SOMERSET LEGAL JOURNAL

Similar documents
SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL SOMERSET LEGAL JOURNAL. Estate of ELWOOD KENNETH REAM a/k/a ELWOOD K. REAM, deceased, late of Somerset Township,

CRAWFORD COUNTY LEGAL JOURNAL

pike county legal journal LEGAL NOTICES

Bradford County Law Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

SOMERSET LEGAL JOURNAL

Bradford County Law Journal

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 87 Sunbury, PA, Tuesday, June 16, 2015 No.

CARBON COUNTY LAW JOURNAL

LEGAL NOTICES. In The Court Of Common Pleas Of Pike County Commonwealth Of Pennsylvania

LEGAL NOTICES. In The Court Of Common Pleas Of Pike County Commonwealth Of Pennsylvania

Lebanon County Legal Journal

GREATER ATLANTIC LEGAL SERVICES, INC.

8 Notice to Profession

GREATER ATLANTIC LEGAL SERVICES, INC.

Lebanon County Legal Journal

Lebanon County Legal Journal

Case 1:10-cv FB-SMG Document 100 Filed 09/24/13 Page 1 of 11 PageID #: 2229

Attorney: Jane S. Sebelin, Esquire,

Lebanon County Legal Journal

CARBON COUNTY LAW JOURNAL

CRAWFORD COUNTY LEGAL JOURNAL

The Greene Reports. Deed Transfers... Page 3 Estate Notices... Page 4 Sheriff s Sales. Page 5 Supreme Court Notices.. Page 7

Lebanon County Legal Journal

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION MEMORANDUM OPINION

GREATER ATLANTIC LEGAL SERVICES, INC.

Northumberland Legal Journal

Chaapel, Kathryn E., dec d. Late of Loyalsock Township. Kathryn Chaapel Irrevocable Grantor ESTATE AND TRUST NOTICES

GREATER ATLANTIC LEGAL SERVICES, INC.

DONALD G. KARPOWICH ATTORNEY-AT-LAW. P.C.

GREATER ATLANTIC LEGAL SERVICES, INC.

Bradford County Law Journal

Court of Common Pleas

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: KINGS COUNTY CLERK 09/27/ :45 PM INDEX NO /2015 NYSCEF DOC. NO. 105 RECEIVED NYSCEF: 09/27/2018

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL ACTION

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

ORDER CONFIRMING v. JUDGMENT OF MICHAEL J. SMITH A/K/A MICHAEL SMITH, PIERINA FORECLOSURE AND FINANCE, NEW YORK STATE CHILD SUPPORT

Docket Number: 4148A (SEVERED FROM 4148) SWANK ASSOCIATED COMPANIES, SWANK CONSTRUCTION COMPANY LLC, SAFETY GROOVING & GRINDING LP

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE SUPREME COURT OF FLORIDA

SUIT NO. 096-D TARRANT COUNTY, ET AL IN THE DISTRICT COURT CHARLES R CARTER, DECEASED, ET AL TARRANT COUNTY, TEXAS

SHERIFF SALES. November 9, 2016 at 10:00 AM

GREATER ATLANTIC LEGAL SERVICES, INC.

Street, Lehighton, PA 18235, (610) VALENTINI, VINCENT J., Dec d. Late of the Borough of Summit

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

INDIANA NORMAL SCHOOL OF PENNA.: SILAS M. CLARK TO INDIANA NORMAL SCHOOL DEED RECORDED ON JULY 22, 1892

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

GREATER ATLANTIC LEGAL SERVICES, INC.

Case 3:15-cv RLY-MPB Document 17-1 Filed 01/21/16 Page 1 of 7 PageID #: 179

INSTRUCTIONS ON PRESENTING A MOTION

thejasminebrand.com thejasminebrand.com

HSBC Bank USA, N.A. v Rodney 2016 NY Slip Op 30761(U) April 12, 2016 Supreme Court, Queens County Docket Number: /2015 Judge: Robert J.

Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE CIRCUIT COURT OF THE SIXTH JUDICIAL CIRCUIT IN AND FOR PASCO COUNTY, FLORIDA CIVIL DIVISION WELLS FARGO BANK, N.A.

SETTLEMENT AGREEMENT AND RELEASE

GREATER ATLANTIC LEGAL SERVICES, INC.

FILED: QUEENS COUNTY CLERK 02/03/ :15 PM INDEX NO /2016 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/03/2016. Plaintiff(s), Yours etc.

GREATER ATLANTIC LEGAL SERVICES, INC.

