SOMERSET LEGAL JOURNAL

Similar documents
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,

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

SOMERSET LEGAL JOURNAL

CRAWFORD COUNTY LEGAL JOURNAL

pike county legal journal LEGAL NOTICES

Lebanon County Legal Journal

CARBON COUNTY LAW JOURNAL

Lebanon County Legal Journal

Lebanon County Legal Journal

Bradford County Law Journal

8 Notice to Profession

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

Bradford County Law Journal

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.

Attorney: Jane S. Sebelin, Esquire,

Lebanon County Legal Journal

GREATER ATLANTIC LEGAL SERVICES, INC.

Case KRH Doc 3860 Filed 05/18/17 Entered 05/18/17 13:22:39 Desc Main Document Page 1 of 21

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.

Lebanon County Legal Journal

CARBON COUNTY LAW JOURNAL

Docket Number: 3829 LUKE B. MIHALY AND MATTHEW G. MIHALY. Jeffrey S. Treat, Esquire VS.

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting August 29, :00 p.m.

CRAWFORD COUNTY LEGAL JOURNAL

GREATER ATLANTIC LEGAL SERVICES, INC.

Northumberland Legal Journal

Docket Number: 4010 PENN STATE CONSTRUCTION, J&D, LLC. John G. Milakovic, Esquire Charles O. Beckley, Esquire VS.

William Billy Woodruff Councilman, District IV

LAWYERS & CONSULTANTS

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

Bradford County Law Journal

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

Docket Number: 3573 PRO-SPEC PAINTING, INC. Robert D. Ardizzi, Esquire Brian C. Kuhn, Esquire David S. Makara, Esquire VS.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of 11

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

GREATER ATLANTIC LEGAL SERVICES, INC.

NOTICE. Before POWELL, P.J., MCANANY, J., AND BUKATY, S.J. Tuesday, August 19, :00 a.m.

GREATER ATLANTIC LEGAL SERVICES, INC.

Case MFW Doc 3759 Filed 08/14/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 7 Filed 09/03/15 Entered 09/03/15 16:39:40 Desc Main Document Page 1 of 2

Thursday 09-Jan Courtroom 2-2nd Floor

NOTICES OF SHERIFF'S SALE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Administrator: Edward G. Evanek, 251 West Fell Street, Summit Hill, PA

IN THE THIRD JUDICIAL DISTRICT COURT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

Court of Common Pleas

Docket Number: CITY OF DAVID CHURCH OF GOD IN CHRIST and REV. DAVID DRUMMOND. Dennis M. Abrams, Esquire CLOSED VS.

GREATER ATLANTIC LEGAL SERVICES, INC.

NOTICE OF PROPOSED SETTLEMENT OF SHAREHOLDER DERIVATIVE ACTION AND SETTLEMENT HEARING

Case Doc 1 Filed 01/10/18 Page 2 of 14

Case Case 1:10-cv AKH Document Document Filed 03/16/15 03/13/15 Page 11of9

c}(eori & rnscak LLF February 12, 2016 VIA ELECTRONIC FILING

Docket Number: 2657 VS.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

Franklin County Legal Journal

MOTION FOR AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS

,) ) ) ) ) ) ) ) ) ) ) ) ) ) )

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

IN THE SUPERIOR COURT OF THE STATE OF DELAWARE IN AND FOR NEW CASTLE COUNTY ) ) ) ) ) ) ) ) ) ) ) ) )

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

PROTECTION FROM ABUSE (PFA) Instructions PRO SE FAYETTE COUNTY

CRAWFORD COUNTY LEGAL JOURNAL

NOTICE OF CLASS ACTION AND PROPOSED SETTLEMENT (FOR MEMBERS OF SUBCLASS 2)

GREATER ATLANTIC LEGAL SERVICES, INC.

