Lebanon County Legal Journal

Similar documents
Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

Lebanon County Legal Journal

pike county legal journal LEGAL NOTICES

Lebanon County Legal Journal

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

8 Notice to Profession

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

SOMERSET LEGAL JOURNAL

Attorney: Jane S. Sebelin, Esquire,

CARBON COUNTY LAW JOURNAL

Bradford County Law Journal

LAWYERS & CONSULTANTS

Lebanon County Legal Journal

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

Lebanon County Legal Journal

SOMERSET LEGAL JOURNAL

Bradford County Law Journal

CARBON COUNTY LAW JOURNAL

CRAWFORD COUNTY LEGAL JOURNAL

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Petitioners, Respondent.

Adams County. Legal Journal. Vol. 59 April 13, 2018 No. 49, pp COMMONWEALTH OF PENNSYLVANIA V. MARK AMOS ALLEN (1)

February 8, Line Company, L.P.; Docket No. A ; KEVIN J MCKEON

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

EAST FALLOWFIELD TOWNSHIP BOARD OF SUPERVISORS Re-Organizational Meeting Agenda 6:30 PM January 4, 2016

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

LEGAL NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

The Dauphin County Reporter Edited and published by the Dauphin County Bar Association 213 North Front Street. Harrisburg, PA

Vol. 35 January 5, 2018 No. 1 (USPS ) THE OFFICIAL LEGAL PERIODICAL FOR LYCOMING COUNTY

SOMERSET LEGAL JOURNAL

McCREA v. PENN TWP. ET AL. Cite as 61 Cumb. 433 (2012) McCREA v. PENN TWP. ET AL Cite as 61 Cumb. 433 (2012)

ttl SPILMAN THOMAS & BATTLE,.

SCHUYLKILL LEGAL RECORD

SOMERSET LEGAL JOURNAL

Vol. 35 March 30, 2018 No. 13 (USPS ) THE OFFICIAL LEGAL PERIODICAL FOR LYCOMING COUNTY

~

IN THE UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

SOMERSET LEGAL JOURNAL

Legal Journal. Adams County IN THIS ISSUE. 75 years of investing experience from your hometown bank. DORA MINNA WOLFE V. RONALD BARRY WILSON

ESTATE NOTICES FIRST PUBLICATION SECOND PUBLICATION

RE: Answer to Sunoco Pipeline, L.P. s Amended Petitions (Docket Nos. P-2014-

SOMERSET LEGAL JOURNAL

DOST EIIF[ET 4T.IPC. June 3, 2013

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

Northumberland Legal Journal

DAUPHIN COUNTY REPORTER

SOMERSET LEGAL JOURNAL

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

Docket Number: 1074 DICK CORPORATION, AND DICK ENTERPRISES, INC., A JOINT VENTURE, TO THE USE OF BEAVER VALLEY BUILDER S SUPPLY, INC.

Case 2:15-cv CRE Document 64 Filed 11/16/17 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA

Legal Journal. Adams County IN THIS ISSUE. Benefit from local, experienced advisors with only your goals in mind. HAMILTON TOWNSHIP V. DAVID R.

Case 1:07-cv GMS Document 7 Filed 04/05/2007 Page 1 of 7 IN UNITED STATES DISTRICT COURT DISTRICT OF DELAWARE

TRUST COURT OF COMMON PLEAS OF BUCKS COUNTY. No. PETITION FOR ADJUDICATION / STATEMENT OF PROPOSED DISTRIBUTION PURSUANT TO Pa. O.C. Rule 2.

rn 'O 1 Denise Devlin 2515 Maxwell St. Philadelphia, PA June 26, 2010

IN THE COMMONWEALTH COURT OF PENNSYLVANIA : : : : : : : : : : : : PLAINTIFFS APPLICATION TO FILE AMENDED ANSWER TO APPLICATION TO DISMISS FOR MOOTNESS

Enclosed please find for filing the Prehearing Memorandum of Columbia Gas of Pennsylvania, Inc. to be filed in the referenced proceeding.