Case PJW Doc 2091 Filed 01/21/14 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Attorneys for Petitioner: HELLERSTEIN AND SHORE, P.C. Address: 5347S. Valentia Way, Suite 100

Rules of the Orphans' Court Division of the Court of Common Pleas of Allegheny County

GREATER ATLANTIC LEGAL SERVICES, INC.

NOTICE PRINTING DATE FRIDAY Advertisements must be received by NOON the preceding Wed. Vol. 88 Sunbury, PA Tuesday October 11, 2016 No.

The Bank of New York Mellon, f/k/a The Bank of New York, as Trustee on behalf of

6. Finding on the mortgage or lien, including priority and entitlement to foreclose.

Matter of Psilakis 2016 NY Slip Op 32054(U) July 1, 2016 Surrogate's Court, Nassau County Docket Number: Judge: Margaret C.

Franklin Co General Sessions Court. Civil Court Docket-Preliminary

GREATER ATLANTIC LEGAL SERVICES, INC.

BEFORE BUSER, P.J., MCANANY AND POWELL, J.J. Tuesday, May 14, :00 a.m.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA ORPHANS COURT DIVISION MEMORANDUM OPINION

CRAWFORD COUNTY LEGAL JOURNAL

KEYSTONE ACADEMY CHARTER SCHOOL 6649 Tulip Street Philadelphia, PA BOARD OF TRUSTEES MEETING SEPTEMBER 17, :00PM MINUTES

Title 14: COURT PROCEDURE -- CIVIL

NO. COA NORTH CAROLINA COURT OF APPEALS. Filed: 15 May 2012

IN THE COURT OF COMMON PLEAS MORGAN COUNTY, OHIO 29 DEC 0 AM II 33 PLAINTIFFS MOTION FOR SUMMARY JUDGMENT

Attorneys: David B. Shulman, Esquire, Shulman & Shabbick, 1935 Center Street, Northampton,

BY-LAWS OF TROOP 196 TROOP COMMITTEE ASSOCIATION as approved December 7, 1999 & amended September 2005

GREATER ATLANTIC LEGAL SERVICES, INC.

The Greene Reports. Deed Transfers... Page 3 Estate Notices... Page 4 Legal Notices.. Page 5 Sheriff s Sales. Page 6 Proposed Private Sale Page 8

Transcription:

DECEDENT S Notice is hereby given that letters testamentary or of administration have been granted to the following estates. All persons making payments and those having claims or demands are to present the same without delay to the executors or administrators named: FIRST PUBLICATION Estate of SHIRLEY A. MERRYMAN, deceased, late of Ursina Borough, Somerset County, Pennsylvania. KELLEY J. FINDLING, 120 School House Road, Confluence, PA 15424, Executrix. Estate No. 56-18-00202 MOLLY E. METZGAR, Esquire Metzgar & Metzgar, LLC 203 East Main Street Somerset, PA 15501 (814) 445-3371 Attorney for the Estate 127 Estate of RACHEL M. STOLTZFUS, deceased, late of Somerset Township, Somerset County, Pennsylvania. DANIEL RAY STOLTZFUS, 2525 Perry Shumaker Road, Munnsville, NY 13409, Executor. Estate No. 56-18-00211 MOLLY E. METZGAR, Esquire Metzgar & Metzgar, LLC 203 East Main Street Somerset, PA 15501 (814) 445-3371 Attorney for the Estate 127 SECOND PUBLICATION Estate of WILLIAM C. HOOVER, deceased, late of Garrett Borough, Somerset County, Pennsylvania. GREGORY L. HOOVER, 459 ½ Water Station Road, Evans City, Pennsylvania, 16033, DONALD E. HOOVER. 3464 Rockdale Road, Meyersdale, Pennsylvania 15552, and DEBORAH J. ST. CLAIR, 298 Beagle Road, Rockwood, Pennsylvania 15557, Executors. No. 56-18-00230 BETH A. SMITH, Esquire Barbera, Melvin, Svonavec & Sperlazza, LLP, Attorney 146 West Main Street Somerset, PA 15501-0775 126 Estate of RUDI A. KOOS a/k/a RUDI KOOS, deceased, late of Somerset Township, Somerset County, Pennsylvania. VERNON S. CLEMMER, 207 W. Summit St., Apt. 3125, Souderton, PA 18964, Executor. JEFFREY K. LANDIS, Esquire Landis, Hunsberger, Gingrich & Weik, LLP 114 East Broad Street P. O. Box 64769 Souderton, PA 18964 126 Estate of ALICE J. TRINDER a/k/a ALICE JEAN TRINDER, deceased, late of Conemaugh Township, Somerset County, Pennsylvania. ALICIA MILLER, 1690 William Penn Avenue, Johnstown, PA 15909, Co- Executrix and Kimberly Anderson, 1257 Ridge Road, Templeton, PA 16259, Co-Executrix. Kaminsky, Thomas, Wharton, Lovette & Vigna Attorneys for Co-Executrices 360 Stonycreek Street Johnstown, PA 15901 126 THIRD PUBLICATION Estate of JOHN L. BAIRD, deceased, late of Ogle Township, Somerset County, Pennsylvania. JOHN L. BAIRD, III, Executor, C/O: Russell J. Heiple, Esq., Atty. for Executor, 142 Gazebo Pk., Ste. 305, Johnstown, PA 15901. RUSSELL J. HEIPLE, Esquire 125

