BCLJ_January_08_2016_html
- 3 -
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: Burneice Reeda Armstrong
a/k/a: Burneice Reeda Heinen
Late of: Cranberry Township PA
Executor: Joseph A Armstrong
416 Sussex Drive
Cranberry Township PA 16066
Attorney: No Attorney of Record
Estate of: G Joanne Braund
Late of: Adams Township PA
Executor: Robert C Braund
127 Pearce Road
Mars PA 16046
Attorney: No Attorney of Record
Estate of: Michael J Carrara
Late of: Cranberry Township PA
Administrator: Matthew A Fiscus
310 Grant Street
Suite 3100 Grant Building
Pittsburgh PA 15219
Attorney: Matthew A Fiscus
Fiscus & Ball PC
310 Grant St
Grant Building Suite 3100
Pittsburgh PA 15219
Estate of: Sarah J Cornelius
a/k/a: Sarah Jane Cornelius
Late of: Marion Township PA
Administrator: Tina Cornelius
131 Clay Street
Boyers PA 16020
Attorney: Lynn M Patterson
Stock & Patterson
PNC Bank Bldg Ste 603
106 S Main St
Butler PA 16001
Estate of: Richard L Gerhart
Late of: Butler PA
Executor: Robert K Kummer
227 South Eberhart Road
Butler PA 16001
Executor: Celeste Phillips
536 Meridian Road
Renfrew PA 16053
Attorney: James P Coulter
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Charles C Gressang
Late of: Butler Township PA
Executor: Gary D Gressang
111 Laporte Drive
Cranberry Township PA 16066
Attorney: No Attorney of Record
Estate of: Emma May McCarty
Late of: Cranberry Township PA
Executor: James G McCarty
13 Ogleview Road
Cranberry Township PA 16066
Attorney: Mark A Criss
Cranberry Professional Park
501 Smith Drive Suite 5
Cranberry Twp PA 16066
Estate of: Robert William Rodgers
Late of: Summit Township PA
Executor: Rhonda Jo Gengler
156 Old East Butler Road
Butler PA 16002
Attorney: No Attorney of Record
Estate of: Robert Stephen Vandrak
Late of: Lancaster Township PA
Executor: Heidi Black Vandrak
502 Perry Highway
Harmony PA 16037
Attorney: Louise A Geer
Geer & Herman PC
2100 Wilmington Road
New Castle PA 16105
BCLJ: January 8, 15 & 22, 2016
_______
SECOND PUBLICATION
Estate of: Colleen Amon
Late of: Cranberry Township PA
Executor: Robert C Tourek
2559 Brandt School Road Suite 202
Wexford PA 15090
Attorney: Robert C Tourek
2559 Brandt School Road
Suite 202
Wexford PA 15090
- 4 -
Estate of: Oliver F Cashdollar
a/k/a: Oliver F Cashdollar Jr
Late of: Zelienople PA
Executor: David O Cashdollar
803 Enterprise Road
Grove City PA 16127
Attorney: Brenda K McBride
McBride & McBride PC
211 S Center Street
Grove City PA 16127
Estate of: Elizabeth C Curry
Late of: Penn Township PA
Executor: Diane L Curry
1623 Valmont Street
Pittsburgh PA 15217
Attorney: Karen E Bononi
Morella & Associates PC
706 Rochester Road
Pittsburgh PA 15237
Estate of: Charles T Marshall
a/k/a: Charles Thomas Marshall
Late of: Washington Township PA
Executor: Wanda M Marshall
118 Parker Road
Petrolia PA 16050
Attorney: Mary Jo Dillon
Dillon McCandless King
Coulter & Graham LLP
128 West Cunningham Street
Butler PA 16001
Estate of: Harold Victor McGarvey
a/k/a: Harold V McGarvey
Late of: Fairview Township PA
Executor: Brian V McGarvey
331 West Slippery Rock Street
Chicora PA 16025
Attorney: Pamela H Walters
POB 654
277 Main Street
Saxonburg PA 16056
Estate of: Ruby McNichol
Late of: Muddycreek Township PA
Executor: Cindy Scheidemantle
272 Perry Highway
Harmony PA 16037
Attorney: Larry J Puntureri
2102 Wilmington Road
New Castle PA 16105