Vol. 30 November 8, 2013 No. 45 (USPS ) THE OFFICIAL LEGAL PERIODICAL FOR LYCOMING COUNTY

No STIPULATION AND SETTLEMENT AGREEMENT. COMES NOW, Plaintiff, Ann s Choice, Inc. by its attorneys referenced below, and BACKGROUND

TYPE OF ACTION- RECORDS RETENTION

PCHELL. January 29, 2015 VIA ELECTRONIC FILING

Meeting Binders Sponsored by: Tucker Arensberg, P.C.

Vol. 32 June 19, 2015 No. 25 (USPS ) THE OFFICIAL LEGAL PERIODICAL FOR LYCOMING COUNTY

Matter of Topaltzas (Prestigiacomo) 2016 NY Slip Op 32049(U) July 20, 2016 Surrogate's Court, Nassau County Docket Number: E Judge:

NON-PRECEDENTIAL DECISION - SEE SUPERIOR COURT I.O.P

Copies of this document have been served on the Presiding Officer and parties to this matter as indicated on the enclosed Certificate of Service.

BOARD OF SELECTMEN S MEETING MINUTES 6:15/7:00 PM MONDAY, MAY 21, 2018 YORK PUBLIC LIBRARY

Docket Number: P

The Dauphin County Reporter Edited and published by the Dauphin County Bar Association 213 North Front Street Harrisburg, PA (717)

IN THE CIRCUIT COURT FOR THE SIXTH JUDICIAL CIRCUIT MACON COUNTY, DECATUR, ILLINOIS

CAUSE NO PC IN PROBATE COURT ENVIRONMENTAL QUALITY, Plaintiff,

Raiders Law. September 10, 2018

GREATER ATLANTIC LEGAL SERVICES, INC.

The Dauphin County Reporter Edited and published by the Dauphin County Bar Association 213 North Front Street. Harrisburg, PA

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of (Amendment No.

Supreme Court of Pennsylvania

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

cikeon &r niscak LLP a¼11(e ATTORNEYS AT LAW

MARION COUNTY COMMISSION COUNTY COURT DECEMBER 28, 2011

ESTATES. First Notice. Third Notice. Second Notice LACKAWANNA JURIST - 1 -

STATE OF FLORIDA DIVISION OF ADMINISTRATIVE HEARING OFFICE OF THE JUDGE OF COMPENSATION CLAIMS DAYTONA BEACH DISTRICT

Subpart B-1. TORT CLAIMS 111. TORT CLAIMS LITIGATION CHAPTER 111. TORT CLAIMS LITIGATION

THOMAS~ April 19, Via Electronic Filing

BON TON STORES INC FORM POS AM. (Post-Effective Amendment to Registration Statement) Filed 05/27/08

Bradford County Law Journal

NOTICE OF PROPOSED SETTLEMENT

Case Doc 450 Filed 01/29/19 Page 1 of 9 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

October 13,2011. VIA HAND DELIVERY c/5 m Rosemary Chiavetta, Secretary 3 fri c-> o m Pennsylvania Public Utility Commission

v. Attorney Registration No

NORTHERN LEHIGH SCHOOL DISTRICT Regular School Board Meeting Monday, January 12, 2015 Northern Lehigh Administration Building Board Room 7:30 P.M.

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

JOURNALS OF THE SENATE AND HOUSE OF REPRESENTATIVES OHIO SENATE JOURNAL

Vol. 30 November 15, 2013 No. 46 (USPS ) THE OFFICIAL LEGAL PERIODICAL FOR LYCOMING COUNTY

Case 1:06-cv MPT Document 12 Filed 06/06/2006 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Vol. 35 March 16, 2018 No. 11 (USPS ) THE OFFICIAL LEGAL PERIODICAL FOR LYCOMING COUNTY

Transcription:

