10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

Notice is hereby given that the shareholders and directors of Yantze Restaurant, Inc, a Pennsylvania corporation, ARTICLES OF DISSOLUTION with an address of Ralphs Corner Shopping Ctr., NOTICE IS HEREBY GIVEN that on October 1, 2018, Unit C-19, Rte. 63 & Forty Foot Road, Lansdale, PA 19446, Ambrose B. Peterman Associates has filed Articles have approved a proposal that the corporation of Dissolution with the Department of State of voluntarily dissolve, and that the Board of Directors the Commonwealth of Pennsylvania, at Harrisburg, is now engaged in winding up and settling the affairs of Pennsylvania, pursuant to the provisions of the Business the corporation under the provisions of Section 1975 of Corporation Law of Pennsylvania of 1988, as amended. the Pennsylvania Business Corporation Law of 1988, Robert L. Brant, Esquire as amended. Robert L. Brant & Associates, LLC Charlotte A. Hunsberger, Esquire 572 W. Main Street, P.O. Box 26865 Landis, Hunsberger, Gingrich & Weik, LLP Trappe, PA 19426 114 E. Broad Street, P.O. Box 64769 Souderton, PA 18964 NOTICE IS HEREBY GIVEN to all persons interested or who may be affected, that Lutheran Charities, a non-profit corporation with its registered office ARTICLES OF INCORPORATION at 7002 W. Butler Pike, Ambler, PA 19002, intends to file Articles of Dissolution with the Department of State of Notice is hereby given that a corporation is to be or the Commonwealth of PA and that the board of directors is now engaged in winding up and settling the affairs has been incorporated under the Business Corporation of said corporation so that its corporate existence can Law of 1988, approved December 21, 1988, P.L. 1444, be terminated under the provisions of the Pennsylvania No. 177, effective October 1, 1989, as amended. Nonprofit Corporation Law of 1988. The post office Addkey Services Inc. has been incorporated under address to which process may be sent in an action or proceeding upon any liability incurred before the filing the provisions of the Pennsylvania Business Corporation of the Articles of Dissolution is: Miller, Turetsky, Rule & Law of 1988, approved December 21, 1988, P.L. 1444, McLennan, 3770 , Collegeville, PA 19426. No. 177, effective October 1, 1989, as amended.

Pursuant to the requirements of Section 1975 of CJT Worthington Inc has been incorporated under the Pennsylvania Business Corporation Law of 1988, the provisions of the Pennsylvania Business Corporation notice is hereby given that MJW, Inc. is currently in Law of 1988, approved December 21, 1988, P.L. 1444, the process of voluntarily dissolving. No. 177, effective October 1, 1989, as amended. John J. Kilcoyne, Esquire Kilcoyne & Kelm Box 528 Moore-Hiller Enterprises, Inc. has been incorporated Worcester, PA 19490 under the provisions of the Pennsylvania Business Corporation Law of 1988, approved December 21, Pursuant to the requirements of section 1975 1988, P.L. 1444, No. 177, effective October 1, 1989, of the Pennsylvania Business Corporation Law of 1988, as amended. notice is hereby given that Pamela Ralph, M.D., P.C., Inc., a professional corporation, is currently in the process of voluntarily dissolving. ARTICLES OF INCORPORATION Spadea Lignana NONPROFIT The Philadelphia Bldg., Suite 1532 1315 Walnut Street Notice is hereby given that Articles of Incorporation Philadelphia, PA 19107 have been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, The shareholders of Suburban and Ricklin’s on September 27, 2018, for the purpose of obtaining Hardware Stores, Inc. have approved a proposal a charter of a nonprofit corporation organized under that the corporation dissolve voluntarily, and the Board of Directors is now engaged in winding up and the Nonprofit Corporation Law of the Commonwealth settling the affairs of the corporation in the manner of Pennsylvania. prescribed in Section 1975 of the Pennsylvania Business The name of the corporation is: 901 Education, Inc. Corporation Law of 1988, as amended. The purposes for which it was organized are: To provide Kathleen M. Valentine, Solicitor experiential learning to underrepresented students. Willcox & Valentine, PC 137 N. Narberth Ave. Hidden Hollow Of Trappe Homeowners’ Association Narbeth, PA 19072 has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended, The shareholders of WP II Developers, Inc. for the purposes as follows: to manage, maintain, care for, have approved a proposal that the corporation dissolve preserve and administer a planned community to be known voluntarily, and the Board of Directors is now engaged in winding up and settling the affairs of the corporation as the Hidden Hollow of Trappe Homeowners’ Association in the manner prescribed in Section 1975 of the located in Trappe Borough, Montgomery County, Pennsylvania. Pennsylvania Business Corporation Law of 1988, Carl N. Weiner, Solicitor as amended. Hamburg, Rubin, Mullin, Maxwell & Lupin, P.C. Kaplin Stewart Meloff Reiter & Stein, PC, Solicitors 375 Morris Road, P.O. Box 1479 910 Harvest Dr. Lansdale, PA 19446-0773 Blue Bell, PA 19422

— 20 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

Notice is hereby given that Articles of Incorporation - 6. LONGSTRETH, MARTIN L. JR. - Springfield - Nonprofit have been filed with the Department of State of 7. October 1 - Stated by Pamela A. Strisofsky, Surviving the Commonwealth of Pennsylvania, at Harrisburg, PA, Trustee, and Frances Sink Longstreth-Wallace, on or about September 27, 2018, for: Deceased Trustee (Who Died January 12, 2016). The Overlook Homeowners Association Presented on her behalf by Elizabeth Longstreth, 1145 Forrest Street, Suite 300 Extrx. FBO Frances Longstreth. (QTIP Trust) Conshohocken, PA 19428 T/U/W The corporation has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation 8. LONGSTRETH, MARTIN L. JR. - Springfield - Law of 1988, as amended. October 1 - Stated by Pamela A. Strisofsky, Surviving Trustee, and Frances Sink Longstreth-Wallace, Deceased Trustee (Who Died January 12, 2016). AUDIT LIST Presented on her behalf by Elizabeth Longstreth, Extrx. FBO Frances Longstreth. (QTIP Trust) NOTICE T/U/W ORPHANS’ COURT DIVISION 9. LONGSTRETH, MARTIN L. JR. - Springfield - COURT OF COMMON PLEAS October 1 - Stated by Pamela A. Strisofsky, Surviving OF MONTGOMERY COUNTY, PA. Trustee, and Frances Sink Longstreth-Wallace, ONE MONTGOMERY PLAZA Deceased Trustee (Who Died January 12, 2016). Presented on her behalf by Elizabeth Longstreth, Notice of Filing and Audit of Accounts Extrx. FBO Frances Longstreth. (QTIP Trust) T/U/W Notice is hereby given to heirs, legatees, creditors 10. LONGSTRETH, MARTIN L. JR. - Springfield - and all parties in interest that accounts in the October 1 - Stated by Pamela A. Strisofsky, Surviving following estates have been filed in the office of the Trustee, and Frances Sink Longstreth-Wallace, Register of Wills or Clerk of the Orphans’ Court, Deceased Trustee (Who Died January 12, 2016). as the case may be on the date below stated and that Presented on her behalf by Elizabeth Longstreth, the same will be presented to the Orphans’ Court Extrx. FBO Frances Longstreth. (Marital Division of said County on November 5, 2018, Deduction) T/U/W 10 o’clock a.m. in Court Room “14” for confirmation 11. LONGSTRETH, MARTIN L. JR. - Springfield - at which time the Honorable Louis E. Murphy and October 1 - Stated by Pamela A. Strisofsky, Surviving Cheryl L. Austin, Judges will sit to audit accounts, Trustee, and Frances Sink Longstreth-Wallace, hear exceptions to the same, and make distribution Deceased Trustee (Who Died January 12, 2016). of the balances ascertained to be in the hands of Presented on her behalf by Elizabeth Longstreth, accountants. Extrx. FBO Frances Longstreth. (Marital First Publication Deduction) T/U/W 12. LONGSTRETH, MARTIN L. JR. - Springfield - NO FILINGS RELATED TO ANY MATTER ON October 1 - Stated by Pamela A. Strisofsky, Surviving THIS LIST WILL BE ACCEPTED IN THE OFFICE Trustee, and Frances Sink Longstreth-Wallace, OF THE CLERK OF THE ORPHANS’ COURT ON Deceased Trustee (Who Died January 12, 2016). THE MORNING OF THE AUDIT AFTER 9:30 a.m. Presented on her behalf by Elizabeth Longstreth, 1. ELLIOTT, JANE C. - Whitemarsh - September 28 - Extrx. FBO Frances Longstreth. (Marital Adelia E. Llewellyn and Candace E. Foresta Deduction) T/U/W Co-Executrices. 13. NASCENZI, GLORIA S. - Franconia - October 3 - 2. HENTZ, JOHN FOX - Lower Merion - September 28 - Robert A. Nascenzi, Extr. William M. Dougherty, Extr. 14. SCHULTZ, CHARLES H. - Upper Gwynedd - 3. LONGSTRETH, MARTIN L. JR. - Springfield - September 27 - Stated by Keybank National October 1 - Stated by Pamela A. Strisofsky, Surviving Association FKA First Niagara, N.A. and Michael Trustee, and Frances Sink Longstreth-Wallace, O’Hara Peale, Jr., Esq., Co-Trustees and Dorothy G. Deceased Trustee (Who Died January 12, 2016). Oppenlander (Who Died August 8, 2017). Presented Presented on her behalf by Elizabeth Longstreth, on her behalf by Michael O’Hara Peale, Jr., Esq. Extrx. FBO Frances Longstreth. (Residuary Trust) Co-Extr. T/U/W 15. SELLERS, EVA G. - Principal - October 3 - Elizabeth 4. LONGSTRETH, MARTIN L. JR. - Springfield - Sellers Fischer, Agent. October 1 - Stated by Pamela A. Strisofsky, Surviving 16. TOBEN, HARRY D. - Abington - October 3 - Stated by Trustee, and Frances Sink Longstreth-Wallace, Philadelphia Fiduciary. FBO Sylvia Toben. Deceased Trustee (Who Died January 12, 2016). (Qualified Terminal Interest Property) T/U/W Presented on her behalf by Elizabeth Longstreth, RELISTED ACCOUNTS Extrx. FBO Frances Longstreth. (Residuary Trust) 1. GAMBONE, JOSEPH R. - Worcester - August 29 - T/U/W Stated by Louis D. Gambone and Veronica Drumheller, 5. LONGSTRETH, MARTIN L. JR. - Springfield - Trustees. (Marital Trust) T/U/W. October 1 - Stated by Pamela A. Strisofsky, Surviving 2. GAMBONE, JOSEPH R. - Worcester - August 29 - Trustee, and Frances Sink Longstreth-Wallace, Stated by Louis D. Gambone and Veronica Drumheller, Deceased Trustee (Who Died January 12, 2016). Trustees. (GST Trust). T/W Presented on her behalf by Elizabeth Longstreth, 3. GAMBONE, VERONICA M. - Settlor - August 29 - Extrx. FBO Frances Longstreth. (Residuary Trust) Stated by Louis D. Gambone and Veronica Drumheller, T/U/W Trustees. Deed Dated August 27, 1990. T/D