Estate of: Mary Louise Miller
a/k/a: Mary L Miller
Late of: East Butler PA
Executor: Robert Lee Miller
118 Chicora Road
Butler PA 16001
Executor: Charles L Miller Jr
140 Kaiser Road
Butler PA 16002
Attorney: Richard E Goldinger
212 West Diamond St
Butler PA 16001
Estate of: Leland E Reddick
a/k/a: Lee Reddick
Late of: Center Township PA
Executor: Edna L Reddick
123 N Benbrook Road
Butler PA 16001
Attorney: No Attorney On Record
Estate of: Phyllis I Ritzert
Late of: Oakland Township PA
Executor: Dennis V Ritzert
103 Greenhill Drive
Butler PA 16001
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001
Estate of: Michael Salak
Late of: Center Township PA
Admr dbn cta: Dorothy J Petrancosta
1541 Butler Plank Road
Glenshaw PA 15116-0423
Attorney: Dorothy J Petrancosta PC
1541 Butler Plank Rd #423
Glenshaw PA 15116
Estate of: Myrtie Smith
a/k/a: Myrtie M Smith
Late of: Jefferson Township PA
Executor: Jay R Smith
548 Protzman Road
Butler PA 16002
Attorney: Kurt S Rishor
Rishor Simone
101 East Diamond Street Suite 208
Butler PA 16001
Estate of: Frederick H Stierheim
Late of: Cranberry Township PA
Executor: Michael Stierheim
229 West Illiana Street
Orlando FL 32806
Attorney: Mary Jo Corsetti
Williams Coulson
420 Ft Duquesne Blvd
One Gateway Ctr 16th Floor
Pittsburgh PA 15222
Estate of: Geraldine E Webb
Late of: Center Township PA
Executor: Donald J Webb
413 Stutz Road
Butler PA 16002- 5 -
Attorney: Robert J Stock
Stock & Patterson
PNC Bank Bldg Suite 603
106 South Main St
Butler PA 16001
Estate of: Barbara H Werner
a/k/a: Barbara Helen Werner
Late of: Butler Township PA
Executor: Christine A Scheck
7431 S Jamestown Avenue
Tulsa OK 74136-5945
Attorney: William C Robinson Jr
Henninger & Robinson PC
6 West Diamond Street
Butler PA 16001
BCLJ: January 1, 8 & 15, 2016
_______
THIRD PUBLICATION
Estate of: Martha K Brinda
Late of: Penn Township PA
Executor: Wayne Brinda
520 Jackson Boulevard
Freedom PA 15042
Attorney: Michael K Parrish
Goehring Rutter & Boehm
2100 Georgetowne Drive Suite 300
Sewickley PA 15143
Estate of: William R Dickey
Late of: Butler PA
Administrator: Betty Jean Staley Dickey
220 Cecelia St
Butler PA 16001-5110
Attorney: John J Morgan
115 South Washington St
Butler PA 16001
Estate of: Margaret K Dixon
Late of: Cranberry Township PA
Executor: Carol Mathis
21 Rosewood Court
Bowling Green OH 43402
Attorney: Peter Y Herchenroether
Sherrard German & Kelly PC
535 Smithfield Street Suite 300
Pittsburgh PA 15222
Estate of: Robert S Frizzell
Late of: Zelienople PA
Executor: Robert Frizzell
511 Gibson Drive
Vienna VA 22180
Attorney: Regis C Welsh Jr
The Gamma Bldg Suite 115
4068 Mt Royal Blvd
Allison Park PA 15101
Estate of: James Steven Lukes
a/k/a: James S Lukes
Late of: Butler Township PA
Executor: David Lefever
208 Staff Road
Slippery Rock PA 16057
Attorney: Michael D Gallagher
Murrin Taylor Flach Gallagher
110 East Diamond Street
Butler PA 16001
Estate of: Robert R Masters
Late of: Center Township PA
Executor: Marcia Masters Holl
306 Old Plank Road
Butler PA 16002
Executor: Hollie D Masters Stevenson
114 Aubrey Drive
Butler PA 16001
Attorney: David A Crissman
Montgomery Crissman
Montgomery & Kubit LLP
518 North Main Street
Butler PA 16001
Estate of: Esther A Miller
Late of: Lancaster Township PA
Executor: Ronald Miller
139 Church Road
Fombell PA 16123
Executor: Donna Miller
