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

CARBON COUNTY LAW JOURNAL

Lebanon County Legal Journal

Lebanon County Legal Journal

CRAWFORD COUNTY LEGAL JOURNAL

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

Lebanon County Legal Journal

pike county legal journal LEGAL NOTICES

Bradford County Law 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

Lebanon County Legal Journal

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

Attorney: Jane S. Sebelin, Esquire,

Lebanon County Legal Journal

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

Lebanon County Legal Journal

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

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

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

INSTRUCTIONS ON PRESENTING A MOTION

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

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

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

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

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

22Jj. BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOMA CAUSE CD NO. APPLICANT: BRAVO ARKOMA, LLC

GREATER ATLANTIC LEGAL SERVICES, INC.

MEMORANDUM OF RELEASE OF OPTION AND CREDIT, AND DISCLAIMER OF EASEMENT. THIS MEMORANDUM is executed effective January, 2013, between:

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WASHINGTON ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

Northumberland Legal Journal

IN THE COURT OF COMMON PLEAS OF VENANGO COUNTY, PENNSYLVANIA

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

GREATER ATLANTIC LEGAL SERVICES, INC.

NATIONAL OFFICES STATE OFFICES. President and Vice President

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

CRAWFORD COUNTY LEGAL JOURNAL

Bradford County Law Journal

GREATER ATLANTIC LEGAL SERVICES, INC.

SETTLEMENT AGREEMENT AND RELEASE

Case 2:11-cv CMR Document 25-6 Filed 02/06/12 Page 1 of 13 EXHIBIT D

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

Open Records Policy City of Philadelphia

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

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

GREATER ATLANTIC LEGAL SERVICES, INC.

PART III LOCAL ORPHANS COURT RULES (cited as L.O.C. Rule )

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

IN THE COURT OF COMMON PLEAS OF BUCKS COUNTY, PENNSYLVANIA ORPHANS' COURT DIVISION

MONTGOMERY COUNTY LOCAL ORPHANS COURT RULES

GREATER ATLANTIC LEGAL SERVICES, INC.

ESTATE NOTICES FIRST PUBLICATION SECOND PUBLICATION

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

No. 115,977 1 IN THE COURT OF APPEALS OF THE STATE OF KANSAS. TERSA A. CHANEY, Appellee,

GREATER ATLANTIC LEGAL SERVICES, INC.

Case Doc 162 Filed 02/03/18 Entered 02/03/18 22:15:55 Desc Main Document Page 1 of 9

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

PETITION IN CONDEMNATION

WASHINGTON COUNTY PENNSYLVANIA LOCAL ORPHANS COURT RULES O.C. RULE 1.1. CITATION OF RULES

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Petitioners, Respondent.

GREATER ATLANTIC LEGAL SERVICES, INC.

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

NOTICE OF PROPOSED SETTLEMENT

CGL, LLC v. William G. Schwab

William Billy Woodruff Councilman, District IV

Council of the Borough of Somerset 347 West Union Street Somerset Pa Council Meeting April 25, :00 p.m.

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

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

RULES OF THE COURT OF COMMON PLEAS OF LEBANON COUNTY ORPHANS COURT DIVISION CHAPTER 1. LOCAL RULES OF ORPHANS COURT DIVISION

UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA. In re: EXCEL STORAGE PRODUCTS, LP, : Chapter 7 Debtor. : Case No.

GREATER ATLANTIC LEGAL SERVICES, INC.

Lebanon County Legal Journal

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

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION PETITION TO INTERVENE. COME NOW, David and Bettianne Jackson, B. Cris and Eleanor Jones, Charles and

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

IN THE COURT OF COMMON PLEAS OF CARBON COUNTY, PENNSYLVANIA CIVIL DIVISION. No MEMORANDUM OPINION AND ORDER OF COURT

Franklin Co General Sessions Court. Civil Court Docket-Final

GREATER ATLANTIC LEGAL SERVICES, INC.

GREATER ATLANTIC LEGAL SERVICES, INC.

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

GREATER ATLANTIC LEGAL SERVICES, INC.