— 21 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

4. HORNUNG, JACOB - Lower Moreland - August 29 - LOWER PERKIOMEN VALLEY REGIONAL Jacob Hornung, IV, Extr. SEWER AUTHORITY, 5. ROSENTHAL, JOHN B. - Lower Merion - July 5 - Condemnor Linda Nickey Rosenthal, Extrx. 6. TOBEN, HARRY D. - Abington - August 10 - Stuart vs. Toben, Extr. VALLEY FORGE HUNT CLUB, INC., 7. TOLL, EVELYN BERNICE - Cheltenham - August 24 - Condemnee Richard E. Toll, Extr. NOTICE TO CONDEMNEE OF D. Bruce Hanes, Esquire Register of Wills & DECLARATION OF TAKING Clerk of the Orphans’ Court TO: Valley Forge Hunt Club, Inc., 1750 Walton Road, Blue Bell, PA 19422 CHANGE OF NAME YOU ARE HEREBY NOTIFIED OF THE FOLLOWING: IN THE COURT OF COMMON PLEAS OF Lower Perkiomen Valley Regional Sewer Authority, MONTGOMERY COUNTY, PENNSYLVANIA CIVIL ACTION - LAW the above-named Condemnor, has filed a Declaration of NO. 2018-23497 Taking in the above-captioned matter on the 19th day of September, 2018. NOTICE IS HEREBY GIVEN that the Petition of The Condemnor is Lower Perkiomen Valley Regional Julian Cameron Johnson was filed in the above named Sewer Authority, and the offices of the Condemnor Court, praying for a Decree to change his name to are located at 101 Station Avenue, Oaks, Pennsylvania, JULIAN CAMERON BRADY-PAULINE. 19456. The Court has fixed December 5, 2018, at 9:30 AM in The Declaration of Taking was filed pursuant to Courtroom “13” of the Montgomery County Courthouse, the power, right and authority vested in the Condemnor Norristown, Pennsylvania, as the time and place for the under the Municipality Authorities Act, 53 P.S. hearing of said Petition, when and where all persons Sec. 5601 et seq., as amended, pursuant to Section 5607 interested may appear and show cause, if any they have, of the Municipalities Authorities Act, Title 53 Purdon’s why the prayer of said Petition should not be granted. Pennsylvania Consolidated Statutes, Part V, Subpart A, Chapter 56, Section 5607, as amended, and pursuant to IN THE COURT OF COMMON PLEAS OF Section 5615 of the Municipality Authorities Act, MONTGOMERY COUNTY, PENNSYLVANIA Title 53 Purdon?s Pennsylvania Consolidated Statutes, CIVIL ACTION - LAW Part V, Subpart A, Chapter 56, Section 5615, as amended. NO. 2018-21523 You are advised that the premises specifically described NOTICE IS HEREBY GIVEN that on September 4, in the Declaration of Taking, in which you have a claim or 2018, the Petition of Richard Leroy Sands was filed in interest, was the subject of the Declaration of Taking and the above named Court, praying for a Decree to change was condemned. The nature of the title acquired in his name to RICKIE LEE SANDS. and to the property is for three permanent sanitary The Court has fixed December 19, 2018, at 9:30 AM in sewer easements consisting of approximately Courtroom “13” of the Montgomery County Courthouse, 1,212 square feet, 2,418 square feet and 2,573 square feet, Norristown, Pennsylvania, as the time and place for the and for three temporary construction easements consisting hearing of said Petition, when and where all persons of approximately 1,070 square feet, 1,694 square feet interested may appear and show cause, if any they have, and 8,880 square feet, excepting and reserving why the prayer of said Petition should not be granted. any easements currently existing and held by public service David W. Conver, Esquire or utility companies. The Property condemned is located Dischell, Bartle & Dooley in Upper Providence Township, Montgomery County, 1800 Pennbrook Parkway, Suite 200 Pennsylvania, and identified as Tax Parcel Number Lansdale, PA 19446 61-00-02580-34-7. The name of the record owner of the Condemned Property is Valley Forge Hunt Club, Inc. CIVIL ACTION The purpose of the condemnation is to acquire temporary construction easements and permanent sanitary IN THE COURT OF COMMON PLEAS OF sewer easements, which easements are necessary to expand, MONTGOMERY COUNTY, PENNSYLVANIA construct, improve, maintain and operate the Authority’s EMINENT DOMAIN PROCEEDING Perkiomen Creek Interceptor. PARCEL NO. 61-00-02580-34-7 The Declaration of Taking was authorized by Resolution NO. 2018-22450 enacted by the Lower Perkiomen Valley Regional Sewer IN RE: CONDEMNATION PROCEEDING OF Authority Board of Directors at a meeting of such LOWER PERKIOMEN VALLEY REGIONAL Board on September 11, 2018. A record of the proceedings SEWER AUTHORITY may be examined, and a Plan showing the condemned property may be inspected, at the offices of the Condemnor FOR THE PURPOSE OF ACQUIRING A TEMPORARY CONSTRUCTION EASEMENT during regular business hours. AND A PERMANENT SANITARY SEWER A plan showing the condemned property EASEMENT FOR THE EXPANSION OF may be inspected in the Montgomery County ITS PERKIOMEN CREEK INTERCEPTOR ON Recorder of Deeds Office, Montgomery County Courthouse, PROPERTY HEREIN DESCRIBED IN UPPER Swede and Airy Streets, Norristown, Pennsylvania, PROVIDENCE TOWNSHIP 19404 and at the office of the Condemnor during regular business hours.

— 22 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

Just compensation is secured by the filing of the Bond BALSON, IRENE, dec’d. Without Surety of the Condemnor attached to the Late of Lower Merion Township. Declaration of Taking. Administrator: ROGER BALSON, You are further notified that as Condemnee, if you 286 Iven Avenue, Apt. 1-C, object to these proceedings, you may file Preliminary Saint Davids, PA 19087. Objections with the Court of Common Pleas of CENEVIVA, CAROL ANN also known as Montgomery County, Pennsylvania, within thirty (30) CAROL ANN DiGIOACCHINO, dec’d. days after service of this Notice, to challenge the power Late of Horsham Township. or right of the Condemnor to condemn or take the condemned property, the sufficiency of the security, Executrix: KENNETH DiGIOACCHINO, the procedure followed by the Condemnor, or the 210 Chestnut Lane, Declaration of Taking. North Wales, PA 19454. This Notice is given in accordance with the CHAPMAN, IAN, dec’d. requirements of Sec. 305 of the Eminent Domain Code, Late of Upper Moreland Township. 26 P.S. Sec. 305. Executor: COLIN CHAPMAN, ROBERT L. BRANT AND ASSOCIATES, LLC c/o Bruce A. Nicholson, Esquire, Attorneys for Condemnor, Lower Perkiomen Valley 104 N. York Road, Regional Sewer Authority Hatboro, PA 19040. 572 West Main Street ATTORNEY: BRUCE A. NICHOLSON, P.O. Box 26865 104 N. York Road, Trappe, PA 19426 Hatboro, PA 19040 (610) 489-9199 DAVENPORT, JOAN M., dec’d. Late of Borough of Norristown. ESTATE NOTICES Administratrix: PAMELA M. DAVENPORT, 253 E. Oak Street, Notice is Hereby Given that, in the estate of Norristown, PA 19401. the decedents set forth below, the Register of Wills ATTORNEY: JENNIFER M. MERX, has granted letters, testamentary or administration, SKARLATOS ZONARICH LLC, to the persons named. All persons having claims 17 S. 2nd Street, 6th Floor, against said estate are requested to make known Harrisburg, PA 17101 the same to them or their attorneys and all persons ELIOT III, CHARLES W., dec’d. indebted to said decedents are requested to make Late of Lower Salford Township. payment without delay, to the executors or administrators Executrix: JENNIFER G. ELIOT, named below. c/o D. Barry Pritchard, Jr., Esquire, First Publication 516 DeKalb Street, Norristown, PA 19401. ALLEBACH, CANDY E. also known as ATTORNEY: D. BARRY PRITCHARD, JR., CANDY ALLEBACH, dec’d. 516 DeKalb Street, Late of Lower Providence Township. Norristown, PA 19401 Administrator: KELLY J. ALLEBACH, ERB, CLAUDE M., dec’d. c/o Eric C. Frey, Esquire, Late of Borough of Pottstown. 1800 Pennbrook Parkway, Ste. 200, Executrix: DONNA J. ZIEGLER, Lansdale, PA 19446. 622 Gilbertsville Road, ATTORNEY: ERIC C. FREY, Gilbertsville, PA 19525. DISCHELL, BARTLE & DOOLEY, PC, 1800 Pennbrook Parkway, Ste. 200, FISH, MARJORIE S. also known as Lansdale, PA 19446 MARJORIE SCHEUERLE FISH, dec’d. ANTHONY, ELSIE W. also known as Late of Abington Township. ELSIE G. ANTHONY, dec’d. Executors: M. ALAN FISH AND Late of Upper Moreland Township. CHRISTOPHER KIRCHNER, Co-Executors: DAVID P. ANTHONY AND c/o Jenna R. Millman, Esquire, SUSANNE E. ANTHONY, 1735 Market Street, 51st Floor, c/o Douglas G. Thomas, Esquire, Philadelphia, PA 19103-7599. 104 N. York Road, ATTORNEY: JENNA R. MILLMAN, Hatboro, PA 19040. BALLARD SPAHR LLP, ATTORNEY: DOUGLAS G. THOMAS, 1735 Market Street, 51st Floor, 104 N. York Road, Philadelphia, PA 19103-7599 Hatboro, PA 19040 FITZGERALD III, JOHN J., dec’d. BAHM SR., ROBERT G. also known as Late of West Pottsgrove Township. ROBERT BAHM, dec’d. Administratrix: KAYLA E. FITZGERALD, Late of Limerick Township. c/o Stephen M. Howard, Esquire, Administrator: ROBERT G. BAHM, JR., c/o Thomas G. Wolpert, Esquire, 605 N. Broad Street, 527 Main Street, Lansdale, PA 19446. Royersford, PA 19468. ATTORNEY: STEPHEN M. HOWARD, ATTORNEY: THOMAS G. WOLPERT, 605 N. Broad Street, WOLPERT SCHREIBER McDONNELL, P.C., Lansdale, PA 19446 527 Main Street, Royersford, PA 19468