4 E Edison Avenue
New Castle PA 16101
Attorney: David E Daniel
Daniel & Kasbee
999 Westview Park Drive
Pittsburgh PA 15229
Estate of: Randall Craig Morgan
a/k/a: Randall Morgan
Late of: Worth Township PA
Executor: Roger Gene Morgan
2710 Toler Avenue
Deland FL 32724
Attorney: Timothy R Bonner
209 West Pine Street
Grove City PA 16127-1595
Estate of: Linda Lee Russell
Late of: Cherry Township PA
Administrator: William E Russell
POB 293
West Sunbury PA 16061
Attorney: James M Herb
James M Herb PC
464 Perry Highway
Pittsburgh PA 15229- 6 -
Estate of: Helen Geraldine Strothman
a/k/a: H Geraldine Strothman
Late of: Cranberry Township PA
Executor: Sue Ann Johnson
1603 Doral Court
Pittsburgh PA 15237
Attorney: Robert S Markovitz
Markovitz & Germinaro
1001 East Entry Drive
Pittsburgh PA 15216
Estate of: James Tackett
a/k/a: James A Tackett
a/k/a: James Arthur Tackett
Late of: Connoquenessing Township PA
Executor: Patricia Ann Stach
368 Woodlands Road
Evans City PA 16033
Attorney: Dorothy J Petrancosta
1541 Butler Plank Rd #423
Glenshaw PA 15116
Estate of: Helen L Vincenti
Late of: Callery PA
Administrator: Joanne L Farinelli
811 Wood Hollow Drive
Cranberry Twp PA 16066
Attorney: No Attorney On Record
BCLJ: Dec. 25, 2015, Jan. 1 & 8, 2016
_______
NOTICE OF TRUST
Notice is hereby given of the Administration of the Dario H. Traggiai and Margaret E. Traggiai Revocable Living Trust dated April 21, 2004. Dario H. Traggiai died 2/28/2006 and Margaret E. Traggiai died 8/26/2015 a resident of Butler County, Pennsylvania
All persons indebted to Margaret E. Traggiai are requested to make payment and all those having claims against Margaret E. Traggiai are directed to present the same without delay to the successor Trustees or their attorney named below:
Donna J. Bocchi
607 Winfield Rd.
Cabot, PA 16023
Ronald K. Traggiai
2919 James Melvin Dr.
Plant City, FL 33565
Jane A. Cooper
189 Neupert Rd.
Cabot, PA 16023
Pamela H. Walters, Esquire
P.O. Box 654
Saxonburg, PA 16056
BCLJ: Jan. 8, 15 & 22, 2016
_______- 13 -
NOTICE OF LIVING TRUST
PURSUANT TO 20 PA.C.S. SECTION 7755(C)
Notice is hereby given of the Administration of the James R. Michael and Virginia Lea Michael Living Trust dated August 9, 2002. Settlor Virginia Lea Michael died on October 5, 2002, and Settlor James R. Michael died October 25, 2015, a resident of Butler County, Pennsylvania. All persons having claims against James R. Michael are requested to make known the same to the Trustee or attorney named below. All persons indebted to James R. Michael are requested to make payment without delay to the Trustee or attorney named below.
Tammy Michael Lane, Trustee
201 Hunting Ridge Trail
Cranberry Township, PA 16066
Or her attorney:
John A. Sparks, Esquire
Post Office Box 123
Grove City, PA 16127
BCLJ: Dec. 25, 2015 & Jan. 1 & 8, 2016
_______
NOTICE TO POTENTIAL FATHER
Notice is given to “John Doe” that you have been identified by Nichole Parker, the natural mother, as a potential father of a child born on 12/10/2015, in Phoenix, Maricopa County, Arizona.
Pursuant to Arizona Revised Statutes §8- 106(G), you are hereby notified that:
1. Nichole Parker plans to place her child for adoption.
2. As a potential father, you have the right, under Arizona Revised Statutes, Sections 8-106 and 8-107, to either consent or withhold your consent to the adoption.