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

IN THE CIRCUIT COURT OF THE FIFTH JUDICIAL CIRCUIT OF THE STATE OF FLORIDA, IN AND FOR CITRUS COUNTY CIVIL DIVISION

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 DOROTHY L. AULTZ a/k/a DOROTHY LOUISE AULTZ, deceased, late of Somerset Township, CONNIE L. GROSS and BRIAN D. AULTZ, Executors, 460 Listie Road, Friedens, Pennsylvania 15541 and 624 Sechler Road, Somerset, Pennsylvania 15501, respectively. No. 56-18-00210. PATRICK P. SVONAVEC, Esquire Barbera, Melvin, Svonavec & Sperlazza, LLP, Attorney 146 West Main Street Somerset, Pennsylvania 15501 122 Estate of ANNA BOHACH a/k/a ANN BOHACH, deceased, late of Central City Borough, Somerset County, PA. DENNIS M. BOHACH, Executor, 615 Main Street, Central City, PA 15926. No. 2018-00205. WILLIAM E. SEGER, Esquire 423 Park Place Windber, PA 15963 122 Estate of MARIAN L. CORNELL, deceased, late of Davidsville Borough, JOANNE HOUSER, Executor, P.O. Box 94, Dilltown, PA 15929. DENNIS J. STOFKO, Esquire Stofko Law Offices 969 Eisenhower Blvd, Suite E Johnstown, PA 15904 122 Estate of GLENN C. FIKE, deceased, late of Somerset Borough, Somerset County, Pennsylvania. NEIL FIKE, Executor, 837 Lansberry Court, Somerset, PA 15501. No. 000109 Estate 2018. JAMES R. CASCIO, Esquire Fike, Cascio & Boose P.O. Box 431 Somerset, PA 15501 122 Estate of ALEX HORWITZ, deceased, late of Paint Township, Pennsylvania. MICHAEL HORWITZ, JR., Executor, 497 Water Street, Hooversville, PA 15936. No. 193 Estate 2018. DAVID T. LEAKE, Attorney 130 West Main Street Somerset, PA 15501 122 Estate of JAMES E. SAYLOR, SR., JAMES E. SAYLOR, J.E. SAYLOR, deceased, late of Jenner Township, Somerset County, Pennsylvania. JAMES E. SAYLOR, JR., 2028 Huckleberry Hwy., Berlin, PA 15530, REGINA L. FOLTZ, 631 S. Ankeny Ave., Somerset, PA 15501, Executors. Estate No. 56-18-00181. MOLLY E. METZGAR, Esquire Metzgar & Metzgar, LLC 203 East Main Street Somerset, PA 15501 814-445-3371 122 Estate of ERNEST D. WEAVER, deceased, late of the Township of Conemaugh, County of Somerset, and Commonwealth of Pennsylvania. RODNEY K. WEAVER, 619 Camp Drive, Windber, PA 15963, CONSTANCE L. WILLIAMS, 487 Fielding Drive, Penn Hills, PA 15235, Executors.