Estate of BLAIR EDWARD BRANT a/k/a BLAIR E. BRANT a/k/a BLAIR BRANT, deceased, late of Stonycreek Township, Somerset County, Pennsylvania. TERRI-LYNN BRANT, Executor, 7 Wyndham Court, Downingtown, Pennsylvania 19335. No. 233 of 2018. ROBERT I. BOOSE, II, Esquire 203 West Union Street, Suite 100 Somerset, PA 15501 (814) 443-0793 125 Estate of GLADYS ELIZABETH HESS, a/k/a GLADYS E. HESS, deceased, late of Somerset Borough, Somerset County, Pennsylvania. REBECCA E. GOLIAS, Executrix, 213 Oak Crest Drive, Stoystown, PA 15563. TIMOTHY M. AYRES, Esquire Timothy M. Ayres, LLC 218 College Park Plaza Johnstown, PA 15904 Attorney for Estate 125 Estate of BRYAN LEE OHLER a/k/a BRYAN L. OHLER, deceased, late of Somerset Borough, Somerset County, PA. TRAVIS OHLER, Co-Administrator, 6724 Pompeii Road, Orlando, FL 32822, CASEY OHLER, Co- Administrator, 443 West Fairview Street, Somerset, PA 15501. No. 56-18-00208. MEGAN E. WILL, Esquire 202 East Union Street Somerset, PA 15501 125 Estate of DALE E. OTTO, deceased, late of Elk Lick Township, Somerset County, Pennsylvania. DOUGLAS C. OTTO and LORI OTTO, Executors. Both of 163 Harding Street, Post Office Box 247, Salisbury, Pennsylvania 15558. No. 56-18-00207. VINCENT J. BARBERA, Esquire Barbera, Melvin, Svonavec & Sperlazza, LLP, Attorney 146 West Main Street Somerset, Pennsylvania 15501-0775 125 Estate of VERA J. SMITH a/k/a VERA JANE SMITH, deceased, late of Meyersdale Borough, Somerset County, Pennsylvania. GILBERT STEVENS, Executor, 107 North Street, Meyersdale, PA 15552. No. 232 Estate 2018. GILBERT STEVENS 125 Estate of PAUL D. WEIMER, deceased, late of Meyersdale Borough, Somerset County, Pennsylvania. LISA D. HOTCHKISS, 531 Keystone Street, Meyersdale, PA 15552, PAULA Y. BREWER, 126 Sandra Lane, Somerset, PA 15501, Executors. No. 56-18-00159 MOLLY E. METZGAR, Esquire Metzgar & Metzgar, LLC 203 East Main Street Somerset, PA 15501 (814) 445-3371 Attorney for the Estate 125 IN THE COURT OF COMMON PLEAS OF SOMERSET COUNTY, PENNSYLVANIA CIVIL DIVISION-LAW IN RE T.J.W., By and through his parent and natural Guardian, Joshua B. Sechler, Petitioner NO: 17 Miscellaneous 2018 IS HEREBY GIVEN that, on the 25 th day of April, 2018, the Petition for Change of Name was filed in the above-named Court, requesting an Order to change Petitioner s son s name from T.J.W. to T.J.S. The Court has scheduled a hearing for July 30,