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Telephone: Facsimile: NOTICE OF RULE 120 MOTION FOR ORDER AUTHORIZING SALE RESPONSE DEADLINE November 16, 2018

UNION BOARD OF ELECTIONS CANDIDATE LIST GROUPED BY CONTEST

LEGAL NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

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

SCHUYLKILL LEGAL RECORD

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

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

GREATER ATLANTIC LEGAL SERVICES, INC.

BEFORE MALONE, C.J., HILL AND BRUNS, JJ. Tuesday, January 15, :00 a.m.

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

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE NOTICE OF BAR DATES FOR FILING PROOFS OF CLAIM

8 Legal Advertisements

Case KG Doc 2115 Filed 02/10/17 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

March 9, I will bring the originals to be signed at the Governing Board meeting. Thereafter the District will record in the Public Records.

Transcription:

DECEDENT S NOTICE 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 MARTHA J. ARMSTRONG, deceased, late of Middlecreek Township, W. ROBERT ARMSTRONG, Administrator, 138 Cross Road, Rockwood, PA 15557. No. 492 Estate 2011. WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street, P.O. Box 604 Estate of BETTY E. BEISEL a/k/a BETTY ELAINE BEISEL a/k/a BETTY BEISEL, deceased, late of Paint Township, Somerset County, Pennsylvania. DIANE L. YODER, Co- Executrix, P.O. Box 208, Davidsville, PA 15928, JUDY A. GEISEL, Co- Executrix, 845 Von Lunen Rd., Johnstown, PA 15902. No. 56-15- 00094. CRAIG E. KUYAT, Esquire 212 College Park Plaza Johnstown, PA 15904 249 Estate of JAMES F. CUSTER a/k/a JAMES FREDERICK CUSTER, deceased, late of Somerset Township, AMY MARIE CUSTER, Executor, 1928 Rosewood Street, LaVerne, California 91750. No. 065 Estate 2015. DAVID J. FLOWER, Attorney Yelovich and Flower 166 East Union Street Estate of SANDRA GOHN, deceased, late of Jennerstown Borough, Somerset County, Pennsylvania. RITA FAY HORNER, Executrix, 910 Rolling Hill Road, Boswell, PA 15531. No. 20 Estate 2015. WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street, P.O. Box 604 Estate of ANNA CHRISTINA JONES a/k/a ANNA C. JONES, deceased, late of Somerset Borough, Somerset County, Pennsylvania. GAILE KENNEDY, Executor, 2131 Klines Mill Road, Boswell, Pennsylvania 15531. No. 299 Estate 2013. DAVID J. FLOWER, Attorney Yelovich and Flower 166 East Union Street Estate of REDA P. KAUFMAN, deceased, late of Jenner Township, VERNA HORNER and ELLIS KAUFMAN, Executors, 764 North Fork Dam Road, Boswell, Pennsylvania 15531 and 1849 Saylor School Road, Boswell, Pennsylvania 15531, respectively. No. 361 Estate 2014. JAMES F. BEENER, Esquire Barbera, Clapper, Beener, Rullo & Melvin, LLP, Attorney 146 West Main Street, P.O. Box 775 Estate of DELORIS J. MATSKO, deceased, late of Conemaugh Township, PAUL N. MATSKO, Executor, 11 Wendover Road, Baltimore, Maryland 21218. No. 78 Estate 2015. DANIEL W. RULLO, Esquire Barbera, Clapper, Beener, Rullo & Melvin, LLP, Attorney 146 West Main Street, P.O. Box 775