— 23 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

GOLDSTINE, ELLEN W. also known as LYNCH, THERESA K., dec’d. ELLEN WATSON GOLDSTINE, dec’d. Late of Upper Gwynedd Township. Late of Lower Merion Township. Executrix: KATHLEEN M. OWOC, Executor: THE BRYN MAWR TRUST COMPANY, c/o John T. Dooley, Esquire, 1 E. Chocolate Avenue, Ste. 200, 1800 Pennbrook Parkway, Ste. 200, Hershey, PA 17033. Lansdale, PA 19446. ATTORNEY: KATHRYN H. CRARY, ATTORNEY: JOHN T. DOOLEY, GADSDEN SCHNEIDER & WOODWARD LLP, DISCHELL, BARTLE & DOOLEY, PC, 1275 Drummers Lane, Ste. 210, 1800 Pennbrook Parkway, Ste. 200, Wayne, PA 19087-1571 Lansdale, PA 19446 GROSS, JANICE MARIE also known as JANICE M. GROSS, dec’d. MAHONEY, MARGARET T., dec’d. Late of Perkiomen Township. Late of Montgomery Township. Administrator: THOMAS J. GROSS, Executor: ROBERT M. MAHONEY, 9 Wynnewood Drive, c/o John T. Dooley, Esquire, Collegeville, PA 19426. 1800 Pennbrook Parkway, Ste. 200, GURECKI, MICHAEL STANLEY, dec’d. Lansdale, PA 19446. Late of Borough of Pennsburg. ATTORNEY: JOHN T. DOOLEY, Administrator: STANLEY M. GURECKI, DISCHELL, BARTLE & DOOLEY, PC, c/o John S. McVeigh, Esquire, 1800 Pennbrook Parkway, Ste. 200, P.O. Box 163, Lansdale, PA 19446 Abington, PA 19001. MARTIN, DAVID M., dec’d. ATTORNEY: JOHN S. McVEIGH, Late of Upper Gwynedd Township. JOHN S. McVEIGH, P.C., Administratrix: TERESA MATVEY, P.O. Box 163, c/o John T. Dooley, Esquire, Abington, PA 19001 1800 Pennbrook Parkway, Ste. 200, HALLMAN, DOLORES JEAN, dec’d. Lansdale, PA 19446. Late of Borough of Lansdale. ATTORNEY: JOHN T. DOOLEY, Executor: FRANZ HAHN, DISCHELL, BARTLE & DOOLEY, PC, 4404 Skippack Pike, Skippack, PA 19474. 1800 Pennbrook Parkway, Ste. 200, ATTORNEY: ROBERT L. FELICIANI, III, Lansdale, PA 19446 P.O. Box 110, MASON, JUNE L. also known as Skippack, PA 19474-0110 JUNE B. MASON, dec’d. HOWARD JR., WALTER, dec’d. Late of New Hanover Township. Late of Mont Clare, PA. Executor: DANIEL K. MASON, Executrix: DONNA WOLF, c/o Eric C. Frey, Esquire, 28 Gate Road, 1800 Pennbrook Parkway, Ste. 200, Tabernacle, NJ 08088. Lansdale, PA 19446. ATTORNEY: THOMAS OSHINSKY, ATTORNEY: ERIC C. FREY, 605 Oxford Drive, DISCHELL, BARTLE & DOOLEY, PC, Maple Shade, NJ 08052 1800 Pennbrook Parkway, Ste. 200, JUSTICE, JACQUELINE M. also known as Lansdale, PA 19446 JACKIE JUSTICE, dec’d. MATTHIAS, CHARLOTTE E., dec’d. Late of Limerick Township. Late of Upper Merion Township. Executrix: JANICE A. JOHNSON, Executrix: KATHRYN L. CONNELLY, 2332 Buck Street, c/o John A. Terrill, II, Esquire, West Linn, OR 97068. 100 Four Falls, Ste. 300, ATTORNEY: KATHLEEN M. MARTIN, West Conshohocken, PA 19428. O’DONNELL, WEISS & MATTEI, P.C., 41 E. High Street, ATTORNEY: JOHN A. TERRILL, II, Pottstown, PA 19464 HECKSCHER, TEILLON, TERRILL & SAGER, P.C., KELLER, RONALD LLOYD also known as 100 Four Falls, Ste. 300, RONALD L. KELLER and West Conshohocken, PA 19428 RONALD KELLER, dec’d. NORTHRUP, ELEANOR P. also known as Late of Skippack Township. ELEANOR PEARSON NORTHRUP, dec’d. Executrix: JUDITH KAY KELLER, Late of Lower Merion Township. 781 Village Avenue, Executors: NANCY W. NORTHRUP AND Collegeville, PA 19426. PHILIP W. NORTHRUP, ATTORNEY: JOHN P. McGUIRE, c/o Gerald M. Hatfield, Esquire, 552 Ridge Road, 2000 Market Street, 20th Floor, Telford, PA 18969 Philadelphia, PA 19103-3222. KOHL, ARTHUR L., dec’d. ATTORNEY: GERALD M. HATFIELD, Late of East Norriton Township. FOX ROTHSCHILD LLP, Executor: JOHN F. WALSH, 2000 Market Street, 20th Floor, 653 Skippack Pike, Ste. 317, Philadelphia, PA 19103-3222 Blue Bell, PA 19422-0702. ATTORNEY: JOHN F. WALSH, 653 Skippack Pike, Ste. 317, Blue Bell, PA 19422-0702.

— 24 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

PERKINS, RUSSELL BLAIR also known as BRESLAU, MARTHA, dec’d. RUSSELL B. PERKINS and Late of Whitpain Township. RUSSELL PERKINS, dec’d. Executor: GILBERT E. TOLL, Late of Borough of Lansdale. 60 W. Boot Road, Suite 100, Administratrix: ANITA JO ZUERCHER, West Chester, PA 19380. 126 W. Montgomery Street, ATTORNEY: GILBERT E. TOLL, Allentown, PA 18103. GILBERT E. TOLL, P.C., ATTORNEY: KRISTOFER M. METZGER, 60 W. Boot Road, Suite 100, 6666 Passer Road, Suite 3, West Chester, PA 19380 Coopersburg, PA 18036 BURKE, ANNE C., dec’d. RAMSEY, DONALD JOSEPH, dec’d. Late of Cheltenham Township. Late of Borough of Ambler. Executor: JOSEPH P. McGOWAN, Administratrix: DONNA M. WIGGINS, 701 Lakeside Park, Southampton, PA 18966. 217 Oak Street, ATTORNEY: JOSEPH P. McGOWAN, Ambler, PA 19002. JOSEPH P. McGOWAN, P.C., ROBINSON, JEAN W., dec’d. 701 Lakeside Park, Late of Whitpain Township. Southampton, PA 18966 Administratrix: STEPHANIE D. FLAGG, CLANCY, JACQUELYN, dec’d. 322 Sleepy Hollow Court, Late of Abington Township. Ambler, PA 19002. Executors: DOUGLAS BUSH AND ATTORNEY: E. NEGO PILE, JAMES CLANCY, PILE LAW FIRM, c/o Joseph Strampello, Esquire, 600 W. , Ste. 400, 100 N. Independence Mall West, Suite 5A NW, Plymouth Meeting, PA 19462 Philadelphia, PA 19106-1559. STEIN, BURTON, dec’d. ATTORNEY: JOSEPH STRAMPELLO, Late of Whitpain Township. MATTIONI, LTD., Executrix: SHEILA STEIN, 100 N. Independence Mall West, Suite 5A NW, 293 Huntsman Lane, Philadelphia, PA 19106-1559 Blue Bell, PA 19422. DIGIOVINE, CONCETTA, dec’d. UNESKA, LEONARD G., dec’d. Late of Whitemarsh Township. Late of Abington Township. Executor: LOUIS M. DiGIOVINE, Executrix: CHRISTINA M. SHIELDS, c/o Robert M. Slutsky, Esquire, 305 Garden Road, 600 W. Germantown Pike, #400, Oreland, PA 19075. Plymouth Meeting, PA 19462. ATTORNEY: MICHAEL C. SHIELDS, ATTORNEY: ROBERT M. SLUTSKY, 716 DeKalb Pike, #239, ROBERT M. SLUTSKY ASSOCIATES, Blue Bell, PA 19422 600 W. Germantown Pike, #400, WILLIAMS, DANA L., dec’d. Plymouth Meeting, PA 19462 Late of Lower Merion Township. FABER, LINDA JUNE, dec’d. Late of Towamencin Township. Executor: TOBIN HART WILLIAMS, Executor: MICHAEL E. TOLASSI, JR., c/o Louis N. Teti, Esquire, 1125 Spruce Street, Apt. C, 17 W. Miner Street, Philadelphia, PA 19107. West Chester, PA 19382. FREAL, PATRICIA A. also known as ATTORNEY: LOUIS N. TETI, PAT FREAL, dec’d. MacELREE HARVEY, LTD., Late of Upper Gwynedd Township. 17 W. Miner Street, Executrix: DOROTHY F. KOWEY, ESQUIRE, West Chester, PA 19382 916 Rock Creek Road, WOLFE, SHIRLEY RITA also known as Bryn Mawr, PA 19010. SHIRLEY R. WOLFE, dec’d. FURLONG, ROBERT J., dec’d. Late of Upper Gwynedd Township. Late of Borough of Jenkintown. Executrix: RONDA A. MOSES, Executors: MICHAEL J. FURLONG AND 729 Knight Road, THOMAS K. FURLONG, Penllyn, PA 19422. c/o Hilary Fuelleborn, Esquire, 745 Yorkway Place, Second Publication Jenkintown, PA 19046. ALTMAN, DAVID, dec’d. ATTORNEY: HILARY FUELLEBORN, LUSKUS & FUELLEBORN, P.C., Late of Whitpain Township. 745 Yorkway Place, Executor: BRETT H. ALTMAN, Jenkintown, PA 19046 c/o Jonathan H. Ellis, Esquire, GIANDOMENICO, MARK A., dec’d. 261 Old York Road, Suite 200, Late of Horsham Township. Jenkintown, PA 19046. Executor: STEPHEN L. GIANDOMENICO, ATTORNEY: JONATHAN H. ELLIS, 1225 Joseph Road, PLOTNICK & ELLIS, P.C., Ambler, PA 19002. 261 Old York Road, Suite 200, ATTORNEY: JEREMY A. WECHSLER, Jenkintown, PA 19046 2300 Computer Avenue, Suite J54, Willow Grove, PA 19090

— 25 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

GOLPHIN, JACKIE, dec’d. McDANIEL, CURTIS H., dec’d. Late of Cheltenham Township. Late of Springfield Township. Administratrix: TRINA GOLPHIN, Executrix: DENISE M. HENDERSON, 7356 Rockwell Avenue, 901 Harston Lane, Philadelphia, PA 19111. Glenside, PA 19038. ATTORNEY: E. NEGO PILE, ATTORNEY: MICHAEL A. CIANCI, PILE LAW FIRM, CIANCI LAW OFFICES, 600 W. Germantown Pike, Suite 400, 617 Swede Street, Plymouth Meeting, PA 19462 Norristown, PA 19401 GUMP JR., JOHN A., dec’d. MILLER, ROBERT A. also known as Late of Plymouth Township. ROBERT W. MILLER, SR., dec’d. Executrix: MARY K. GUMP, Late of Borough of Red Hill. c/o Jacqueline K. Rosenberger, Esquire, Executrix: BONNIE J. HAUS, 2507 Bennet Place, One Summit Street, Southampton, PA 18076. Philadelphia, PA 19118. ATTORNEY: COUTNEY A. WIGGINS, ATTORNEY: JACQUELINE K. MAUGER & METER, ROSENBERGER, 240 King Street, P.O. Box 698, BARBER, SHARPE & ROSENBERGER, Pottstown, PA 19464 One Summit Street, PESKIN, BEATRICE, dec’d. Philadelphia, PA 19118 Late of Cheltenham Township. HEISE, CHRISTOPHER J., dec’d. Executors: ARNOLD M. PESKIN AND Late of Abington Township. LINDA AVERBACH, Executrix: DORIS E. HEISE, c/o Harvey Abramson, Esquire, c/o Hilary Fuelleborn, Esquire, 86 Buck Road, 745 Yorkway Place, Holland, PA 18966. Jenkintown, PA 19046. ATTORNEY: HARVEY ABRAMSON, ATTORNEY: HILARY FUELLEBORN, LAW OFFICES OF HARVEY ABRAMSON, P.C., LUSKUS & FUELLEBORN, P.C., 86 Buck Road, 745 Yorkway Place, Holland, PA 18966 Jenkintown, PA 19046 PETERSON, PRISCILLA M. also known as KACHNYCZ, ROBERT W., dec’d. PRISCILLA MARIE PETERSON, dec’d. Late of Upper Dublin Township. Late of Upper Gwynedd Township. Executrix: RACHEL P. KACHNYCZ, Executor: STEVEN R. PETERSON, c/o Kenneth F. Cohen, Esquire, 1124 Lamplighter Ct., 1515 Market Street, Suite 1200, Marco Island, FL 34145. Philadelphia, PA 19102. ROBERTSON, EDNA C., dec’d. ATTORNEY: KENNETH F. COHEN, Late of Abington Township. 1515 Market Street, Suite 1200, Executor: JAMES H. ROBERTSON, Philadelphia, PA 19102 c/o Hilary Fuelleborn, Esquire, 745 Yorkway Place, LEPOLD, AGNES G., dec’d. Jenkintown, PA 19046. Late of East Norriton Township. ATTORNEY: HILARY FUELLEBORN, Co-Administrators: DEBORAH COPPOLA, LUSKUS & FUELLEBORN, P.C., 665 Marsten Green Court, 745 Yorkway Place, Ambler, PA 19002, Jenkintown, PA 19046 LOUIS LEPOLD, III, RUBIN, MAE K., dec’d. 2202 Lexington Court, Late of Lower Merion Township. Norristown, PA 19403. Executor: JONATHAN D. SOKOLOFF, ATTORNEY: DAVID C. ONORATO, 1608 Walnut Street, Suite 900, HLADIK, ONORATO & FEDERMAN, LLP, Philadelphia, PA 19103. 298 Wissahickon Avenue, ATTORNEY: JONATHAN D. SOKOLOFF, North Wales, PA 19454 DIAMON, POLSKY & BAUER, P.C., LOCKARD, HELEN RITA, dec’d. 1608 Walnut Street, Suite 900, Late of Upper Moreland Township. Philadelphia, PA 19103 Executor: CHRIS LOCKARD, TOTH, PATRICK A., dec’d. 3925 Reiniger Road, Late of Cheltenham Township. Hatboro, PA 19040. Executrix: JESSICA CONROY, LYONS, GEORGE R. also known as 974 Keighler Avenue, GEORGE REESE LYONS, dec’d. Glenolden, PA 19036. Late of Whitpain Township. TRISCH JR., JOHN G.,, dec’d. Executrix: ANNE S. LYONS, Late of Upper Providence Township. 5113 Twin Silo Drive, Executrix: CHRISTINE P. FERRISS, Blue Bell, PA 19422. c/o Samuel J. Trueblood, Esquire, ATTORNEY: KATHERINE B. COMMONS, P.O. Box 521, COMMONS & COMMONS, LLP, Valley Forge, PA 19481. 6377 Germantown Avenue, ATTORNEY: SAMUEL J. TRUEBLOOD, Philadelphia, PA 19144 P.O. Box 521, Valley Forge, PA 19481