3. If you give your written consent to the adoption, your consent is irrevocable once you give it.
4. If you are not in agreement with the adoption plan, and want to withhold your consent to the adoption, you have thirty days from the date that this notice is served upon you to complete both of the following tasks:
a. You must initiate paternity proceedings under Arizona Revised Statutes, Title 25, Chapter 6, Article 1; and
b. You must have the mother served with the paternity paperwork in compliance with Arizona Rules of Civil Procedure.
5. If you initiate paternity proceedings, you are obligated to proceed to judgment.
6. In the paternity proceedings, you have the right to seek custody.
7. If the court determines that you are the child’s father, you must begin to provide financial support for the child. You may also be responsible for past support. Arizona Revised Statutes, Section 25-809(A).
8. Your failure to initiate paternity proceedings under Arizona Revised Statutes, Title 25, Chapter 6, Article 1 and to serve the mother with the paternity paperwork within thirty days of completion of service of this notice upon you, and to pursue the action to judgment, bars you from bringing or maintaining any action to assert any interest in the child.
9. A potential father who fails to file a paternity action and who does not comply with all applicable service requirements within thirty days after completion of service as prescribed in A.R.S. §8-106(G) waives his right to be notified of any judicial hearing regarding the child’s adoption or the termination of parental rights and his consent to the adoption or termination is not required.
10. The Indian Child Welfare Act may supersede the Arizona Revised Statutes regarding adoption and paternity.
11. Service of a paternity action under title 25, chapter 6, article 1, Arizona Revised Statutes may be made on the agency representing the mother. Mother Goose Adoptions, 15029 N. Thompson Peak Parkway, Suite B111-514, Scottsdale, Arizona 85260.
THIS IS A LEGAL NOTICE. IF YOU DO NOT UNDERSTAND THE MEANING OF THIS NOTICE YOU SHOULD IMMEDIATELY CONTACT AN ATTORNEY TO ASSIST YOU IN RESPONDING TO THIS NOTICE. YOUR RIGHT TO PARENT YOUR CHILD WILL BE LOST IF YOU DO NOT ACT TO ESTABLISH YOUR PATERNITY WITHIN THIRTY (30) DAYS. NO FURTHER NOTICE WILL BE GIVEN.
Heather M. Strickland, Esq.
MyersStrickland PLLC
3180 E. Grant Road
Tucson, AZ 85716
BCLJ: Dec. 25, 2015 & Jan. 1, 8 & 15, 2016
_______
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS OF BUTLER COUNTY, PENNSYLVANIA
CIVIL ACTION – LAW
COURT OF COMMON PLEAS
CIVIL DIVISION
BUTLER COUNTY
No. 15-10652
THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION FKA THE BANK OF NEW YORK TRUST COMPANY, N.A. AS SUCCESSOR TO JPMORGAN CHASE BANK, AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2003-RS10, Plaintiff
VS.
RAYMOND L. MCCOY, in his capacity as Heir of ELIZABETH L. CAMPBELL, Deceased UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ELIZABETH L. CAMPBELL, DECEASED, Defendants
NOTICE
To UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ELIZABETH L. CAMPBELL, DECEASED
You are hereby notified that on August 18, 2015, Plaintiff, THE BANK OF NEW YORK MELLON TRUST COMPANY, NATIONAL ASSOCIATION FKA THE BANK OF NEW YORK TRUST COMPANY, N.A. AS SUCCESSOR TO JPMORGAN CHASE BANK, AS TRUSTEE FOR RESIDENTIAL ASSET MORTGAGE PRODUCTS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2003- RS10, filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of BUTLER County Pennsylvania, docketed to No. 15- 10652. Wherein Plaintiff seeks to foreclose on the mortgage secured on your property located at 2439 WEST SUNBURY ROAD, BOYERS, PA 16020-1727 whereupon your property would be sold by the Sheriff of BUTLER County.
You are hereby notified to plead to the above referenced Complaint on or before 20 days from the date of this publication or a Judgment will be entered against you.