Lebanon County Legal Journal The official legal periodical for Lebanon County containing the decisions rendered in the 52nd Judicial District Vol. 53 Lebanon, Pennsylvania, June 22, 2016 No. 43 Public Notices DECEDENTS ESTATES ORPHANS COURT DIVISION NOTICES FICTITIOUS NAME REGISTRATION ARTICLES OF INCORPORATION Opinion Karen Kneasal and Terrance Kneasel, h/w, v. Katherine E. Lupo, M.D., Roger Hine, M.D., Women s Health Center of Lebanon, and Good Samaritan Hospital No. 2015-00128 Published every Wednesday. Advertisements must be sent to LCBA, 547 South 10th Street, Lebanon PA 17042 or emailed to lebcobar@verizon.net by 11 a.m. of preceding Monday. Lebanon County Legal Journal, per bound volume...$95.00 Advance Sheets, per year...$97.75 Single copy, advance sheets...$4.00 717-273-3113; www.lebanoncountylegaljournal.org Owned and published by the Lebanon County Bar Association Paul W. Kilgore, Esq., Chairman Stephanie Axarlis, Esq., Editor Jennifer Wentzel, Esq., Editor

DECEDENTS ESTATES NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to the said estate are required to make payment, and those having claims or demands to present the same without delay to the administrators or executors named. FIRST PUBLICATION ESTATE OF CATHERINE E. ECKERT, late of the Township of Heidelberg, County of Lebanon and Commonwealth of Pennsylvania, deceased. Letters Gretchen E. Glanco, Executor 251 Cline Street E. Pittsburgh, PA 15112 William H. Sturm, Jr., Esquire Steiner & Sandoe, Attorneys ESTATE OF EDWARD M. FITZGIBBONS, late of Lebanon County, PA, deceased. Letters Testamentary have been granted to the John R. Fitzgibbons, Executor c/o Anthony J. Fitzgibbons, Esq. 279 North Zinn s Mill Road Lebanon PA 17042 717-279-8313 ESTATE OF HAROLD R. HAAK, late of Annville Township, Lebanon County, Pennsylvania, deceased. Letters undersigned Co-Executors. Kevin M. Richards, Co-Executor Sally Ann Gettle Simmons, Co-Executor Kevin M. Richards, Esquire P.O. Box 1140-1140 ESTATE OF JOHN A. HOFFMAN, late of Bethel Township, Lebanon County, PA, deceased. Letters of Administration have been granted to the undersigned Administratrix. Kaylah B. Hoffman, Administratrix c/o Brinser, Wagner & Zimmerman 466 Jonestown Road Jonestown PA 17038 John M. Zimmerman, Esq., Attorney for the estate ESTATE OF NANCY LOU KRALL a/k/a Nancy Lou Miller, late of South Lebanon Township, Lebanon County, PA, deceased. Letters Testamentary have been granted to the Loren Miller, Executor c/o James N. Clymer 408 West Chestnut Street Lancaster, PA 17603 Attorney: Clymer Conrad PC

ESTATE OF FREDERICK J. MOURY, late of North Londonderry Township, Lebanon County, Pennsylvania, deceased. Letters Testamentary have been granted to the Frederick J. Moury, Jr., Executor c/o Weiss Burkett 802 Walnut Street Samuel G. Weiss, Jr., Esquire Attorney ESTATE OF HAROLD A. NORNHOLD, late of North Londonderry Township, of Administration on the estate have been granted to the undersigned. Brian Harold Nornhold c/o Bryan W. Shook, Esquire Shook Legal, Ltd. PO Box 432 Summerdale, PA 17093 SECOND PUBLICATION ESTATE OF MARGARET G. GREISH, late of South Lebanon Township, Judy Greish, Executor c/o Reilly Wolfson 1601 Cornwall Road ESTATE OF BARBARA A. SHUNK, late of North Londonderry Township, Testamentary in the above-referenced estate have been granted to the undersigned Personal Representative. Cynthia E. Lesher, Personal Representative c/o Megan C. Huff, Esquire Nestico Druby, P.C. 1135 East Chocolate Avenue Suite 300 Hershey, PA 17033 THIRD PUBLICATION ESTATE OF EDWARD E. BUTLER, deceased, late of the City of Lebanon, Lebanon County, Pennsylvania, deceased. Letters of Administration have been granted to the undersigned Co-Administratrices. Penny S. Whitman, Co-Administratrix Rhonda J. Miller, Co-Administratrix Kevin M. Richards, Esquire P.O. Box 1140-1140 ESTATE OF CONSTANCE J. CONRAD, late of South Londonderry Township, Lebanon County, PA, deceased. Letters Testamentary have been granted to the Frederick L. Conrad, Jr., Executor c/o George W. Porter, Esq. 909 E. Chocolate Ave. Hershey PA 17033