— 26 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

WHITE, EDWIN W., dec’d. FINEGAN, HARRIET M. also known as Late of Salford Township. HARRIET B. FINEGAN, dec’d. Executrix: KELLY A. WHITE, Late of Lower Merion Township. 1120 Old Post Road, Executrix: MARGARET W. FINEGAN, Perkasie, PA 18944. c/o Edward J. Kaier, Esquire, ATTORNEY: WENDY J. ASHBY, 1835 Market Street, 314 W. Broad Street, Suite 118, Philadephia, PA 19103-2968. Quakertown, PA 18951 ATTORNEY: EDWARD J. KAIER, ZWIRNMANN, IRMGARD, dec’d. Late of Borough of Ambler. TEETERS, HARVEY, MARRONE & KAIER, LLP, Executor: RALPH F. ZWIRNMANN, 1835 Market Street, c/o Law Offices of Michelle C. Berk, P.C., Philadelphia, PA 19103-2968 1300 Virginia Drive, Suite 325A, GIANFRANCESCO, ANTHONY, dec’d. Ft. Washington, PA 19034. Late of Borough of Conshohocken. ATTORNEY: MICHELLE C. BERK, Administrators: CHARLES LEONETTI AND LAW OFFICES OF MICHELLE C. BERK, P.C., CAROL COTELLESSA, 1300 Virginia Drive, Suite 325A, c/o James A. Lammendola, Esquire, Ft. Washington, PA 19034 1500 Walnut Street, Suite 1100, Third and Final Publication Philadelphia, PA 19102. ATTORNEY: JAMES A. LAMMENDOLA, BAUER, ROBERTA M. also known as LAMMENDOLA and LAMMENDOLA LAW OFFICES, ROBERTA MARY BAUER, dec’d. 1500 Walnut Street, Suite 1100, Late of Upper Merion Township. Philadelphia, PA 19102 Executor: HAROLD RICHARD BAUER, JR., GILBERT, SONIA L., dec’d. 8620 Belfry Drive, Late of Lower Merion Township. Philadelphia, PA 19128. Co-Executors: BETH S. SHEARD AND BEAN, GLENADENE G. also known as LEIF OWEN KLEIN, GLENADENE GRACE BEAN, dec’d. c/o Unruh, Turner, Burke & Frees, P.C., Late of Douglass Township. 120 Gay Street, P.O. Box 289, Executrix: ANDREA M. HAYES, Phoenixville, PA 19460. P.O. Box 214, Sassamanville, PA 19472-0214. ATTORNEY: WHITNEY PATIENCE O’REILLY, ATTORNEY: EUGENE ORLANDO, JR., 120 Gay Street, P.O. Box 289, ORLANDO LAW OFFICES, P.C., Phoenixville, PA 19460 2901 St. Lawrence Avenue, Suite 202, HARPER, ELIZABETH S., dec’d. Reading, PA 19606 Late of Whitpain Township. BENDERSKY, RENEE JOAN also known as Executor: THE GLENMEDE TRUST COMPANY, N.A., RENEE J. FREEDMAN, dec’d. Attn.: Isabel Albuquerque, Late of Lafayette Hill, PA. 1650 Market Street, Suite 1200, Administratrices: EILEEN MILLER, Philadelphia, PA 19103. 20 Bowers Drive, ATTORNEY: CATHERINE SUSAN CLARK, Hurleyville, NJ 12747, 313 N. Fairfield Road, SUSAN SACKS, Devon, PA 19333 650 Malin Road, HELLER, LOUIS S., dec’d. Newtown Square, PA 19073. Late of Lower Providence Township. CAMPELL, PATRICIA M. also known as Administrator: LEONARD HELLER, PATRICIA MARY CAMPBELL and PATRICIA CAMPBELL, dec’d. 214 Vernon Street, Late of West Norriton Township. Media, PA 19063. Executor: MARC L. DAVIDSON, ATTORNEY: RICHARD M. HELLER, 290 King of Prussia Road, Suite 110, 200 W. Front Street, Radnor, PA 19087. Media, PA 19063-3101 ATTORNEY: MARC L. DAVIDSON, HENSMAN, JEAN W., dec’d. LAW OFFICES OF DAVIDSON & EGNER, Late of Springfield Township. Radnor Station Two, Suite 110, Executrix: KATHLEEN M. SPIGELMYER, 290 King of Prussia Road, 303 Poplar Road, Radnor, PA 19087 Flourtown, PA 19031. DAVIS, DORIS MAY, dec’d. HIGHOUSE, HELEN M., dec’d. Late of Wyncote, PA. Late of Lower Salford Township. Administratrix: DORIS DAVIS-WHITELY, Executrix: SANDRA M. HIGHOUSE, 4850 Parkside Avenue, 331 Kinsey Road, Philadelphia, PA 19131. Harleysville, PA 19438. DRIANSKY, RICHARD, dec’d. Late of Lower Merion Township. ATTORNEY: BRIAN D. GOURLEY, Executrix: ROBIN B. MATLIN, LANDIS, HUNSBERGER, GINGRICH & 2000 Market Street, 20th Floor, WEIK, LLP, Philadelphia, PA 19103-3291. 114 E. Broad Street, P.O. Box 64769, ATTORNEY: ROBIN B. MATLIN, Souderton, PA 18964 FOX ROTHSCHILD LLP, 2000 Market Street, 20th Floor, Philadelphia, PA 19103-3291

— 27 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

HOFFMAN, VIRGINIA M., dec’d. MAHON, FRANCIS JOHN, dec’d. Late of Upper Frederick Township. Late of Abington Township. Co-Executrices: KAY L. BARR AND Co-Administrators: GEORGE MAHON, PATRICIA M. MOYER, 640 Penn Avenue, c/o Norris McLaughlin, P.A., Glenside, PA 19038, 570 Main Street, Pennsburg, PA 18073. EILEEN MAHON, ATTORNEY: MICHELLE M. FORSELL, 1030 Tennis Avenue, NORRIS McLAUGHLIN & MARCUS, P.A., Glenside, PA 19038. 570 Main Street, McAULIFFE JR., WILLIAM A., dec’d. Pennsburg, PA 18073 Late of Whitpain Township. JOHNSON, MARY also known as Executrix: MARY ELIZABETH BURTON, MARY ELIZA JOHNSON, c/o George M. Riter, Jr., Esquire, MARY E. JOHNSON and 400 Maryland Drive, P.O. Box 7544, MARY L. JOHNSON, dec’d. Fort Washington, PA 19034-7544. Late of Borough of Pottstown. Executrix: THERESA L. BANKS, ATTORNEY: GEORGE M. RITER, JR., 840 Potter Avenue, TIMONEY KNOX, LLP, Berwyn, PA 19312. 400 Maryland Drive, P.O. Box 7544, ATTORNEY: LAWRENCE SAGER, Fort Washington, PA 19034-7544 SAGER & SAGER ASSOCIATES, McHUGH, FRANK S. also known as 43 High Street, FRANK McHUGH, dec’d. Pottstown, PA 19464 Late of Upper Merion Township. KEECH, LLEWELLYN T., dec’d. Executrix: JILL ANN LUSCOMBE, Late of Lower Merion Township. c/o Thomas J. Burke, Jr., Esquire, Executor: HENRY J. SCHIRESON, ESQUIRE, Bedford & Schireson, 15 Rittenhouse Place, 333 E. Lancaster Avenue, Suite 200, Ardmore, PA 19003. Wynnewood, PA 19096. ATTORNEY: THOMAS J. BURKE, JR., ATTORNEY: HENRY J. SCHIRESON, HAWS & BURKE, P.C., BEDFORD & SCHIRESON, 15 Rittenhouse Place, 333 E. Lancaster Avenue, Suite 200, Ardmore, PA 19003 Wynnewood, PA 19096 MERKEL, DONALD EDWARD also known as KUEHN JR., HENRY ALBERT also known as DONALD E. MERKEL and HENRY A. KUEHN, JR. and DONALD MERKEL, dec’d. HANK KUEHN, dec’d. Late of Lower Providence Township. Late of Horsham Township. Executrix: DIANE M. KUEHN, Administratrix: KAY J. MERKEL, 24138 Shannondell Drive, Apt. 138J, c/o McLafferty & Kroberger, P.C., Audubon, PA 19403. 807 , ATTORNEY: ANTHONY G. O’MALLEY, JR., Erdenheim, PA 19038. 233 Pershing Boulevard, ATTORNEY: BERNARD J. McLAFFERTY, JR., Whitehall, PA 18052-6713 McLAFFERTY & KROBERGER, P.C., LAWLIS, PATRICIA J., dec’d. 807 Bethlehem Pike, Late of Worcester Township. Erdenheim, PA 19038 Executor: JOHN F. LAWLIS, III, c/o Smith, Aker, Grossman & Hollinger, MIZENKO, HARKO C. also known as 60 E. Penn Street, P.O. Box 150, HARKO MIZENKO, dec’d. Norristown, PA 19404-0150. Late of Lower Gwynedd Township. ATTORNEY: JAMES L. HOLLINGER, Executor: MATTHEW J. MIZENKO, SMITH, AKER, GROSSMAN & HOLLINGER, c/o Mary L. Buckman, Esquire, 60 E. Penn Street, P.O. Box 150, 585 Skippack Pike, Suite 100, Norristown, PA 19404-0150 Blue Bell, PA 19422. LOEB, BARBARA R., dec’d. ATTORNEY: MARY L. BUCKMAN, Late of Upper Dublin Township. FORD & BUCKMAN, P.C., Executor: STANLEY A. PELLI, 1608 Walnut Street, Suite 900, Office Court at Blue Bell, Suite 100, Philadelphia, PA 19103. 585 Skippack Pike, ATTORNEY: NEAL G. WILEY, Blue Bell, PA 19422 ALEXANDER & PELLI, LLC, MURRAY, MARION, dec’d. 1608 Walnut Street, Suite 900, Late of Upper Merion Township. Philadelphia, PA 19103 Executor: R. JUSTIN SNOW, MADONNA, CHARLENE D. also known as c/o Dennis C. Reardon, Esquire, CHARLENE DILLON MADONNA, dec’d. 985 Old Eagle Road, #516, Late of Lower Merion Township. Wayne, PA 19087. Executor: HARRY D. MADONNA, c/o Susan E. Piette, Esquire, ATTORNEY: DENNIS C. REARDON, 375 Morris Road, P.O. Box 1479, REARDON & ASSOCIATES, LLC, Lansdale, PA 19446-0773. 985 Old Eagle Road, #516, ATTORNEY: SUSAN E. PIETTE, Wayne, PA 19087 HAMBURG, RUBIN, MULLIN, MAXWELL & LUPIN, PC, 375 Morris Road, P.O. Box 1479, Lansdale, PA 19446-0773