Estate of DALE JAMES MCCLINTOCK, deceased, late of Addison Township, Somerset County, Pennsylvania. GAY BAILEY, Executrix, 268 Wilkins Hollow Road, Addison, PA 15411 or CAROL SARVER, 2243 Fort Hill Road, Fort Hill, PA 15540. C. GREGORY FRANTZ, Esquire Attorney for Estate 118 West Main Street, Ste 304 Estate of LONA MARLENE PETERSON a/k/a LONA M. PETERSON a/k/a LONA PETERSON, deceased, late of Conemaugh Township, Somerset County, Pennsylvania. RICHARD L. PETERSON, Executor, 199 Freedom Lane, Schellsburg, PA 15559. No. 56-15-00105. STEVEN L. MILLER, Esquire 202 East Union Street Estate of SHIRLEY M. SHAFER a/k/a SHIRLEY MAE SHAFER, deceased, late of Somerset, Pennsylvania. File No. 56-15-00110. GEORGE R. SHAFER, Executor, 610 Clover Hill Road, Somerset, PA 15501, Telephone: (814-445-4578) or to: TED TISHMAN, Esquire Leech Tishman 525 William Penn Place, 28 th Fl. Pittsburgh, PA 15219 Telephone: (412) 261-1600 249 Estate of CHRISTOPHER LEE SHAW a/k/a CHRISTOPHER L. SHAW, deceased, late of Shade Township, Somerset County, Pennsylvania. REGINA J. MUHA, 804 Rockcut Road, Central City, Pennsylvania 15926, JAMES L. SHAW, 101 Williams Street, Central City, Pennsylvania 15926, Administrators. No. 354 Estate 2013. DAVID J. FLOWER, Attorney Yelovich and Flower 166 East Union Street Estate of MILDRED E. TRENT a/k/a MILDRED ELIZABETH TRENT, deceased, late of Somerset Borough, THOMAS J. PIPON, Executor, 205 9 th Street, Windber, Pennsylvania 15963. No. 272 Estate 2014. DAVID J. FLOWER, Attorney Yelovich and Flower 166 East Union Street Estate of ROBERT L. TRENT, deceased, late of Somerset Borough, THOMAS J. PIPON, Executor, 149 Fuller Street, Somerset, Pennsylvania 15501. No. 458 Estate 2013. DAVID J. FLOWER, Attorney Yelovich and Flower 166 East Union Street SECOND PUBLICATION Estate of ANNA BELLE BOCKES a/k/a ANNA BELLE COLEMAN, deceased, late of Brothersvalley Township, Somerset County, Pennsylvania. KENNETH A. COLEMAN, Administrator, 320 Lafayette Street, Garrett, PA 15542. No. 82 Estate 2015. SCOTT P. BITTNER, Esquire Fike, Cascio & Boose 124 N. Center Ave., P.O. Box 431

Estate of PAUL WAYNE BRANT a/k/a PAUL W. BRANT, deceased, late of Somerset Township, Somerset County, Pennsylvania. BRIAN P. BRANT, Executor, 535 Wills Church Road, Somerset, PA 15501. No. 57 Estate 2015. WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street, P.O. Box 604 Estate of BRAD H. ENGLISH, deceased, late of Middlecreek Township, GREGG H. ENGLISH, Executor, P.O. Box 756, Oakley, UT, 84055. No. 100 Estate 2015. CHRISTOPHER R. ROBBINS, Esquire Fike, Cascio & Boose 124 N. Center Ave., P.O. Box 431 Estate of GERALD E. FRIEDLINE a/k/a GERALD ERNEST FRIEDLINE a/k/a JERRY FRIEDLINE, deceased, late of Sipesville, Lincoln Township, ANN FRIEDLINE, Executor, 2364 Stoystown Road, Friedens, PA 15541. MICHAEL L. KUHN, Esquire Attorney for Estate Coffee Springs Farm 555 East Main Street Estate of MARY K. KALTENBAUGH, deceased, late of Conemaugh Township, MARETTA A. THOMAS, Executrix, 206 Hickory Street, Davidsville, Pennsylvania 15928, No. 72 Estate 2015. SAMUEL D. CLAPPER, Esquire Barbera, Clapper, Beener, Rullo & Melvin, LLP 146 West Main Street, P.O. Box 775 Estate of RUTH I. PLETCHER a/k/a RUTH PLETCHER a/k/a I. RUTH PLETCHER a/k/a IDELLA RUTH PLETCHER, deceased, late of Upper Turkeyfoot Township, Somerset County, Pennsylvania. JUDY K. JOHNSON, ALLEN R. PLETCHER, 634 New Centerville Road, Somerset, PA 15501, Executors. Estate No. 106 of 2015. KENNETH W. JOHNSON, Attorney 204 W. Main Street, Suite 101 Estate of ROBERT EUGENE SARVER a/k/a ROBERT E. SARVER, deceased, late of Meyersdale Borough, MARET RENEE BEAL, Executor, 515 Broadway Street, Meyersdale, PA 15552. No. 86 Estate 015. WILLIAM R. CARROLL, Esquire Carroll Law Offices 160 West Main Street, P.O. Box 604 Estate of DONALD G. SHAFFER a/k/a DONALD GENE SHAFFER a/k/a DONALD SHAFFER, Court Term No. 56-14-00422, deceased, late of Somerset Township, Somerset County, Pennsylvania. RUTH J. SHAFFER, Executrix, c/o Welty & Welty LLP, 244 West Main Street, Ligonier, PA 15658. GEORGE V. WELTY, Esquire Welty & Welty LLP Attorneys at Law 244 West Main Street Ligonier, PA 15658-1130 Phone: 724-238-5877 248 Estate of MILDRED ELIZABETH SHAFFER a/k/a MILDRED SHAFFER a/k/a MILDRED E. SHAFFER, deceased, late of Quemahoning Township, Somerset County, Pennsylvania, who died on January 28, 2015. CONNIE SZAPKA, Executrix, 298 Thomas Street,

