAVID J. ELLUINGER and MICHELLE H.
ELLUINGER, his wife, Plaintiffs,
v.
JOHN H. WILSON, deceased, his heirs,
successors and/or assigns, known and
unknown, et al., Defendants.
ORDER OF COURT
AND NOW, to wit this 29th day of January,
2020, upon consideration of the within
Motion, it is ordered, adjudged and decreed
that fee simple title to Lot 66 in the Harmony
Junction Plan of Lots of record in the Butler
County Recorder of Deeds Office in Rack
4, page 12 and also identified as Butler Tax
Parcel No. 180-S1-Question or 180-S1-66
is vested in David J. Elluinger and Michelle
H. Elluinger, his wife, to the exclusion of
Defendants, and Defendants are forever
barred from asserting any right, lien, title
or interest in the land inconsistent with the
interest or claim of the Plaintiffs as set forth
in the Complaint, unless the Defendants take
action within thirty (30) days of the date of
service of this Order. Plaintiff shall serve the
Defendants by publication and posting the
property. If such action is not taken within
the thirty (30) day period, the Prothonotary,

Notice is hereby given that an Application
for Registration of Fictitious Name was
filed in the Department of State of the
Commonwealth of Pennsylvania on January
1, 2020 for STEP Solutions at 108 Hare
Court Evans City, PA 16033. The name and
address of each individual interested in the
business is Whitney Matthews Swingle at
108 Hare Court Evans City, PA 16033. This
was filed in accordance with 54 PaC.S. 311.
BCLJ: February 7, 2020
_______
Fictitious Name Registration
Notice is hereby given that an Application
for Registration of Fictitious Name was
filed in the Department of State of the
Commonwealth of Pennsylvania on January
3, 2020 for ACE Soles & Clothing at
1425 Oxford Court Cranberry Twp, PA
16066. The name and address of each
individual interested in the business is Cory D
Chamberlain at 1425 Oxford Court Cranberry
Twp, PA 16066. This was filed in accordance
with 54 PaC.S. 311.
BCLJ: February 7, 2020
_______

- 17 -

2/7/2020 

BUTLER COUNTY LEGAL JOURNAL 

Vol. 28 No. 28

NOTICE OF FILING FICTITIOUS NAME

NOTICE

NOTICE is hereby given that an Application
for Registration of Fictitious Name was filed
in the Department of State of the Commonwealth of Pennsylvania on January 22, 2020
for The Scissors’ Edge at 512 North Pike
Road, Sarver, PA 16055. The name and
address of each individual interested in the
business is Tori M. Nicolazzo at 512 North
Pike Road, Sarver, PA 16055. This was filed
in accordance with 54 Pa. C.S. Section 311.

Notice is hereby given that Articles of
Incorporation were filed on March 27,
2019 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 nonprofit corporation is Herbal
Thymes Club with principle address of
Zion Methodist Church 438 Bear Creek Rd.
Sarver, PA. The purpose of this organization
is to develop a desire for further education
relating to herbs, stimulate the appreciation
and usage of herbs and encourage public
awareness to the value of herbs.

M O N T G O M E R Y, C R I S S M A N ,
MONTGOMERY,KUBIT, L.L.P.
Joseph E. Kubit, Esquire
518 North Main Street
Butler, PA 16001
724-285-4776

BCLJ: February 7, 2020
_______

BCLJ: February 7, 2020
_______

REGISTER’S NOTICE
I, SARAH E. EDWARDS, M.A., J.D., 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 FEBRUARY 10, 2020,
at 1:30 PM (prevailing time) of said day.
ESTATE OF: 

PERSONAL REPRESENTATIVE 

FILED

MAHOOD, Howard 
a/k/a Howard M. Mahood,
a/k/a Howard Mahood

Martin, Sherry D. Warinner 

12/30/19

NAME 

GUARDIAN/TRUSTEE/POA 

FILED

ANNANDALE CEMETERY 
ASSOCIATION TRUST FOR THE
PERPETUAL CARE AND
PRESERVATION OF
BURIAL LOTS

PNC Bank, National Association, Trustee 12/13/2019

TRUST UNDER WILL OF 
PNC Bank NA, Co-Trustee 
RICHARD C. STEIN, DECEASED
FOR SHIRLEY P. STEIN – FUND B
BCLJ: January 31 & February 7, 2020

_______
- 18 -

12/23/2019