— 28 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

NACE, CLARA also known as SWEISFORD, ALAN D. also known as CLARA B. NACE, dec’d. ALAN DAVID SWEISFORD, dec’d. Late of Borough of Red Hill. Late of Lower Pottsgrove Township. Executors: KENNETH L. NACE, Executor: DANIEL M. SWEISFORD, 205 Stonehearth Lane, 35 W. 100 North, Telford, PA 18969, Kamas, UT 84036. NANCY P. ZIMMERMAN, ATTORNEY: DIANE M. ZABOWSKI, 3937 Geryville Pike, ZABOWSKI LAW, LLC, Pennsburg, PA 18073. 100 Springhouse Drive, Suite 205E, ATTORNEY: FRANCIS X. BUSCHMAN, JR., Collegeville, PA 19426 BUSCHMAN & JOHNSON, WALLACE, JOHN P., dec’d. 228 N. Main Street, Late of Lower Merion Township. Souderton, PA 18964 Executrix: JACQUELINE BLUMENFELD, NANARTOWICZ, AGNES, dec’d. 1140 Ginkgo Lane, Late of Whitemarsh Township. Gladwyne, PA 19035. Executrices: MARYBETH GALIE AND ATTORNEY: JAMES B. GRIFFIN, CPA, DOROTHY BIER, 623 N. Pottstown Pike, c/o Patricia Leisner Clements, Exton, PA 19341 516 Falcon Road, WENTZ, VANA M. also known as Audubon, PA 19403. ATTORNEY: PATRICIA LEISNER CLEMENTS, VANA MARY WENTZ and 516 Falcon Road, VANA MARY HALL, dec’d. Audubon, PA 19403 Late of Borough of Green Lane. SCANDLE, DAVID, dec’d. Executor: ALAN S. HALL, Late of Lower Salford Township. 135 Eldorado Lane, Executor: ROBERT DREW SCANDLE, Pinehurst, NC 28374. c/o Thomas G. Wolpert, Esquire, ATTORNEY: MARCIA BINDER IBRAHIM, 527 Main Street, 222 S. Broad Street, Royersford, PA 19468. Lansdale, PA 19446 ATTORNEY: THOMAS G. WOLPERT, WRIGHT, FRANKLIN P. also known as WOLPERT SCHREIBER McDONNELL P.C., FRANKLIN WRIGHT, dec’d. 527 Main Street, Late of Lower Gwynedd Township. Royersford, PA 19468 Executrix: SHARON W. DOWNS, SCHUESSLER, KATHLEEN A. also known as 54 Brookmead Road, KATHLEEN ANNE SCHUESSLER, dec’d. Wayne, PA 19087. Late of Franconia Township. ATTORNEY: KAREN M. STOCKMAL, Executor: ANDREW J. SCHUESSLER, KMS LAW OFFICES, LLC, c/o 301 N. Main Street, 1055 Westlakes Drive, Suite 160, Telford, PA 18969. Berwyn, PA 19312 ATTORNEY: RONALD R. BOLIG, ZEIGLER, MARY A. also known as 301 N. Main Street, MARY JANE ZEIGLER and Telford, PA 18969 MARY ZEIGLER, dec’d. SEAMAN, JUDITH ESTHER, dec’d. Late of Lower Gwynedd Township. Late of Cheltenham Township. Executor: JOHN N. SCHAEFFER, III, Administratrix: KALPANA DOSHI, 60 E. Court Street, P.O. Box 1389, c/o Robert M. Slutsky, Esquire, Doylestown, PA 18901-0137. 600 W. Germantown Pike, #400, ATTORNEY: JOHN N. SCHAEFFER, III, Plymouth Meeting, PA 19462. EASTBURN and GRAY, PC, ATTORNEY: ROBERT M. SLUTSKY, 60 E. Court Street, P.O. Box 1389, ROBERT M. SLUTSKY ASSOCIATES, Doylestown, PA 18901-0137 600 W. Germantown Pike, #400, Plymouth Meeting, PA 19462 SKYRM, ELIZABETH also known as FICTITIOUS NAME ELIZABETH BAIRD SKYRM, dec’d. Late of Borough of Lansdale. Notice is Hereby Given pursuant to the provisions Executor: WILLIAM J. SKYRM, SR., of Act of Assembly, No. 295, effective March 16, 1983, 722 Locust Lane, of intention to file in the office of the Department of State Ambler, PA 19002. of the Commonwealth of Pennsylvania, at Harrisburg, ATTORNEY: ROBERT L. FELICIANI, III, Pennsylvania, an application for the conduct of a business P.O. Box 110, in Montgomery County, Pennsylvania under the Skippack, PA 19474-0110 assumed or fictitious name, style or designation of SNYDER, EDNA F., dec’d. Late of Borough of Royersford. Cresswell Art Advisory with its principal place Executrix: JOANNE F. ROHRER, of business at 1205 Hagys Ford Road, Penn Valley, c/o Jessica R. Grater, Esquire, PA 19072. Wolf, Baldwin & Associates, P.C. The name and address of the person owning or P.O. Box 444, interested in said business is: Jonathan T. Cresswell, Pottstown, PA 19464 1205 Hagys Ford Road, Penn Valley, PA 19072. The application was filed on September 17, 2018.

— 29 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective EXECUTIONS ISSUED March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth Week Ending October 16, 2018 of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in The Defendant’s Name Appears Montgomery County, Pennsylvania under the assumed First in Capital Letters or fictitious name, style or designation of Name: Heartwood Pharma, with its principal place of business ALEXAKI, SCOTT - Lasalle Bank Na Trustee, et al.; at: 919 Conestoga Rd., Bldg. 3, Ste. 310, Rosemont, 201017181; IN REM ORDER/218,074.11. PA 19010. The names and addresses of all persons ALMEKLAFI, INC.: DIPAUL, VICTORIA: or entities owning or interested in said business are: DOUBLE TT FAMILY RESTAURANT & DINER: HLS Therapeutics (USA), Inc., 919 Conestoga Rd., TD BANK, GRNSH. - Sysco Philadelphia, LLC; Bldg. 3, Ste. 310, Rosemont, PA 19010. The application 201601266. has been filed on 10/12/2018. ANGELO, DEREK: AMERICAN HERITAGE FEDERAL CREDIT UNION, GRNSH. - An application for registration of the fictitious name Mayfield, Eileen; 201824054; WRIT/EXEC. Karmamen Clothing, 2965 Louisa Way, Gilbertsville, BARKSDALE, ANNA: JEROME - Wilmington PA 19525 has been filed in the Department of State Savings Fund Society Fsb As Trustee Of at Harrisburg, PA, File Date 09/12/2018 to the Upland Mo; 201800405; ORDER/STIP/465,015.42. Fictitious Names Act, Act 1982-295. The name and BHUYAN, VISHAAL: HANSA - The Bank Of address of the person who is a party to the registration is New York Mellon; 201821751. Tojo Thomas, 2965 Louisa Way, Gilbertsville, PA 19525. BONZA LANDSCAPING & HARDSCAPING, INC.: BENEFICIAL BANK, GRNSH. - Pennsylvania NOTICE IS HEREBY GIVEN, pursuant to the Unemployment Compensation Fund; 201762065; provisions of 54 Pa.C.S., that an Application for $13,174.50. Registration of Fictitious Name for the conduct of BOYCE, DAVID: KAY - Bank Of America Na; a business in Montgomery County, PA, under the 201814486; $241,130.13. assumed or fictitious name, style or designation of BOYLE, MICHAEL - Nationstar Mortgage, LLC, MWealth Advisors was filed in the office of the et al.; 201804370; $194,933.28. Secy. of the Commonwealth of Pennsylvania (PA), BROSS, PAMELA: ROBERT - Jpmorgan Chase Bank Dept. of State, on 10/11/2018. Purpose: financial services, National Association, et al.; 201326872; $183,817.32. namely providing investment advice. Principal place of business: 1500 Bardsey Dr., Ambler, PA 19002. COLLOPY CONSTRUCTION, INC.: WELLS FARGO The name and address of the person/entity owning BANK NA, GRNSH. - Atec Fabricators, Inc.; or interested in said business is MW Advisors LLC, 201823776; $1,827.75. 1500 Bardsey Dr., Ambler, PA 19002. DONNELLY, BRIGHID: CITIZENS BANK, GRNSH. - Midland Funding, LLC; 201818616; $3,316.62. ELLIOTT, MARK - Wells Fargo Bank Na; NOTICE is hereby given that Arley Wholesale, Inc. has filed with the Secretary of State of the 201410529; IN REM ORDER/117,325.16. Commonwealth of Pennsylvania on August 1, 2018, FOSNOCHT, PEGGY - Us Bank National Association; a Registration of the Fictitious Name “RENAISSANCE 201819135. CERAMIC TILE AND MARBLE” with its place of GRATE SERVICE: GRATE, ELLAR: ROBERT: business at 1250 Easton Road, Horsham, Pennsylvania ARDENT CREDIT UNION, GRNSH. - 19044 pursuant to the Pennsylvania Fictitious Names Act. Jr Balsan, Inc.; 201824058; WRIT/EXEC. HEPHNER, BRIAN: ELEANOR: GAMBONE BROS DEVELOPMENT COMPANY: SUPERIOR TRUST NOTICES CREDIT UNION, GRNSH., ET AL. - Hunter Hill Associates, LLC; 201511167; $119,531.50. Second Publication INSIGHT EYECARE, P.C.: MARKWARD, EVA: ANDREW: PNC BANK, GRNSH. - Key Star HERMAN D. RUDNICK REVOCABLE LIVING TRUST DTD MAY 30, 2002, AS AMENDED Capital Fund, L.P.; 201724130; ORDER/8,213.82. Herman D. Rudnick, Deceased JOSEPH M BEDNAR KNOWN HEIR OF LOUISE A Late of Abington Twp., Montgomery County, PA BEDNAR: FRANK A BEDNAR KNOWN HEIR OF LOUISE A BEDNAR: FRANK A BENDAR III, This Trust is in existence and all persons having claims ET AL. - Deutsche Bank Trust Company Americas; or demands against said Trust or decedent are requested 201601858. to make known the same and all persons indebted to the KASPAR, SHAWN: SIMKINS, CAROL: decedent to make payment without delay to: BANCORP INCORPORATED, GRNSH. - Trustees: Lois K. Rudnick, Jeffrey L. Rudnick & Wen, Yuan; 201715547; $4,064.76. Margie Gorman c/o Charles K. Plotnick, Esq. KATONA, JAMES: JAMES: JAMES A KATONA III AND 261 Old York Rd., Ste. 200 SONS ROOFING: BENEFICIAL BANK, GRNSH. - Jenkintown, PA 19046 American Builders & Contractors Supply Company, Inc.; 201714815; WRIT / EXEC. Or to their Atty.: Charles K. Plotnick KIM, MAN: TOK - Woori America Bank; 201729071; Plotnick & Ellis, P.C. $643,903.45. 261 Old York Rd., Ste. 200 KIRTZ, REGINALD - Freedom Credit Union, et al.; Jenkintown, PA 19046 201422430.