Holsopple, PA 15935. JENNIFER DENCHAK WETZEL, Esquire Persun & Heim, P.C. P.O. Box 659 Mechanicsburg, PA 17055-0659 (717) 620-2440 248 Estate of MARY C. STRAKA a/k/a MARY CATHRINE STRAKA a/k/a MARY CATHERINE BEAL a/k/a MARY CATHRINE BEAL-STRAKA, deceased, late of Berlin Borough, BENEDICT J. STRAKA a/k/a BENEDICT J. STRAKA, SR., Executor, 816 Maple Street, Berlin, PA 15530. Estate File No. 56-14-00468. JAMES B. COURTNEY, Esq. Attorney 142 North Court Avenue P.O. Box 1315 Somerset, PA 15501-0315 248 THIRD PUBLICATION Estate of JOHN THOMAS CULLEN a/k/a JOHN T. CULLEN a/k/a JACK CULLEN, decease, late of Somerset Township, Somerset County, Pennsylvania. EUGENE E. BARRON, Executor, 210 Windsor Street, Somerset, PA 15501. Estate No. 56-2015-0029. CARL WALKER METZGAR, Esquire Attorney for the Estate 203 East Main Street Somerset, PA 15501 247 Estate of ANNA P. EVERT a/k/a ANNA EVERT a/k/a ANNA PEARL EVERT, deceased, late of Paint Borough, Somerset County, Pennsylvania. JOHN A. EVERT, Administrator, 311 Broad Meadow Drive, Parkesburg, PA 19365. No. 2015-00053. WILLIAM E. SEGER, Esquire 423 Park Place Windber, PA 15963 247 Estate of MAE LAUER, deceased, late of Somerset Borough, Somerset County, Pennsylvania. MEGAN E. WILL, Executrix, 202 East Union Street, Somerset, PA 15501. No. 56-15-0085. MEGAN E. WILL, Esquire 247 Estate of RICHARD EUGENE MAY, deceased, late of Somerset Borough, MARSHA J. HUTZELL, Co-Executor, 486 Ridge Road, Meyersdale, PA 15552, MARK W. MAY, Co-executor, PO Box 173, Sipesville, PA 15561. No. 56-15-0096. MEGAN E. WILL, Esquire The Law Office of Megan E. Will 202 E. Union Street Somerset, PA 15501 247 Estate of ELIZABETH SCIRANKO, deceased, late of Central City Borough, NANCY O SHIP, Executor, 284 Line Street, Central City, PA 15926. No. 87 Estate 2015. CHRISTOPHER R. ROBBINS, Esquire Fike, Cascio & Boose 124 N. Center Ave., P.O. Box 431 Somerset, PA 15501 247 Estate of SANDRA MAY STONER a/k/a SANDRA M. STONER, deceased, late of Jefferson Township, Somerset County, Pennsylvania. DAWN ROBIN ZELLERS, Executor, 412 Rocky Ridge Road, Somerset, PA 15501. Estate No. 56-2015-022. CARL WALKER METZGAR, Esquire Attorney for the Estate 203 East Main Street Somerset, PA 15501 247