RANDALL C. RODKEY, Esquire Leventry, Haschak & Rodkey, LLC 1397 Eisenhower Boulevard Richland Square III, Suite 202 Johnstown, Pennsylvania 15904 122 SECOND PUBLICATION Estate of LARRY RAY BROADWATER a/k/a LARRY R. BROADWATER, deceased, late of Brothersvalley Township, Somerset County, Pennsylvania. CHARLOTTE L. BROADWATER, Executrix, 130 Crab Apple Lane, P.O. Box 265, Berlin, PA 15530. Estate No. 56-18-00149. MARK D. PERSUN, Esquire Attorney for the Estate 158 East Main Street Somerset, Pennsylvania 15501 (814) 445-4021 121 Estate of SHIRLEY M. FRITZ, deceased, late of Jenner Township, SHARON A. WEAVER, Executrix, 607 23 rd Street, Windber, PA 15963, or LAUREN CASCINO PRESSER, Esq. Timothy M. Ayres, LLC 218 College Park Plaza Johnstown, PA 15904 Attorney for Estate 121 Estate of GLORIA W. MILLER, deceased, late of Shade Township, CHARLA RAE COOPER, Executrix, c/o Peckman Chait Law Offices, 29 Mainland Road, Harleysville, PA 19438, or: DAVID A. PECKMAN, Esquire Attorney for Estate 29 Mainland Road Harleysville, PA 19438 121 Estate of LAVERNE E. WAGNER, JR., deceased, late of Conemaugh Township, Somerset County, PA. RICHARD C. WAGNER, Executor, 3469 Stoystown Road, Stoystown, PA 15563. Phone: 814-893-5587. Estate No. 56-18-00206. C, GREGORY FRANTZ, Esquire Attorney for Estate 118 West Main Street, Ste 304 Somerset, PA 15501-2047 Phone: 814-445-4702 121 THIRD PUBLICATION Estate of MARY C. ANDREASSI, deceased, late of Paint Township, Somerset County, Pennsylvania (277 Hoffman Avenue, Windber, PA 15963). DEBORAH BERKEY, Executrix, 135 Glass Road, Johnstown, PA 15902. KAMINSKY, THOMAS, WHARTON, LOVETTE & VIGNA 360 Stonycreek Street Johnstown, PA 15901 120 Estate of RHODA VERA BEITZEL, deceased, late of Elk Lick Township, MELVIN A. BEITZEL, Executor, 1018 River Road, Salisbury, PA 15558. Estate File No. 56-18-00182. MELVIN A. BEITZEL 120 Estate of MARTHA E. HARTLE, deceased, late of Meyersdale Borough, JOHN C. HARTLE, Administrator, 296 McKrell Road, Tarentum, PA 15084. No. 56-17-00167. TIFFANY STANLEY, Esquire Attorney for Estate 166 East Union Street Somerset, PA 15501 120

Estate of ERNEST JOSEPH PYLE a/k/a ERNEST J. PYLE, deceased, late of Somerset Township, Somerset County, Pennsylvania. PHILLIP A. PYLE, Executor, 1315 Lake Vista Drive, Joppa, MD 21085. Estate No. 56-18-160. SCOTT A. WALKER, Esquire Carolann A. Young and Associates 530 North Center Avenue P.O. Box 344 Somerset, PA 15501 Attorney for the Estate 120 Estate of ROBERT C. RECKNER, deceased, late of Quemahoning Township, Somerset County, Pennsylvania. KIMBERLY A. RECKNER, Executrix, 1000 Randolph St., Glasgow, MO 65254. No. 56-17-00463. KIMBERLY A. RECKNER 120 Estate of PHYLLIS ANN RUGG a/k/a PHYLLIS A. RUGG, deceased, late of Somerset Township, Somerset County, Pennsylvania. MELINDA SUE JONES, Executor, % JEFFREY W. ROSS, Esquire, Harold Shepley and Associates, LLC. Estate No. 56-18-00084. JEFFREY W. ROSS, Esquire Harold Shepley and Associates, LLC 209 West Patriot Street Somerset, PA 15501 814-444-0500 120 Estate of MARGARET G. SICHERI, deceased, late of Somerset Borough, Somerset County, PA. MICHELE LLOYD, Executrix, 455 West Catherine Street, Somerset, PA 15501. 814-443-1717 Estate No. 56-18-00183 C. GREGORY FRANTZ Attorney for Estate 118 West Main Street, Ste 304 Somerset, PA 15501-2047 Phone: 814-445-4702 120 Estate of HELEN M. STOWERS, deceased, late of Quemahoning Township, Somerset County, Pennsylvania. SCOTT E. FIEG, Executor, 3052 Stoystown Road, Stoystown, PA 15563. No. 000169 Estate 2018. JEFFREY L. BERKEY, Esquire Fike, Cascio & Boose P.O. Box 431 Somerset, PA 15501 120 Estate of HELEN YANTUS, deceased, late of Central City Borough, Somerset County, Pennsylvania. JOANN M. YANTUS, Executrix, 350 Central Avenue, Central City, Pennsylvania 15926. No. 56-17-00471. MATTHEW G. MELVIN, Esquire Barbara, Melvin, Svonavec & Sperlazza, LLP, Attorney 146 West Main Street Somerset, Pennsylvania 15501-0775 120 NOTICE OF TRUST ADMINISTRATION NOTICE IS HEREBY GIVEN of the Administration of the TRUST AGREEMENT OF MARIAN L. CORNELL, surviving Settlor of the Trust, of Davidsville Borough, Somerset County, Pennsylvania, who died on April 17, 2018. All persons having claims against the MARIAN L. CORNELL TRUST, dated August 15, 2008 are requested to make known the same to the Successor Co-Trustees named below: JOANNE HOUSER, Successor Co- Trustee, P.O. Box 94, Dilltown, PA 15929, DOLORES R. PFENNINGER, Successor Co-Trustee, 1670 Beech Lane, Macungie, PA 18062. DENNIS J. STOFKO, Esquire Stofko Law Offices 969 Eisenhower Blvd, Suite E Johnstown, PA 15904 122