— 30 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

KNOBLAUCH, CHARLES: NAVY FEDERAL DONG, DANHUA - Cavalry Spv I Llc; 201823845; CREDIT UNION, GRNSH. - Borough Of Judgment fr. District Justice; $2077.33. Port Clinton; 201823909; $1,232.00. FAHR, TARA - Discover Bank; 201824035; KUTERBACH, MICHAEL - Wells Fargo Bank Na; Judgment fr. District Justice; $4876.31. 201819103. FAKER, JOHN - Midland Funding Llc; 201824081; LA VITA BELLA DAY SPA: SANTANDER BANK NA, Judgment fr. District Justice; $1,576.87. GRNSH. - Township Of East Norriton; 201701001; FANEAN, DANIEL - Los Potrillos Inc; 201823420; $74,878.61. Judgment fr. District Justice; $2867.72. LAFFREDO, MICHAEL - Stribrny, Beth, et al.; GEOSITZ, MARIE - Lvnv Funding Llc; 201824044; 201802889; WRIT/EXEC. Judgment fr. District Justice; $1219.47. LEWIS, KEANON: WELLS FARGO, GRNSH. - GOODGER, JAMES - Lvnv Funding Llc; 201824041; Consumer Portfolio Services, Inc.; 201815867. Judgment fr. District Justice; $1,161.32. MANNY FOOD STORE, INC.: TEHRANI, MAHMOD: GRIBOSH, KAREN: MATTHEW - Boyertown Area School District; 201824068; Certification of SHARYN: WELLS FARGO BANK NA, GRNSH. - Judgment; $6889.72. Sovereign Bank Na, et al.; 201421026; $91,659.96. GUIDI, DAVID - Lvnv Funding Llc; 201824049; MASCIONE, NICHOLAS: NICHOLAS - Judgment fr. District Justice; $881.99. Wells Fargo Bank Na; 201715106. HAGAN, ASHELY - Midland Funding Llc; MCCOY, ROBERT: ELIZABETH - Metropolitan Life 201824039; Judgment fr. District Justice; $925.10. Insurance Company; 201804455. HERBERT YENTIS & COMPANY: AQUA MCGEE, WILLIAM: ANY/ALL KNOWN & AMERICA INC: AQUA PENNSYLVANIA, ET.AL. - UNKNOW HEIRS OF WILLIAM R MCGEE JR - Shaposhnick, Zev; 201823450; Certification of Metalink Group, LLC; 201800707. Judgment; $50,000.00. MURRAY, CORALEA: SEAN - Boyertown Area KIRK, ROSE - Lvnv Funding Llc; 201824043; School District; 201823128; WRIT/EXEC. Judgment fr. District Justice; $595.60. NGUYEN, HIEN: CHARLES: UNIVEST BANK, MATRIX ALUMINUM SAUPLY: AMATI, JOSEPH - GRNSH. - Nguyen, Tho; 201803992; WRIT/EXEC. Marvic Supply Co; 201823718; Certification of NIMOITYN, PHILIP: ROSENBERG, KENNETH: Judgment; $12,574.30. PNC BANK NA, GRNSH. - Posel Enterprises; PALMISCIANO, ALANA - Midland Funding Llc; 201823655; $259,356.98. 201824076; Judgment fr. District Justice; $920.45. PAGANO, MARIA: WELLS FARGO BANK NA, ROGGIO, VINCENT - Westover Harbor Association GRNSH. - Stotesbury Community Association; Of Owners; 201823782; Judgment fr. District Justice; 201514299; WRIT/EXEC. $3,722.85. PERKOSKY, EMILIAN: KOLLAR, LORI: SUMMIT RESTORATION CONTRACTORS LLC - PERKOSKY, EMILIAN, ET AL. - Green Tree 820 Welsh Road Associates Lp; 201823824; Servicing, LLC, et al.; 201726876. Complaint In Confession of Judgment; PETRUZZI, MAURUS: UNITED STATES OF AMERICA - $POSSESSION. Citimortgage, Inc.; 201804933; $132,113.58. WILLIAMS, JAMIN: DEARRICKA - STEPANSKY, JACOB: IRINA: UNITED STATES Patterson, George; 201823674; Judgment fr. District Justice; $WRIT/EXEC. OF AMERICA - Wells Fargo Bank Na, et al.; ZAPPAN, JASON - Maguire & Partners Property Group; 201806000; $615,602.27. 201824001; Judgment fr. District Justice; $12,163.50. TADROS, TALAL - Village Condominiums, Inc.; 201822000; $3,868.60. ABINGTON TWP. - THOMAS, RACHEL - Wilmington Trust Company, entered municipal claims against: et al.; 201614636; $450,100.20. Hpa Borrower 2017-1 Llc; 201824082; $411.00. TSIRLEMES, NICOLE: TEMPLETON, BRIAN - Wells Fargo Bank Na; 201824083; $581.00. Nationstar Mortgage, LLC; 201724133; $165,203.65. WILLIAMS, JAMIN: DEARRICKA: SUPERIOR CHELTENHAM TWP. - CREDIT UNION, GRNSH. - Patterson, George, entered municipal claims against: et al.; 201823674; WRIT/EXEC. Beckham-Archer, Melissa; 201823986; $908.31. Sylva, Valjean: Lorene; 201823752; $2,255.87. JUDGMENTS AND LIENS ENTERED CHELTENHAM TWP. SCHOOL DIST. - entered municipal claims against: Week Ending October 16, 2018 The Defendant’s Name Appears Monaghan, Paul: Hope; 201823809; $1897.42. First in Capital Letters Northington-Mcneill, Dorene; 201823749; $7,625.26. Williams, Jermaine; 201823724; $381.26. ANDREWS, JAMES - Lvnv Funding Llc; 201824052; LOWER POTTSGROVE TWP. MUN. AUTH. - Judgment fr. District Justice; $2320.63. entered municipal claims against: ANGELO, DEREK - Mayfield, Eileen; 201824054; Judgment fr. District Justice; $WRIT/EXEC. Valentine, Justin: Antoinette; 201823710; $1473.59. BLAS, RUBEN: GONZALEZ, JUSTINE - MUNICIPALITY OF NORRISTOWN - Agarwal, Mukesh; 201823834; Judgment fr. entered municipal claims against: District Justice; $4333.20. BROWN, CHELA - Midland Funding Llc; 201824038; Leamont, Joann; 201823716; $727.82. Judgment fr. District Justice; $1,095.12. DEFONTENY, DOUGLAS - Lvnv Funding Llc; 201824074; Judgment fr. District Justice; $2,134.24.

— 31 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

PENNA. DEPT. OF REV. - UPPER MORELAND TWP./HATBORO BORO. entered claims against: JOINT SEWER AUTH. - entered municipal claims against: Alpha Real Estate Development Llc; 201863880; $3345.87. Lange, Eric: Laura; 201823875; $473.22. Bishop, Travis; 201863901; $749.20. Rosario, Rosa; 201823876; $529.40. Blue Bell Kitchens Inc; 201863891; $3,278.31. Deelux Hoagies Inc; 201863893; $1,848.53. UPPER POTTSGROVE TWP. - Flower Station Inc; 201863894; $16,187.86. entered municipal claims against: Futura Identites Inc; 201863897; $7,330.34. Hampton, Bernard: Debra; 201823990; $489.68. Landes Diversfied Services Llc; 201863899; $1,196.89. Smith, Trisa; 201823727; $647.92. Limerick Dining Corp; 201863896; $10,374.12. Norris Auto Body Inc; 201863892; $5,485.84. WEST NORRITON TWP. - Rittenhouse Hotel Management Llc; 201863895; entered municipal claims against: $23,361.97. Brennan, Joseph; 201823722; $2,057.75. Tanner Avenue Auto Body Inc; 201863898; $1,143.69. Egbe, Matthew: Ehime; 201823726; $3,953.16. Taqueria La Morena Inc; 201863900; $443.19. Gwin, Russell: Stefanie; 201823730; $1,544.52. PHOENIXVILLE BORO. - Lourie, Irwin: Marlene; 201823709; $2040.11. entered municipal claims against: Matthews, Kim: Kimla; 201823744; $1807.76. Sejour, Wilmayer: Ritza; 201823711; $1707.18. Juarez, Arturo: Jennifer; 201823712; $912.53. Sepulveda, Miquel: Helene; 201823745; $2,996.64. Keener, Aimee; 201823729; $899.80. Storti, Ann: Jennifer; 201823720; $1684.72. POTTSGROVE SCHOOL DIST. - entered municipal claims against: LETTERS OF ADMINISTRATION Bainbridge, Melvin: Monica; 201823708; $980.36. Granted Week Ending October 16, 2018 POTTSTOWN BORO. AUTH. - entered municipal claims against: Decedent’s Name Appears First, Then Residence at Death, and Ballance, Thomas: Valerie; 201823721; $1,262.74. Name and Address of Administrators Bryan, William; 201823705; $641.59. Johnson, Wayne; 201823692; $752.07. BAHM, ROBERT G., SR. - Limerick Township; Bahm, Robert G., Jr., 2900 Kights Road POTTSTOWN SCHOOL DIST. - Bensalem, PA 19020. entered municipal claims against: DIGRAZIO, ROBERT J. - Lower Merion Township; Mcclennahan, Anthony: Duley, Aleathia; 201823715; Digrazio, John A., Jr., 534 Ott Road $2154.59. Bala Cynwyd, PA 19004. KADISON, RICHARD V. - Lower Merion Township; SOUDERTON AREA SCHOOL DIST. - Kadison, Lars, 324 Tower Lane Narberth, PA 19072. entered municipal claims against: KALINSKI, JOSEPHINE M. - Conshohocken Borough; Damiani, David: Heather; 201823760; $3,758.74. Gordon, Dorothy A., 303 Anderson Road King Of Prussia, PA 19406. UNITED STATES INTERNAL REV. - MCNAMARA, MICHAEL C. - Hatboro Borough; entered claims against: Mcnamara, Michael C., Jr., 1137 Nw 16Th Court Fort Lauderdale, FL 33311-4736. Brochet, Drew: Carisa; 201870848; $18652.77. PISARZ, ANNA M. - Upper Moreland Township; Bux, William: Marianne; 201870836; $36312.82. Semisch, Mark R., 408 N. Easton Road Catalfano, Charles: Lisa; 201870835; $30048.38. Willow Grove, PA 19090. Demaria, Robert; 201870844; $98319.27. SMITH, RONALD J. - Lower Pottsgrove Township; Manley, Veronica; 201870849; $17241.86. Barnes, Charlotte D., 2120 Buchert Road Refugia Ltd An Llc; 201870837; $2559.25. Pottstown, PA 19464. Sacks & Striar Pc Neurological Associates; STABENE, JOSEPH A., SR. - Souderton Borough; 201870850; $80733.76. Stabene, Doreen J., 200 Gilbertsville Road Touchstone Kitchens & Bath Llc; 201870839; $15254.97. Gilbertsville, PA 19525. UPPER DUBLIN SCHOOL DIST. - TIERNEY, RITA M. - Conshohocken Borough; entered municipal claims against: Tierney, Michael J., 187 S. Midland Avenue Audubon, PA 19403-1758. Morvin, Richard: Suzanne; 201823746; $1592.77. YOUNG, MARTHA E. - Upper Providence Township; Senese, Edna: All Persons Firms Or Assoc Young, William P., 405 Bridge Street Claiming Right Title Or Int From: The Heir Mount Clare, PA 19453. Joanne R Alburger; 201823818; $3375.09. ZALUT, JASON T. - Hatboro Borough; Zalut, Bruce M., UPPER MORELAND TWP. SCHOOL DIST. - 200 Evodia Circle Warrington, PA 18976. entered municipal claims against: Bk Realty Lp; 201823981; $2206.00. Mcmeans, Ray: Karen; 201823811; $2863.36. Raczak, Mark; 201823991; $3,449.64.