2018 at 2:30 p.m. in Courtroom No. 2 of the Somerset County Courthouse, Somerset, Pennsylvania, as the date and time for hearing on the Petition when all interested parties may appear and show cause why the Petition should not be granted. TERRY L. GRAFFIUS, Esquire Leventry, Haschak & Rodkey, LLC 1397 Eisenhower Boulevard Richland Square III, Suite 202 Johnstown, PA 15904 125 IN THE COURT OF COMMON PLEAS OF SOMERSET COUNTY, PENNSYLVANIA ORPHANS COURT DIVISION IN RE: Petition by MICHAEL SNYDER, an adult individual, for a change of his name NO: 34 Miscellaneous 2018 OF NAME CHANGE IS HEREBY GIVEN that on June 26, 2018, the Petition of the Petitioner Michael Edward Snyder, was filed in the Court of Common Pleas of Somerset County requesting an order to change the name MICHAEL EDWARD SNYDER to MICHAEL EDWARD YOUNG. The Court has fixed Monday, July 30, 2018 at 3:00 p.m. in Courtroom No. 2 of the Somerset County Courthouse, Somerset, 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 Petitioners should not be granted. MEGAN E. WILL, Esquire 125 OF REGISTRATION OF FICTITIOUS NAME IS HEREBY GIVEN pursuant to the provisions of the Fictitious Names Act, No. 1982-295, approved December 16, 1982, 54 Pa.C.S.A. 311(g), of the filing in the Department of State at Harrisburg, Pennsylvania, on June 26, 2018, of an application for conducting business under the assumed or fictitious name of HILLVALE FARMS, with its principal place of business at 219 Hillvale Road, Somerset, Pennsylvania, 15501; the names and addresses of the persons owning or interested in said business are Ryan B. Beeghly, 844 Prospect Avenue, Somerset, Pennsylvania, 15501, and Blake L. Beeghly, 219 Hillvale Road, Somerset, Pennsylvania, 15501. BARBERA, MELVIN, SVONAVEC & SPERLAZZA, LLP Michael P. Barbera, Esq. Solicitor 125 OF FICTITIOUS NAME IS HEREBY GIVEN pursuant to the provisions of the Fictitious Names Act No. 1982-295, approved December 16, 1982, 54 Pa C.S.A. 311(g), of the filing in the Department of State in Harrisburg, Pennsylvania, on June 22, 2018, of an application for conducting business under the assumed or fictitious name of PA TEAM CLEAN, with the principal place of business at 268 Zigler Street, Central City, Pennsylvania; the name and address of the entity owning or interested in said business is Jason Lenio, 268 Zigler Street, Central City, Pennsylvania 15926 and Curtis Oaks, 143 Vought Road, Garrett, Pennsylvania 15542. PA TEAM CLEAN.

WILLIAM T. CLINE, Esquire P.O. Box 7 Somerset, PA 15501 125 OF FICTITIOUS NAME IS HEREBY GIVEN pursuant to the provisions of the Fictitious Names Act No. 1982-295, approved December 16, 1982, 54 Pa C.S.A. 311(g), of the filing in the Department of State in Harrisburg, Pennsylvania, on June 6, 2018, of an application for the conduct of business under the assumed or fictitious name of TAMMY S TRAVELING NOTARY SERVICES, with its principal place of business at 4840 Penn Avenue, Boswell, PA 15531; the name and address of the person owning or interested in said business is Tammy Jean Gennett, 954 Highland Park Drive, Somerset, PA 15501. TAMMY JEAN GENNETT 125 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA UNITED STATES OF AMERICA, Plaintiff vs. MICHAEL R. DRABISH and CARISA D. DRABISH, Defendants CIVIL ACTION NO. 3:17-CV-00205-KRG MARSHAL S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at and being more fully described at Somerset County Deed Book Volume 1816, Page 577. SAID SALE to be held at the Somerset County Courthouse, Court Room 2, 111 E. Union Street, Somerset, PA 15501 at 10:00 a.m. prevailing standard time, on July 18, 2018. ALL that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. S28-004-003-05 (formerly part of S28-004-003-01) recorder in Somerset County, Pennsylvania, commonly known as: 700 Indiantown Road, Somerset, Pennsylvania 15501. IDENTIFIED as Tax/Parcel #: S28-004-003-05 (formerly part of S28-004- 003-01) in the Deed Registry Office of Somerset County, Pennsylvania. HAVING erected a dwelling thereon known as 700 INDIANTOWN ROAD, SOMERSET, PA 15501. BEING the same premises conveyed to Michael R. Drabish and Carisa D. Drabish, dated May 9, 2005, and recorded on May 9, 2005 in the office of the Recorder of Deeds in and for Somerset County, Pennsylvania. Seized and taken in execution as the property of Michael R. Drabish and Carisa D. Drabish at the suit of the United States of America, acting through the Under Secretary of Rural Development on behalf of Rural Housing Service, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 3:17-cv-00205. TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of