ESTATE OF ETHEL M. FUNCK, late of the County of Lebanon and Commonwealth of Pennsylvania, deceased. Letters Linda Messick, Executor 977 Graystone Rd. Manheim, PA 17545 Daryl J. Gerber, Esquire, The Law Office of Daryl J. Gerber 46 E. Main Street Palmyra, PA 17078 ESTATE OF ANNE M. HASSON a/k/a Anna Margaret Hasson, late of North Lebanon Township, Lebanon County, PA, deceased. Letters Testamentary have been granted to the undersigned Executrix or her attorney. Isolde M. Wing, Executrix 28 Parkside Drive Lebanon PA 17042 ESTATE OF GLORIA A. KOEHLER, late of the City of Lebanon, Lebanon County, deceased. Letters Testamentary have been granted to the undersigned Executor. Robert F. Koehler, Executor c/o Reilly Wolfson 1601 Cornwall Road ESTATE OF ROBERT E. SHIRK, late of South Londonderry Township, Edward M. Shirk, Jr., Executor 5494 Licking Creek Rd. Mifflintown, PA 17059 Thomas S. Long, Attorney Todd F. Truntz, Esq. Saidis, Sullivan & Rogers 100 Sterling Parkway, Suite 100 Mechanicsburg PA 17050

ORPHANS COURT DIVISION NOTICES Court of Common Pleas of Lebanon County Notice is hereby given that the following accounts in decedents estates, Guardianships and trusts have been filed in the Office of the Register of Wills and Clerk of Orphans Court of Lebanon County, and that the same will be presented to the Court of Common Pleas-Orphans Court Division of said County for Confirmation NISI on Monday, July 5, 2016 At 10:00 A.M. in Courtroom No. 1, Municipal Building, City of Lebanon. FIRST AND FINAL ACCOUNTS WITH PROPOSED SCHEDULE OF DISTRIBUTION FILED BY EXECUTORS OR ADMINISTRATORS 1. Snyder, Mildred M., dec d., Manufacturers & Traders Trust Co. & Dale Snyder, Exrs., Kenneth Sandoe, Atty. FIRST AND FINAL ACCOUNTS WITH NO PROPOSED SCHEDULE OF DISTRIBUTION FILED BY EXECUTORS OR ADMINISTRATORS 1. Smith, Gene E., dec d., Greg E. Smith, Admr., Patrick A. Deibler, Atty. LIST OF ACCOUNTS WITH PROPOSED SCHEDULE OF DISTRIBUTION BY GUARDIANSHIPS AND TRUSTS 1. #11 year 2016, First and Interim Account of Leon K. Fry, Successor Trustee for The Fry Trust U/A/DTD 09/08/2000, Loren A. Schrum, Atty. All of the aforesaid accounts and statements of Proposed Distribution will be confirmed ABSOLUTELY as of course by the said Orphans Court except those to which exemptions are filed within twenty (20) days after the same are confirmed NISI. DAWN L. RESANOVICH REGISTER OF WILLS AND CLERK OF ORPHANS COURT LEBANON COUNTY, PENNSYLVANIA

FICTITIOUS NAME REGISTRATION NOTICE IS HEREBY GIVEN that Martin s Wood Products LLC, 650 Houtztown Road, Myerstown PA 17067, did file in the Office of the Secretary of the Commonwealth of Pennsylvania on May 31, 2016, registration of the name Keystone Designer under which it intends to do business at 650 Houtztown Road, Myerstown PA 17067, pursuant to the provisions of the Act of Assembly of December 16, 1982, Chapter 3, known as the Fictitious Name Act. Nicholas T. Gard, Esq. Smoker Gard Associates LLP ARTICLES OF INCORPORATION NOTICE IS HEREBY GIVEN that Articles of Incorporation were filed with the Department of State at Harrisburg, Pennsylvania on June 17, 2016, incorporating RM-NAZ Inc. as a business corporation under the provisions of the Business Corporation Law of 1988. Michelle R. Calvert, Esquire Reilly Wolfson 1601 Cornwall Road