— 32 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

GRAHAM, TOMMY - Barr, Shatia; 201823579; SUITS BROUGHT Complaint for Custody/Visitation. GRIFFITH, THOMAS - Jpmorgan Chase Bank Week Ending October 16, 2018 National Association; 201823695; Complaint In Mortgage Foreclosure; Gable, Samantha. The Defendant’s Name Appears HELENSKI, BRIDGET: BOONE, JAQUAN - First in Capital Letters Helenski, Karen; 201823902; Complaint for ALVAREZ, JORGE - Manitou-Alvarez, Erin; 201823903; Custody/Visitation. Complaint Divorce. HOLLIS, KORI - Lenhardt, Nathan; 201823794; AMBROZETES, CHERYL - Wagner, John; 201823774; Complaint for Custody/Visitation. Complaint for Custody/Visitation. JACKSON, DAQWAN - Camarata, Katharine; ANDREWS, KEMISHA - Diaby, Djiby; 201823898; 201823786; Complaint for Custody/Visitation. Complaint for Custody/Visitation. JOHNSON & JOHNSON - Leavitt, Teresa; ATRIUM MEDICAL CORPORATION - 201823387; Foreign Subpoena. Bernhardt, Brian; 201823714; Civil Action; JOHNSON MAURAS, MARINAH - Jones, Diamante; Patberg, Rolf Patberg. 201823595; Complaint for Custody/Visitation. BENSON-WATLINGTON, NIKKI - Watlington, George; LOWER GWYNEDD TOWNSHIP ZONING 201823687; Complaint for Custody/Visitation; HEARING BOARD - Sesso, Donald; 201823969; Lyons, Kathryn. Appeal from Zoning Board Non Govt. BOARD OF ASSESSMENT APPEALS - Mongomeryville MARASCO, RITA - Wilson, Charles; 201823907; Associates; 201823928; Appeal from Board of Defendants Appeal from District Justice. Assessment; Schaffer, Gregory S. MCCLENDON, JOHN - Gibbs, Lauren; 201823734; BOARD OF ASSESSMENT APPEALS: Complaint for Custody/Visitation; Angst, Robert E. SPRING-FORD AREA SCHOOL DISTRICT - MCGINN, CHRISTIANA - Discover Bank; Oak Mills Lp; 201823961; Appeal from 201823819; Civil Action; Cawley, Jonathan Paul. Board of Assessment. MEADOWS CONDOMINIUM ASSOCIATION - BROOKE, GEORGE - Brooke, Susan; 201823989; Mj Contractor Llc; 201823987; Civil Action; Complaint Divorce. Harbison, Keith A. BUTLER, TRACEY - Longford Apartments; 201823993; MEYROWITZ, SAMUEL - Roytenberg, Igor; Defendants Appeal from District Justice. 201823704; Civil Action; Rubinstein, Jason. CANNEY, GRETCHEN - Parker-Odonnell, Ellen; MONTGOMERY COUNTY BOARD OF 201823719; Civil Action; Marttila, Eric G. ASSESSMENT APPEALS - Bbv Office Two Lp; CAUTILLI, MATTHEW - Wells Fargo Bank Na; 201823927; Appeal from Board of Assessment; 201823810; Complaint In Mortgage Foreclosure; Soderberg, Jeffrey W. Wapner, Peter. MONTGOMERY COUNTY BOARD OF COLLINS, REGINA - Pilcicki, Barry; 201823266; ASSESSMENT APPEALS: ABINGTON Complaint for Custody/Visitation. SCHOOL DISTRICT: ABINGTON TOWNSHIP, DAVIS, RICHARD - Mincer, Dana; 201823770; ET.AL. - Taylor, Henri; 201823694; Appeal from Complaint for Custody/Visitation. Board of Assessment; Siddons, Michael. DAWES, LORNA - Bank Of America Na; MONTGOMERY COUNTY BOARD OF 201824055; Civil Action; Golub, Keith J. ASSESSMENT APPEALS: MONTGOMERY DAY, RONALD - Bank Of America Na; 201824078; COUNTY: LOWER MERION SCHOOL Civil Action; Golub, Keith J. DISTRICT, ET.AL. - Chang, David; 201823671; DEDOMINIC, JAQUELINE: JOSEPH: Appeal from Board of Assessment; Fiorillo, John K. JAXX TOW & RECOVERY LLC - Reba Dubner MONTGOMERYVILLE ASSOCIATES - North Penn Family Ltd Partnershipp; 201823813; Defendants School District; 201823645; Appeal Board of Appeal from District Justice. Assessment Govt; Glassman, Alexander M. DOBORSCHOTZ, ERHARD - Defazio, Harold; MONTOGMERY COUNTY BOARD OF 201823728; Petition. ASSESSMENT APPEALS - Kurumety, Ravi; EASLEY, RONALD - Law Offices Of Michael P Gough; 201823650; Appeal from Board of Assessment; 201823973; Civil Action; Gough, Michael P. Schiller, David J. FULMER, JENNIFER - Discover Bank; 201823759; MOORE, JANET - Mundy, Francis; 201823691; Civil Action; Cawley, Jonathan Paul. Petition. FURLONG, PATRICK - Discover Bank; 201823830; MORGAN TIRE AND AUTO INC - Fernandes, Catia; Civil Action; Cawley, Jonathan Paul. 201823483; Defendants Appeal from District Justice. GEORGE, KENNETH: HUBLEY INDUSTRIES INC: MURPHY, HELEN: RUSSELL - Wells Fargo STEEL RIVER BUILDING SYSTEMS INC - Bank Na; 201823983; Complaint In Mortgage Lazar, Samuel; 201823954; Civil Action; Foreclosure; Wapner, Peter. Muzic, Joseph G. MURRELL, ANDREA - Sheely, Michael; GILLESPIE, PAUL - Calvalry Spv I Llc 201823411; Complaint for Custody/Visitation. As Assignee Of Citibank Na; 201823905; NAYBEEN, MICHAEL - 251 Dekalb Llc; 201823732; Civil Action; Tsarouhis, Demetrios H. Defendants Appeal from District Justice. GILLIS, PAMELA - Yorgey, Franklyn; 201823630; NEWBROUGH, KENNETH - Bank Of America Na; Civil Action; Fabick, Edward J. 201823763; Civil Action; Golub, Keith J. GIULIANI, ALFRED - Discover Bank; 201823832; OKORO, CHRISTIAN - Discover Bank; 201823804; Civil Action; Cawley, Jonathan Paul. Civil Action; Cawley, Jonathan Paul.

— 33 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

ORGANTINI, DAWN - Jordan, Angela; 201824079; TOLL BROTHERS INC: TOLL BROS INC: Civil Action; Braitman, Arthur R. TOLL PA LP, ET.AL. - Kopew, David; 201823696; PAUL, JOYCE: STEVEN - Blumwnthal, Martin; Petition; Horn, Jennifer M. 201823713; Civil Action; Yaches, Barry S. TORO, MATTHEW: BETH - Toro, Theresa; PENNSYLVANIA DEPARTMENT OF 201823496; Complaint for Custody/Visitation; TRANSPORTATION - Harner, Timothy; 201823886; Consolo, Colleen F. Appeal from Suspension/Registration/Insp. UNG, SAVORN: SOMALY - Pham, Thuy; 201823908; PENNSYLVANIA DEPARTMENT OF Defendants Appeal from District Justice. TRANSPORTATION - Vanherwaarden, Stephen; VANDYKE, KEVIN - Discover Bank; 201824051; 201823962; Appeal from Suspension/Registration/Insp. Civil Action; Cawley, Jonathan Paul. PETROSKI, KAREN - Branch Banking And VERNACCHIO, SALVATORE - Mcfadden, Carol; Trust Company; 201823580; Complaint In 201823688; Civil Action; Lupin, Steven H. Mortgage Foreclosure; Wapner, Peter. VOS STRACHE, AMANDA - Vos Strache, Kyle; PHAM, THOMAS: TRINH, LOUISE - Wells Fargo 201823619; Complaint for Custody/Visitation; Bank Na; 201823978; Civil Action; Bates, Kenya. Meyer, Charles J. PHILMONT COUNTRY CLUB - Steinman, Beth; WAGENHOFFER, NATALIE - Wagenhoffer, Jonathan; 201823904; Civil Action; Steinman, Walter Z. 201824050; Complaint Divorce; PINTO, WAGNER - Discover Bank; 201824080; Mcbrien, Frederick W. Iii. Civil Action; Cawley, Jonathan Paul. WAGNER, JAMES - Shoemaker, Jennifer; 201824026; PLAZA AZTECA: BULL GUYS: BULL GUYS LLC, Complaint Divorce. ET.AL. - Dudley, Alessa; 201823345; Civil Action; WALTERS, RODNEY - Discover Bank; 201824048; Picker, David J. Civil Action; Cawley, Jonathan Paul. PRESSMAN, NANCY: OCCUPANTS - WARBURTON, KAYLA - Huber, Renee; 201823486; Deutsche Bank National Trust Company; 201823381; Petition for Protection From Intimidatio. Civil Action; Wapner, Peter. WASHKO, JOSEPH - Discover Bank; 201824075; PUGLIESE, JAMES - Pugliese, Mary; 201823785; Civil Action; Cawley, Jonathan Paul. Complaint Divorce; Michener, Ian J. WEIDENAUER, KURT - Weidenauer, Cheryl; ROBITS, JAMES - Law Offices Of Michael P Gough; 201823703; Complaint Divorce; Bosniak, Hope Susan. 201823891; Civil Action; Gough, Michael P. ZUNIGA, JUAN - Zuniga, Maria; 201823474; RUSSO, DONNA - Discover Bank; 201823790; Complaint for Custody/Visitation; Harrington, David T. Civil Action; Winograd, Ian Z. SAMPEY, NATALIE - Trusties Of The University Of Pennsylvania; 201823740; Civil Action; WILLS PROBATED Watson, J. Scott. SAYLOR, KEITH: NICOLE - Wells Fargo Bank Na; Granted Week Ending October 16, 2018 201823717; Complaint In Mortgage Foreclosure; Decedent’s Name Appears First, Wapner, Peter. Then Residence at Death, and SCATTON, LISA - Discover Bank; 201823833; Name and Address of Executors Civil Action; Cawley, Jonathan Paul. SHEARBA, THEODORE: OCCUPANTS - BADIS, ROBERT A. - Lower Providence Township; Deutsche Bank National Trust Company; 201823573; Badis, Richard, 138 Davenport Road Complaint in Ejectment. Kennett Square, PA 19348. SHEPPARD, MAURICE - Law Offices Of BARTOLO, MARY A. - Upper Merion Township; Michael P Gough; 201823892; Civil Action; Bartolo, Michael, 336 Covered Bridge Road Gough, Michael P. King Of Prussia, PA 19406. SHERMAN, SHEILA - Miller, Ronald; 201823850; BAUM, NACHUM I. - Upper Dublin Township; Complaint for Custody/Visitation. Baum, Joseph C., 1243 Glenburnie Lane SMITH, ASHLEY - Huber, Renee; 201823488; Dresher, PA 19025; Soloman, Howard M., Petition for Protection From Intimidatio. 1760 Market Street Philadelphia, PA 19103; SPILLANE, RYAN - Adamo, Philip; 201823932; Weiss, Dvorah P., 525 Thursh Drive Dresher, PA 19025. Complaint in Ejectment. BOUIE, ALBERTA E. - Lower Salford Township; STAGEARTZ LIMITED: KESAVAN, MURALI: Ridley, Lee A., 386 Stormfield Drive SRIVIDYA - Giannascoli & Thomas Pc; 201823988; Harleysville, PA 19438. Civil Action; Thomas, William J. CONNOR, NINA S. - Lower Merion Township; STAMOS, JAMES: MAUREEN - Montgomery County Futeral, Caroline, 3334 Cottonfield Drive Transportation Authority; 201823964; Mount Pleasant, SC 29466; Scheidt, John T., Declaration of Taking Eminent Domain Gov; 1309 Amstel Way West Chester, PA 19380. Phillips, Brian O. Neill. DESIMONE, THOMAS D. - Skippack Township; STEPHENSON, RICKY - Thomas, Tracie; 201823631; Desimone, Clara, 312 Apian Way Support/Exceptions. Collegeville, PA 19426. STOLARICK, KYLE - The Bank Of New York Mellon; EARLEY, JOAN M. - Lower Merion Township; 201823801; Complaint In Mortgage Foreclosure; Earley, Meredith J., 367 Youngs Ford Place Wapner, Peter. Gladwyne, PA 19035-1624. TASKER, RONALD - Hsbc Bank Usa Na; 201823977; FITTIPALDI, ANTONINA - Abington Township; Complaint In Mortgage Foreclosure; Fittipaldi, Pasquale, 140 Yorkshire Way Brunner, Abigail. Hatboro, PA 19040.

