Butler County

BCLJ_January_08_2016_html

Posted On: January 8th 2016

 

 - 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 

_______