NOTICE OF TRUST ADMINISTRATION PURSUANT TO 20 Pa.C.S. Section 7756(c) NOTICE IS HEREBY GIVEN of the administration of the WEAVER FAMILY REVOCABLE TRUST, dated March 28, 2005. ERNEST D. WEAVER, Settlor/Trustee of the Trust, of 2000 Cambridge Drive, Davidsville, Somerset County, Pennsylvania, died on March 19, 2018. All persons having claims against the WEAVER FAMILY REVOCABLE TRUST dated March 28, 2005, are requested to make known the same to the Successor Trustee named below. All persons indebted to the WEAVER FAMILY REVOCABLE TRUST dated March 28, 2005, are requested to make payment without delay to the Successor Trustee named below: SUCCESSOR TRUSTEE: RODNEY K. WEAVER, 619 Camp Drive, Windber, PA 15963, CONSTANCE L. WILLIAMS, 487 Fielding Drive, Penn Hills, PA 15235. ATTORNEY: RANDALL C. RODKEY, Esquire Leventry, Haschak & Rodkey, LLC 1397 Eisenhower Boulevard Richland Square III, Suite 202 Johnstown, Pennsylvania 15904 122 TRUST NOTICE Notice of the death of GLORIA W. MILLER, late of Shade Township, Somerset County, Pennsylvania, Settlor of the THE CHARLES R. MILLER AND GLORIA W. MILLER REVOCABLE LIVING TRUST, dated 2/6/2003, is hereby given. All persons indebted to said Trust are requested to make prompt payment and those having claims to present the same, without delay to: Successor Trustee: CHARLA RAE COOPER Care of: Attorney: DAVID A. PECKMAN Peckman Chait LLP 29 Mainland Road Harleysville, PA 19438 121 NOTICE OF TRUST ADMINISTRATION NOTICE IS HEREBY GIVEN of the Administration of the CARMELLA YOUCHAK IRREVOCABLE TRUST dated January 15, 2009. CARMELLA YOUCHAK, Settlor of the Trust, of Conemaugh Township, Somerset County, Pennsylvania, died on March 16, 2018. All persons having claims against the CARMELLA YOUCHAK IRREVOCABLE TRUST dated January 15, 2009 are requested to make known the same to the Trustee named below: MONICA F. BUCHANAN, Trustee 2312 Whisper St. The Villages, FL 32162 D. C. NOKES, JR. Attorney for Trustee 243 Adams Street Johnstown, PA 15901 120 NOTICE OF 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. Section 311(g), of the filing in the Department of State at Harrisburg, Pennsylvania, on or about May 22, 2018, of an application for conducting business under the assumed or fictitious name of SOMERSET ENGINEERING, with its principal business at 222 West Main Street, Somerset, PA 15501; the name and