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 NOTICE 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 SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Office of Prothonotary, Butler County
1st Floor Courthouse
124 West Diamond Street
Butler, PA 16001
Telephone (724) 284-5214
Butler County Bar Association
240 South Main Street
Butler, PA 16001
Telephone (724) 841-0130
Phelan Hallinan Diamond & Jones, LLP
1617 JFK BLVD, Ste 1400
Philadelphia, PA 19103
File#936894
BCLJ: January 8, 2016
_______
IN THE COURT OF COMMON PLEAS OF
BUTLER COUNTY, PENNSYLVANIA
CIVIL ACTION-LAW
NO. 15-10791
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
U.S. Bank, National Association, as Trustee for the C-BASS Mortgage Loan Asset-Backed Certificates, Series 2006-CB6, c/o Ocwen Loan Servicing, LLC, Plaintiff
VS.
Douglas R. Balliet, Defendant
TO: Douglas R. Balliet, Defendant, whose last known address is 171 Marwood Road, Cabot, PA 16023.
COMPLAINT IN MORTGAGE FORECLOSURE
You are hereby notified that Plaintiff, U.S. Bank, National Association, as Trustee for the C-BASS Mortgage Loan Asset-Backed Certificates, Series 2006-CB6, c/o Ocwen Loan Servicing, LLC, has filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of Butler County, Pennsylvania, docketed to NO. 15-10791, wherein Plaintiff seeks to foreclose on the mortgage secured on your property located, 171 Marwood Road, Cabot, PA 16023, 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
Mark J. Udren, Stuart Winneg, Lorraine Gazzara Doyle, Sherri J. Braunstein, Elizabeth L. Wassall, John Eric Kishbaugh & Nicole B. Labletta, Attys. for Plaintiff
Udren Law Offices, P.C.
111 Woodcrest Rd., Ste. 200
Cherry Hill, NJ 08003
856.669.5400.
BCLJ: January 8, 2016
_______
CERTIFICATE OF AUTHORITY
Notice is hereby given that Boyle Software, Inc., a foreign corporation formed under the laws of the State of New York where its principal office is located at 42 W. 24th St., New York, NY 10010, has or will register to do business in Pennsylvania with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on December 18, 2015, under the provisions of the Pennsylvania Business Corporation Law of 1988.
The registered office in Pennsylvania is located at 102 Cherokee Ct., Freeport, PA 16229.
WILLIAM J. MANSFIELD, INC.
998 OLD EAGLE SCHOOL ROAD
SUITE 1209
WAYNE, PA 19087
BCLJ: January 8, 2016
_______- 16 -
NONPROFIT CORPORATION
Notice is hereby given that Articles of Incorporation have been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on December 21, 2015, for the purpose of obtaining a charter of a Nonprofit Corporation organized under the Nonprofit Corporation Law of 1988 of the Commonwealth of Pennsylvania. The name of the corporation is: Lawrence County Health Network. The corporation is organized and operated exclusively for exempt purposes within the meaning of Section 501(c)(3) of the Internal Revenue Code of 1986, as amended.
WILLIAM J. MANSFIELD, INC.
998 OLD EAGLE SCHOOL ROAD
SUITE 1209
WAYNE, PA 19087
BCLJ: January 8, 2016
_______
LEGAL NOTICE
NOTICE IS HEREBY GIVEN that Articles of Incorporation were filed with and approved by the Department of State of the Commonwealth of Pennsylvania in Harrisburg, Pennsylvania, on the 2nd day of December, 2015, with respect to a Corporation which has been incorporated under the provisions of the Business Corporation Law of the Commonwealth of Pennsylvania of 1988 as amended. The name of the Corporation is Bill Errera Auto Sales & Service, Inc.
S.R. LAW, LLC
Ronald W. Coyer, Esquire
631 Kelly Blvd.
P.O. Box 67
Slippery Rock, PA 16057
BCLJ: January 8, 2016
_______
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, January 11, 2016 at 1:30 PM (prevailing time) of said day.
ESTATE OF: PERSONAL REPRESENTATIVE FILED
MANJEROVIC, Charles Douglas....Judith A. Manjerovic......................................... 11/06/15
PHILLIPS, Jane H............................Thomas E. Breth and Mary Jo Dillon.............. 11/30/15
RADWANSKI, Bernice M................Karen Rishel and Gregory A. Radwanski....... 11/24/15
WlLLIAMS, Emma Margaret............Robert W. Moore, Jr. and Carol Ann Campbell and William D. Kemper.................................... 11/24/15
BCLJ: January 1 & 8, 2016
_______