TRUST ADMINISTRATION NOTICE IS HEREBY GIVEN of the Administration of the HENRY A. GREIG REVOCABLE LIVING TRUST dated June 2, 2005. Henry A. Grieg, Settlor of the Trust, of Somerset Township, Somerset County, Pennsylvania, became deceased on November 30, 2013. All persons having claims against the Henry A. Greig Revocable Living Trust dated June 2, 2005, are requested to make known the same to the First Successor Trustee named below: VICTORIA L. ZUCCOLOTTO 485 LAVANSVILLE ROAD SOMERSET, PA 15501 CARL WALKER METZGAR, Esquire Attorney for the Successor Trustee 203 East Main Street Somerset, PA 15501 247 CERTIFICATE OF AUTHORITY NOTICE IS HEREBY GIVEN that CRONER MERGER SUB, INC., a foreign business corporation incorporated under the laws of Delaware, with its princ. office located at 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808, has applied for a Certificate of Authority in Pennsylvania under the PA Bus. Corp. Law of 1988. The registered office in PA is located at 1576 Stoystown Rd., P.O. Box 260, Friedens, PA 15541, and shall be deemed for venue and official publication purposes to be located in Somerset County. THOMAS STANLEY ASSOCIATES LLC 53 Front St., 3 rd Floor Ballston Spa, NY 12020 247 CERTIFICATE OF AUTHORITY NOTICE IS HEREBY GIVEN that ELK LICK ENERGY MERGER SUB, INC., a foreign business corporation incorporated under the laws of Delaware, with its princ. office located at 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808, has applied for a Certificate of Authority in Pennsylvania under the PA Bus. Corp. Law of 1988. The registered Office in PA is located at 1576 Stoystown Rd., P.O. Box 260, Friedens, PA 15541, and shall be deemed for venue and official publication purposes to be located in Somerset County. THOMAS STANLEY ASSOCIATES LLC 53 Front St., 3 rd Floor Ballston Spa, NY 12020 247 CERTIFICATE OF AUTHORITY NOTICE IS HEREBY GIVEN that NORWICH SERVICES MERGER SUB, INC., a foreign business corporation incorporated under the laws of Delaware, with its princ. office located at 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808, has applied for a Certificate of Authority in Pennsylvania under the PA Bus. Corp. Law of 1988. The registered Office in PA is located at 1576 Stoystown Rd., P.O. Box 260, Friedens, PA 15541, and shall be deemed for venue and official publication purposes to be located in Somerset County. THOMAS STANLEY ASSOCIATES LLC 53 Front St., 3 rd Floor Ballston Spa, NY 12020 247