address of the entity owning or interested in said business is: Somerset Planning & Engineering Services, LLC, 222 West Main Street, Somerset, PA 15501. MATTHEW M. JACOBS, Esquire 429 4 th Avenue, Suite 1203 Pittsburgh, PA 15219. 120 NOTICE OF ORGANIZATION NOTICE IS HEREBY GIVEN that a Certificate of Organization was filed with the Corporation Bureau of the Department of State of the Commonwealth of Pennsylvania, on May 29, 2018, for the purpose of obtaining a Certificate of Organization for a limited liability company organized under the Limited Liability Law of 1994 (15 PA. S. C. S. A. Section 8901 et seq.) The name of the limited liability company is RED ROOSTER PROPERTIES, LLC, with its principal office at 1506 Stoystown, Road, Friedens, PA 15541. The purpose for which the limited liability company is organized is to conduct any and all business permitted under the said Limited Liability Law of the Commonwealth of Pennsylvania. ROBERT I. BOOSE, II, Esquire 203 West Union Street, Suite 100 Somerset, Pennsylvania 15501 120 SOMERSET COUNTY TAX CLAIM BUREAU 300 NORTH CENTER AVE. SUITE 370 SOMERSET PA 15501 (814) 445-1550 NOTICE OF OFFER TO PURCHASE PROPERTY AT PRIVATE SALE TO: THOMAS MONGOLD/DIVINITY INVESTMENTS LLC, the taxing authorities of SOMERSET BOROUGH, or any interested person. PLEASE TAKE NOTICE that the Tax Claim Bureau has received from William & Linda Trent an offer to purchase the property below described and designated for the amount listed, which price has been approved by the Bureau, in accordance with the provisions of Article VI, Sections 613, 614, 615 of this Real Estate Tax Sale Law, its supplements and amendments (72 P.S.5860.613, 614, 615). This Sale is without Warranty of any kind and the Title to the premise is or will be conveyed AS IS. The property is identified and described as follows: OWNER: Thomas Mongold/Divinity Investments LLC ADDRESS: 1128 Kennebec Drive Chambersburg PA 17201 GRANTOR: METZAT (41) LOCATION OF PROPERTY: SOMERSET BOROUGH #41-0-053970 DESCRIPTION OF PROPERTY: LL Cherry Lane Estates Ho Tr TS 15167 BID AMOUNT: $132.00 If the owner, an interested party, or a person interested in purchasing the property is not satisfied that the sale price approved by the Bureau as above set forth is sufficient, you may within forty-five (45) days from the date of the notice, but no later than July16, 2018, petition the Court of Somerset County, Pennsylvania, to disapprove the Sale as provided in said Real Estate Tax Sale Law. Unless such a petition is filed within a forty-five day period, the Sale may be consummated in the Somerset County Tax Claim Bureau at 300 North Center Ave, Suite 370,

Somerset, PA 15501, at said price and a deed delivered to the purchaser, free and clear of all tax claims and tax judgments. SOMERSET COUNTY TAX CLAIM BUREAU Pamela J. O Kinsky, Director 120 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, JUNE 15, 2018 1:30 P.M. All the real property described in the Writ of Execution the following of which is a summary: U.S. BANK NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST, SERIES 2016-CTT vs. LORENE A. DRAKE AND ROBERT A. DRAKE DOCKET NUMBER: 576 Civil 2017 PROPERTY OF: Lorene A. Drake and Robert A. Drake LOCATED IN: Borough of Somerset STREET ADDRESS: 1112 South Park Avenue, Somerset, PA 15501 BRIEF DESCRIPTION OF PROPERTY: 2 STY VINYL HO- LOT 3 BNG 0.11 A IMPROVEMENTS THEREON: Residential Dwelling RECORD BOOK VOLUME: 1926 Page 488 TAX ASSESSMENT NUMBER(S): 41-0-003110 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 JUNE 29, 2018 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 JUNE 22, 2018 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. BRAD CRAMER, Sheriff 121 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, JUNE 15, 2018 1:30 P.M. All the real property described in the Writ of Execution the following of which is a summary: WELLS FARGO BANK, N. A. v. CRAIG A. GLOVER, DENISE L. GLOVER DOCKET NUMBER: 109-Civil-2012 PROPERTY OF: Craig A. Glover and Denise L. Glover