the sale and in the event the bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal s Office c/o Sheila Blessing, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth (30 th ) day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Marshal s costs, fees and commissions are to be borne by seller. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov. KNOX MCLAUGHLIN GORNALL SENNETT, P.C. 120 West Tenth Street Erie, PA 16501-1461 125 IS HEREBY GIVEN that by FIRST NATIONAL BANK OF PENNSYLVANIA v. JERRY D. DEWITT AND ARLENE R. DEWITT DOCKET NO.: 597 Civil 2017 PROPERTY OF: Jerry D. DeWitt and Arlene R. DeWitt LOCATED IN: Borough of Somerset STREET ADDRESS: 506 South Franklin Avenue, Somerset, PA 15501 Residential Dwelling 1271 Page 185 TAX ASSESSMENT NUMBER(S): 410015510

IS HEREBY GIVEN that by WELLS FARGO BANK, N.A. AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2000 D, ASSET-BACKED CERTIFICATES, SERIES 2000-D vs. MISHELL J. GEORGE, JR.; SHARON A GEORGE a/k/a SHARON M. GEORGE DOCKET NUMBER: 24 Civil 2018 PROPERTY OF: Mishell J. George, Jr. and Sharon M. George, Husband and Wife LOCATED IN: Borough of Windber STREET ADDRESS: 201 Railroad Street, Windber, PA 15963 PROPERTY: IMPROVEMENTS: A Residential Dwelling RECORD BOOK: VOLUME 1518 Page 1041 TAX ASSESSMENT NUMBER: 50-0-006870 IS HEREBY GIVEN that by SOMERSET TRUST COMPANY v. JONATHAN A. HAGER, JR. DOCKET NUMBER: 588 Civil 2017 PROPERTY OF: Jonathan A. Hager, Jr. LOCATED IN: Casselman Borough STREET ADDRESS: 168 Paul Street, Rockwood, PA 15557 PROPERTY: Lots 184 to 186 2 STY ALUM HO GA 2325 Page 901 TAX ASSESSMENT NUMBER: 10-0-000550

IS HEREBY GIVEN that by SOMERSET TRUST COMPANY v. CHRISTINE M. HAMBLEY, EXECUTRIX OF THE ESTATE OF FLORENCE JUNE HAMBLEY, DECEASED, AND THE ESTATE OF FLORENCE JUNE HAMBLEY DOCKET NUMBER: 686 Civil 2017 PROPERTY OF: Florence June Hambley (Estate) LOCATED IN: Hooversville Borough STREET ADDRESS: 115 Ober Street, Hooversville, PA 15936 PROPERTY: Lot 7 1 STY ALUM HO 2498 Page 585 TAX ASSESSMENT NUMBER: 18-0-001190 IS HEREBY GIVEN that by

ATLANTICA, LLC v. DANIEL E. JOHNS, DIANA L. JOHNS DOCKET NUMBER: No. 440 Civil 2017 PROPERTY OF: Daniel E. Johns and Diana L. Johns LOCATED IN: Windber Borough STREET ADDRESS: 711 Graham Avenue, Windber, PA 15963 PROPERTY: 2 STY VINYL HO Residential Dwelling 2071 Page 868 PROPERTY ID: 500007540 IS HEREBY GIVEN that by WELLS FARGO BANK, NA v. MARY A. JONES a/k/a MARY A. NIGHTINGALE, DAVID L. JONES DOCKET NUMBER: 16 Civil 2017 PROPERTY OF: Mary A. Jones a/k/a Mary A. Nightingale and David L. Jones LOCATED IN: Somerset Township STREET ADDRESS: 269 Coleman Station Road, Friedens, PA 15541 PROPERTY: All that certain single family detached with the address of 269 Coleman Station Road, Friedens, PA 15541-8204 in Somerset, Somerset County, Pennsylvania. Residential Dwelling 2546 Page 919 TAX ASSESSMENT NUMBER(S): 420028690

IS HEREBY GIVEN that by DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR SAXON ASSET SECURITIES TRUST 2005-4, MORTGAGE LOAN ASSET BACKED CERTIFICATES, SERIES 2005-4 C/O OCWEN LOAN SERVICING LLC v. ANN M. PETRUNAK a/k/a ANN PETRUNAK AND JAMES A. PETRUNAK DOCKET NUMBER: 481 Civil 2017 PROPERTY OF: Ann M. Petrunak a/k/a Ann Petrunak and James A. Petrunak LOCATED IN: Paint Township STREET ADDRESS: 425 Camp Drive, Windber, PA 15963 PROPERTY: 0.800 A 1 STY FR HO Residential Dwelling 1784 Page 85 PROPERTY ID: 342009530