CERTIFICATE OF AUTHORITY NOTICE IS HEREBY GIVEN that QUECREEK MINING MERGER SUB, INC., a foreign business corporation incorporated under the laws of Delaware, with its princ. office located at 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808, has applied for a Certificate of Authority in Pennsylvania under the PA Bus. Corp. Law of 1988. The registered Office in PA is located at 1576 Stoystown Rd., P.O. Box 260, Friedens, PA 15541, and shall be deemed for venue and official publication purposes to be located in Somerset County. THOMAS STANLEY ASSOCIATES LLC 53 Front St., 3 rd Floor Ballston Spa, NY 12020 247 CERTIFICATE OF AUTHORITY NOTICE IS HEREBY GIVEN that ROXCOAL MERGER SUB, INC., a foreign business corporation incorporated under the laws of Delaware, with its princ. office located at 2711 Centerville Rd., Ste. 400, Wilmington, DE 19808, has applied for a Certificate of Authority in Pennsylvania under the PA Bus. Corp. Law of 1988. The registered Office in PA is located at 1576 Stoystown Rd., P.O. Box 260, Friedens, PA 15541, and shall be deemed for venue and official publication purposes to be located in Somerset County. THOMAS STANLEY ASSOCIATES LLC 53 Front St., 3 rd Floor Ballston Spa, NY 12020 247 FICTITIOUS NAME NOTICE 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, PA, on March 2, 2015, of an application for conducting business under the assumed or fictitious name of ESSENTIALS BEAUTY SALON, with its principal place of business at 451 Stoystown Rd., Somerset, Pennsylvania 15501; the name and address of the person owning or interested in said business is: Victoria L. Keafer, 138 Locust St., Somerset, Pennsylvania 15501. VICTORIA L. KEAFER 247 COURT OF COMMON PLEAS OF SOMERSET COUNTY, PENNSYLVANIA ORPHANS COURT DIVISION No. 12 ADOPTION 2014 Re: Adoption of Female Trocki To: Justin Barnett A hearing to terminate your parental rights to Female Trocki has been scheduled on Tuesday, May 12, 2015, at 9:30 A.M. before the Honorable David C. Klementik in Courtroom No. 1 at the Somerset County Courthouse located at 111 East Union Street, Somerset, Pennsylvania 15501. If you wish to defend, you must enter a written appearance personally or by an attorney and file your 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, including the termination of your parental rights forever to Female Trocki without further notice to you. YOU SHOULD TAKE THIS NOTICE AT ONCE TO YOUR ATTORNEY, IF YOU DO NOT HAVE AN ATTORNEY OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE OF SOUTHWESTERN PENNSYLVANIA LEGAL SERVICES, 218 N. KIMBERLY AVENUE, SUITE 101, SOMERSET, PENNSYLVANIA 15501; PHONE: (814) 443-4615 OR GO TO OR TELEPHONE THE OFFICE LISTED BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP. Valerie M. Schwab, Esquire Somerset County Children and Youth Services 300 North Center Avenue, Suite 220 Somerset, PA 15501 (814) 445-1663 249 NOTICE SHERIFF S SALE NOTICE IS HEREBY GIVEN that by virtue of a certain writ of execution issued out of the Court of Common Pleas of Somerset County, Pennsylvania, to me directed, I will expose to sale in the main lobby of the Courthouse at Somerset or such other location as announced prior to the sale. FRIDAY, APRIL 17, 2015 1:30 P.M. ALL the real property described in the Writ of Execution the following of which is a summary. CAPTION OF CASE: MEMBERS 1 ST FEDERAL CREDIT UNION v. THE AMBASSADOR S ROOM, LLC, DOUGLAS J. CHIZMAR, KAREN D. CHIZMAR, JOHN G. CHIZMAR AND NICOLE S. CHIZMAR DOCKET NUMBER: 1006 Judgment 2014 PROPERTY OF: Douglas J. Chizmar, Karen D. Chizmar, John G. Chizmar, and Nicole S. Chizmar LOCATED IN: Paint Township STREET ADDRESS: 3115 Graham Avenue, Windber, PA BRIEF DESCRIPTION OF PROPERTY: Single Story Commercial Building IMPROVEMENTS THEREON: Banquet Hall RECORD BOOK VOLUME: 1788, Page 218 TAX ASSESSMENT NO.: 34-2-010800C ALL PARTIES INTERESTED and claimants are further notified that a Proposed Schedule of Distribution with attached List of Liens will be posted in the Office of the Sheriff on MAY 1, 2015 AND that distribution will be made in accordance with the schedule unless exceptions are filed thereto within ten (10) days thereafter. -TERMS OF THE SALE- TEN (10) percent of the purchase price or One Thousand ($1,000.00) Dollars whichever is greater, shall be paid by the purchaser at the time the property is knocked down, which must be in cash or certified funds, and the balance, in like funds, shall be paid before APRIL 24, 2015 If the balance is not paid within the said period of time, the property will be resold and the amount paid at the time of sale will be used to defray additional costs incurred thereby. JOHN A. MANKEY, Sheriff 249