LOCATED IN: New Centerville Borough STREET ADDRESS: 102 Church Street, Rockwood, PA 15557-6614 BRIEF DESCRIPTION OF PROPERTY: ALL that certain single family detached with the address of 102 Church Street, Rockwood, PA 15557-6614 in New Centerville, Somerset County, Pennsylvania IMPROVEMENTS THEREON: Residential Dwelling RECORD BOOK VOLUME: 1914 Page 953 TAX ASSESSMENT NUMBER(S): 300002000 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 JUNE 29, 2018 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 JUNE 22, 2018 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. BRAD CRAMER, Sheriff 121 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, JUNE 15, 2018 1:30 P.M. All the real property described in the Writ of Execution the following of which is a summary: SLOVENIAN SAVINGS AND LOAN ASSOCIATION OF FRANKLIN- CONEMAUGH vs. SCOTT D. GORGONE AND KIMBERLY DAMICO-GORGONE DOCKET NUMBER: 556 Civil 2017 PROPERTY OF: Scott D. Gorgone and Kimberly Damico-Gorgone LOCATED IN: Conemaugh Township, Somerset County, PA STREET ADDRESS: 107 Treasure Lane, Johnstown, PA 15905 BRIEF DESCRIPTION OF PROPERTY: Parcel B BNG 0.600 acre STY VN DWG IMPROVEMENTS: Residential Dwelling RECORD BOOK VOLUME: 2207 Page 522 TAX ASSESSMENT NUMBER: 120064850 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 JUNE 29, 2018 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 JUNE 22, 2018 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. BRAD CRAMER, Sheriff 121 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, JUNE 15, 2018 1:30 P.M. All the real property described in the Writ of Execution the following of which is a summary: WELLS FARGO BANK, N. A. v. THOMAS R. NEMCHIK a/k/a THOMAS RICHARD NEMCHIK, BARBARA A. NEMCHIK, BARBARA ANN NEMCHIK DOCKET NUMBER: 682 Civil 2017 PROPERTY OF: Thomas R. Nemchik a/k/a Thomas Richard Nemchik and Barbara A. Nemchik a/k/a Barbara Ann Nemchik LOCATED IN: Quemahoning Township STREET ADDRESS: 483 Gardner Road, Friedens, PA 15541-8620 BRIEF DESCRIPTION OF PROPERTY: ALL that certain mobile home with the address of 483 Gardner Road, Friedens, PA 15541-8620 in Quemahoning, Somerset County, Pennsylvania IMPROVEMENTS THEREON: Residential Dwelling RECORD BOOK VOLUME: 1721 Page 015 TAX ASSESSMENT NUMBER(S): 350025050 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 JUNE 29, 2018 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 JUNE 22, 2018 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. BRAD CRAMER, Sheriff 121 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, JUNE 15, 2018 1:30 P.M. All the real property described in the Writ of Execution the following of which is a summary:

FIRST COMMONWEALTH BANK, Plaintiff, vs. JOSEPH E. PEBLEY AND JUDY M. PEBLEY, Defendants. DOCKET NUMBER: 713 Civil 2017 PROPERTY OF: Joseph E. Pebley and Judy M. Pebley LOCATED IN: Township of Conemaugh STREET ADDRESS: 131 Spring Road, Holsopple, PA 15935 BRIEF DESCRIPTION OF PROPERTY: One story dwelling and attached garage IMPROVEMENTS THEREON: Residential Dwelling RECORD BOOK VOLUME: 2284 Page 440 TAX ASSESSMENT NUMBER(S): 12-0-012680 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 JUNE 29, 2018 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 JUNE 22, 2018 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. BRAD CRAMER, Sheriff 121

NOTICE TO: ALL PARTIES OF INTEREST OF CONFIRMATION OF FIDUCIARIES ACCOUNT The following fiduciaries of the respective estates have filed Accounts and Petitions for Adjudication for confirmation on Monday, June 11, 2018, at 9:00 a.m. in Courtroom #1, Somerset County Courthouse. ESTATE FIDUCIARY ATTORNEY Dorothy Grace Shaulis Elsie M. Zinovenko William R. Carroll a/k/a Dorothy Shaulis Jane A. Snyder William R. Brain Amanda Liebfried William R. Carroll John B. Candler a/k/a Somerset Trust Co. David J. Flower John Bowen Candler, II Written Objections shall be filed in the office of Sharon K. Ackerman, Clerk of Orphans Court prior to the foregoing stated date and time. 121