NOTICE SHERIFF S SALE NOTICE IS HEREBY GIVEN that by virtue of a certain writ of execution issued out of the Court of Common Pleas of Somerset County, Pennsylvania, to me directed, I will expose to sale in the main lobby of the Courthouse at Somerset or such other location as announced prior to the sale. FRIDAY, APRIL 17, 2015 1:30 P.M. ALL the real property described in the Writ of Execution the following of which is a summary. CAPTION OF CASE: NATIONSTAR MORTGAGE LLC v. WILLIAM J. FIGARD and LUANNE FIGARD DOCKET NUMBER: 604 CIVIL 2014 PROPERTY OF: William J. Figard and Luanne Figard LOCATED IN: Somerset Borough, County of Somerset, Pennsylvania STREET ADDRESS: 130 Uhl Street, Somerset, PA 15501 BRIEF DESCRIPTION OF PROPERTY: Parcel #S41-27-86 IMPROVEMENTS: Residential Dwelling RECORD BOOK: Book 1490, Page 577 TAX ASSESSMENT NUMBER: 410020580 ALL PARTIES INTERESTED and claimants are further notified that a Proposed Schedule of Distribution with attached List of Liens will be posted in the Office of the Sheriff on MAY 1, 2015 AND that distribution will be made in accordance with the schedule unless exceptions are filed thereto within ten (10) days thereafter. -TERMS OF THE SALE- TEN (10) percent of the purchase price or One Thousand ($1,000.00) Dollars whichever is greater, shall be paid by the purchaser at the time the property is knocked down, which must be in cash or certified funds, and the balance, in like funds, shall be paid before APRIL 24, 2015 If the balance is not paid within the said period of time, the property will be resold and the amount paid at the time of sale will be used to defray additional costs incurred thereby. JOHN A. MANKEY, Sheriff 249 NOTICE SHERIFF S SALE NOTICE IS HEREBY GIVEN that by virtue of a certain writ of execution issued out of the Court of Common Pleas of Somerset County, Pennsylvania, to me directed, I will expose to sale in the main lobby of the Courthouse at Somerset or such other location as announced prior to the sale. FRIDAY, APRIL 17, 2015 1:30 P.M. ALL the real property described in the Writ of Execution the following of which is a summary. CAPTION OF CASE: LOANCARE, A DIVISION OF FNF SERVICING, INC. v. DANA E. HOFFMAN and KRISTIN M. HOFFMAN PROPERTY OF: Dana E. Hoffman and Kristin M. Hoffman DOCKET NUMBER: 439 CIVIL 2012 LOCATED IN: Township of Jenner Township, County of Somerset, and Commonwealth of Pennsylvania STREET ADDRESS: 2106 Lincoln Highway, Boswell, Pennsylvania 15531 BRIEF DESCRIPTION: One Parcel RECORD BOOK: Volume 2086, Page 193 THE IMPROVEMENTS THEREON ARE: Residential Dwelling TAX I..D. NUMBER: 21034280

ALL PARTIES INTERESTED and claimants are further notified that a Proposed Schedule of Distribution with attached List of Liens will be posted in the Office of the Sheriff on MAY 1, 2015 AND that distribution will be made in accordance with the schedule unless exceptions are filed thereto within ten (10) days thereafter. -TERMS OF THE SALE- TEN (10) percent of the purchase price or One Thousand ($1,000.00) Dollars whichever is greater, shall be paid by the purchaser at the time the property is knocked down, which must be in cash or certified funds, and the balance, in like funds, shall be paid before APRIL 24, 2015 If the balance is not paid within the said period of time, the property will be resold and the amount paid at the time of sale will be used to defray additional costs incurred thereby. JOHN A. MANKEY, Sheriff 249 NOTICE SHERIFF S SALE NOTICE IS HEREBY GIVEN that by virtue of a certain writ of execution issued out of the Court of Common Pleas of Somerset County, Pennsylvania, to me directed, I will expose to sale in the main lobby of the Courthouse at Somerset or such other location as announced prior to the sale. FRIDAY, APRIL 17, 2015 1:30 P.M. ALL the real property described in the Writ of Execution the following of which is a summary. CAPTION OF CASE: FIRST NATIONAL BANK OF PENNSYLVANIA vs. MELISSA L. MARONE f/k/a MELISSA L. BERKEBILE and DENNIS J. MARONE DOCKET NUMBER: No. 713 CIVIL 2013 PROPERTY OF: Melissa L. Marone f/k/a Melissa L. Berkebile LOCATED IN: Partly in Benson Borough and partly in Paint Township, Somerset County, Pennsylvania STREET ADDRESS: 117 Oak Street (S04-010-016) Rear Oak Street (S34-004-015) Hollsopple, PA 15935 IMPROVEMENTS: Benson Borough: Lot 8 bng 0.225 A, Paint Township: 11.227 A DEED BOOK VOLUME: 1286, Page 831 TAX ASSESSMENT NO.: Benson Borough: 040001230, Paint Township: 341030350 ALL PARTIES INTERESTED and claimants are further notified that a Proposed Schedule of Distribution with attached List of Liens will be posted in the Office of the Sheriff on MAY 1, 2015 AND that distribution will be made in accordance with the schedule unless exceptions are filed thereto within ten (10) days thereafter. -TERMS OF THE SALE- TEN (10) percent of the purchase price or One Thousand ($1,000.00) Dollars whichever is greater, shall be paid by the purchaser at the time the property is knocked down, which must be in cash or certified funds, and the balance, in like funds, shall be paid before APRIL 24, 2015 If the balance is not paid within the said period of time, the property will be resold and the amount paid at the time of sale will be used to defray additional costs incurred thereby. JOHN A. MANKEY, Sheriff 249

NOTICE SHERIFF S SALE NOTICE IS HEREBY GIVEN that by virtue of a certain writ of execution issued out of the Court of Common Pleas of Somerset County, Pennsylvania, to me directed, I will expose to sale in the main lobby of the Courthouse at Somerset or such other location as announced prior to the sale. FRIDAY, APRIL 17, 2015 1:30 P.M. ALL the real property described in the Writ of Execution the following of which is a summary. knocked down, which must be in cash or certified funds, and the balance, in like funds, shall be paid before APRIL 24, 2015 If the balance is not paid within the said period of time, the property will be resold and the amount paid at the time of sale will be used to defray additional costs incurred thereby. JOHN A. MANKEY, Sheriff 249 CAPTION OF CASE: WELLS FARGO BANK, N.A. v. D ARCY A. YERACE DOCKET NUMBER: 242 CIVIL 2014 PROPERTY OF: D Arcy A. Yerace LOCATED IN: Boswell Borough STREET ADDRESS: 400 Center Street, Boswell, PA 15531-1103 BRIEF DESCRIPTION OF PROPERTY: Lot 10, Plan Book Volume No. 104 IMPROVEMENTS THEREON: Residential Dwelling RECORD BOOK VOLUME: 2069, Page 250 PROPERTY ID: 070003590 ALL PARTIES INTERESTED and claimants are further notified that a Proposed Schedule of Distribution with attached List of Liens will be posted in the Office of the Sheriff on MAY 1, 2015 AND that distribution will be made in accordance with the schedule unless exceptions are filed thereto within ten (10) days thereafter. -TERMS OF THE SALE- TEN (10) percent of the purchase price or One Thousand ($1,000.00) Dollars whichever is greater, shall be paid by the purchaser at the time the property is