— 34 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

FRANKLIN, ROBERT L. - Abington Township; SMITH, MICHELE P. - Franconia Township; Wiener, Thomas E., 717 Canterbury Lane Smith, Jon E., 35 Lonely Road Sellersville, PA 18960. Villanova, PA 19085. STARRY, AGNES E. - Lower Gwynedd Township; FRUMER, MARSHALL - Cheltenham Township; Starry, Patricia, 631 Gallen Road Horsham, PA 19044. Weinstein, Glenn, 737 Upsal Road Rydal, PA 19046. SUWALA, STANLEY J. - New Hanover Township; GAMBACORTA, EMMA - Abington Township; Suwala, Joan E., 2582 Mallard Lane Donlon, Marie, 588 Pirate Lane Gilbertsville, PA 19525. Manahawkin, NJ 08050-5217. WOLFSON, FELYCE - Lower Merion Township; HAGENBUCH, WILLIAM G. - Upper Hanover Wolfson, Robert J., 1400 Waverly Road Township; Connell, Carol S., 2601 Wasser Road Gladwyne, PA 19035. East Greenville, PA 18041; Hagenbuch, Carl R., WOOD, BEULAH C. - Lower Gwynedd Township; 3043 Fairbanks Street Allentown, PA 18103. Miller, Jonathan W., 421 Chestnut Street HANLEY, DENNIS J. - ; Hanley, Mary Anne, Philadelphia, PA 19106-2421. 1627 Hilltop Road Pottstown, PA 19464. ZABROSKY, THEODORE J. - West Conshohocken HARRIS, ANNA - Upper Dublin Township; Borough; Ranieri, Monica, 1624 Snell Road Harris, Joan E., 8560 Tolbut Street Pottstown, PA 19464. Philadelphia, PA 19152. ZIMMERMAN, UN-JIN P. - Lower Merion Township; HUNN, ROBERT N. - Whitpain Township; Hoehl, Louise Z., 125 Kennedy Lane Hunn, Shari L., 605 Chatham Lane Bryn Mawr, PA 19010. Blue Bell, PA 19422. JOHANNSEN, BETTY I. - Upper Gwynedd Township; Johannsen, John C., 3164 Arbour Green Court RETURN DAY LIST Hatfield, PA 19440. JUSTICE, JACQUELINE M. - Limerick Township; Johnson, Janice A., 2332 Buck Street November 5, 2018 West Linn, OR 97068. COURT ADMINISTRATOR KEENAN, JOHN J., SR. - Upper Providence Township; Hollup, Mary A., 420 Vaughn Road All motions “respecting discovery” in civil cases Royersford, PA 19468; Keenan, Anne F., are subject to the provisions of Local Rule 4019* - 12 Schoolside Court Royersford, PA 19468. Discovery Master. If such a motion is answered LYNCH, THERESA K. - Upper Gwynedd Township; in opposition on or before the rule return date, Owoc, Kathleen M., 103 Duchess Place the matter is automatically listed for argument before North Wales, PA 19454. the Discovery Master at 9:00 a.m. on the Friday of MAGNUS, ELINA - Norristown Borough; the week in which the rule was made returnable. Lewis, Monica M., 629 Kapprock Street Check the MCCH electronic directory for assigned Bronx, NY 10463-7767. courtroom. MAHONEY, MARGARET T. - Montgomery Township; 1. Armitage, LLC v. Ray - Plaintiff’s Petition Mahoney, Robert M., 1920 Bremen Road to Reinstate Nunc Pro Tunc (Seq. 21) - B. Miller - Hatfield, PA 19440. J. O’Brien. MATTHIAS, CHARLOTTE E. - Upper Merion Township; Connelly, Kathryn L., 2628 Ashwood Drive 2. Bonnetti v. Sunrise Senior Living - Plaintiff’s Havertown, PA 19083. Motion to Compel Defendants to Provide MAUS, JOHN K., JR. - Lower Gwynedd Township; Pre-Complaint Discovery Responses and Maus, Sarah L., 261 Mather Road Documents (Seq. 23 D) - K. Cottone. Jenkintown, PA 19046. 3. Borders v. Kelly - Plaintiff’s Motion to Compel MCCRACKEN, GRACE T. - Montgomery Township; Answers to Interrogatories and Request Wessell, Jonathan, 340 Hurst Street for Production of Documents (Seq. 20 D) - Bridgeport, PA 19405. M. Van Der Veen - B. Madden. MCKINLEY, CLAIRE S. - Montgomery Township; 4. Burtoft v. The Pension Company - Defendant’s Mckinley, Christina A., 510 West Glenside Ave Motion to Compel Plaintiff’s Responses to Glenside, PA 19038. Discovery and Appear for Deposition (Seq. 40 D) - MILLER, DIANE L. - Upper Hanover Township; J. Bagby - M. Post. Fitch, Diane I., 3215 Miller Road 5. Butler v. Gourley - Defendant’s Motion to Compel Pennsburg, PA 18073. Plaintiff’s Depositions (Seq. 33 D) - T. Hough - MONAGHAN, VIRGINIA F. - Lower Merion Township; K. May. Monaghan, William F., 71 Woodcliff Road 6. Chinnici v. Get Air King of Prussia, LLC - Plaintiff’s Wellesley, MA 02481-1303. Petition to Strike Defendant’s Stipulation to Dismiss NORTHRUP, ELEANOR P. - Lower Merion Township; Defendant, 555 Henderson L.P. (Seq. 30 D) - Northrup, Nancy W., 45 Promontory Pointe C. Cooper - P. Casey - A. DeLuca. Reno, NV 89519; Northrup, Philip W., 7. Cornell Ardmore, L.P. v. Isen - Plaintiff, Lorna Isen’s 3325 Markridge Drive Reno, NV 89509. Motion to Amend Caption (Seq. 111) - P. Kearney - PERRI, JOSEPH P. - Upper Providence Township; A. Frank - B. Garber. Perri, Joseph P., Jr., 1258 Audubon Road 8. Cracchiolo v. Gerber Products Company - Defendants West Chester, PA 19382; Schubert, Vicki, Gerber Products Company and Walmart Stores, Inc.’s 621 Main Street Royersford, PA 19468. Motion to Compel Authorizations (Seq. 77 D) - SIWEK, STEPHANIE - Rockledge Borough; R. Birch - T. Wagner. Karcher, Carol S., 716 Jamaica Lane 9. Culp v. Progressive Insurance Company - Defendant’s Little Torch Key, FL 33042. Motion to Compel Deposition (Seq. 20 D) - H. Wexler - K. Stefan.

— 35 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

10. David H. Fleisher, Inc. v. Bergman - Defendant’s 30. McMonagle v. Mattioni - Defendant’s Motion to Motion to Compel Discovery (Seq. 122 D) - Compel Plaintiff’s Executed Authorization from W. Flamm - L. McKenna. Subpoenaed Records from Einstein Medical Center 11. David H. Fleisher, Inc. v. Bergman - Plaintiff’s Montgomery (Seq. 15 D) - R. Lucarini - J. Mayers. Motion to Compel Responses to Discovery 31. Mocarski v. Atlantic States Insurance Company - Requests (Seq. 121 D) - W. Flamm - L. McKenna. Defendant’s Motion to Compel Answers to 12. DeGrassi v. Fosbenner - Plaintiff’s Motion to Compel Supplemental Request for Production of Documents Responses to Request for Production of Documents and Supplemental Interrogatories (Seq. II) (Seq. 31 D) - and Answers to Interrogatories (Seq. 28 D) - K. Cohen - J. Mayers. H. Taylor - K. Frascella - J. Mayers. 32. Moore v. Montgomery County Tax Claim Bureau - 13. DiGinto v. Zimmerman - Plaintiff’s Motion to Petition to Set Aside Objections and Exceptions Compel Answers to Interrogatories and Request to Confirmation of September 21, 2017 Tax Upset for Production of Documents (Seq. 10 D) - Sale (Seq. 0) - J. Miller. S. Fishman - T. O’Neill. 33. Muzii v. The Baldwin School - Plaintiff’s Petition to 14. Durst v. Paoene - Plaintiff’s Petition for Leave to Withdraw as Counsel (Seq. 21) - B. Swartz - B. Tursi. Withdraw as Counsel (Seq. 4-4) - J. Riley - S. Cullen. 34. Nationwide Insurance Company v. Moseley - 15. Eichenlaub v. Liberty Mutual General Insurance - Defendant’s Motion to Mark Dormant Judgment Plaintiff’s Motion to Compel Discovery (Seq. 5 D)- Satisfied (Seq. 4)- R. Claypole. W. Goldenberg - D. Maher. 35. North Penn School District v. Montgomery County 16. Fuller v. Sample - Plaintiff’s Motion to Compel Board of Assessment Appeals - Respondent, Lowes Answers to All Interrogatories and Production of Home Center, Inc.’s Motion to Compel Plaintiff’s Documents (Seq. 6 D) - M. Pansini - J. Law. Discovery (Seq. 27 D) - A. Glassman - S. Magee. 17. Galen v. Klossman - Defendant’s Motion to 36. North Penn Towns, L.P. v. Concert Golf Partners, LLC - Compel Answers to Interrogatories and Request for Plaintiff’s Motion for a Protective Order (Seq. 204 D) - Production of Documents (Seq. 7 D) - J. McCarthy - E. Kang. J. Mayers. 37. Nutall v. LSN Contractors & Construction 18. Garza v. Mendez - Plaintiff’s Motion for Leave to Managers - Plaintiff’s Esther Nutall’s Motion to Withdraw as Counsel (Seq. 30) - D. Michelman - Amend Caption (Seq. 17) - D. Makara. M. Sheinoff. 38. Peco Energy Company v. Morselander - Defendant’s 19. Grayson v. Greenberg - Defendant’s Motion to Motion to Compel Answers to Discovery (Seq. 7 D) - Compel Jennifer and Robin Grayson’s Answers S. Foehl - I. Kingsley. to Interrogatories and Response to Production of 39. Pennsylvania Housing Finance Agency v. Coletta - Documents (Seq. 7 D) - L. Feinman - C. Cosgrove. Plaintiff’s Motion to Reassess Damages (Seq. 26)- 20. Great Northern Insurance Company v. Cutler - M. Von Rosenstiel. Plaintiff’s Motion to Compel Defendant’s Answers 40. PHH Mortgage Corporation v. Camilari - Plaintiff’s to Interrogatories and Request for Production of Motion to Reassess Damages (Seq. 16) - E. Bennett. Documents (Seq.13 D) - M. Lessa - N. Wright. 41. PHH Mortgage Corporation v. Pegg - Plaintiff’s 21. Greenwald v. Kaswandik - Defendant’s Motion to Motion to Reassess Damages (Seq. 15) - K. Bates. Compel Plaintiff’s Responses to Written Discovery 42. Platt v. Shedrick - Defendant, Candis Shedrick’s (Seq. 12 D) - R. Zavodnick - J. Layne. Motion to Compel Plaintiff, Andrew Platt to Appear 22. Hartley v. Einstein Medical Center Montgomery - for an IME (Seq. 4 D) - B. Tabakin - J. Vukson. Plaintiff’s Motion to Compel Depositions (Seq. 65 D) - 43. Reddy-Martin v. Kreiger - Defendant’s Motion to D. Jacquette - G. Samms. Compel Plaintiff’s Answers to Interrogatories and 23. Hofkin v. Liberty Mutual Insurance Company - Documents (Seq. 10 D) - B. Tabakin - K. Peck. Defendant’s Motion to Compel Plaintiff’s Answers to 44. Reese v. Barthold - Defendant, Ryan Barthold’s Interrogatories and Document Requests (Seq. 11 D) - Motion to Consolidate (Seq. 9) - J. Aris - D. Santilli. B. Blatstein - D. Santilli. 45. Reifsnyder v. Klein - Plaintiff’s Motion for Leave to 24. JP Morgan Chase Bank National Association v. File Amended Complaint (Seq. 18) - C. Engleman. Lyle - Defendant’s Petition for Leave to Withdraw 46. Roberts v. MDI Management - Plaintiff’s Motion of Counsel (Seq. 35) - S. Filippello - J. Goldin. to Compel Discovery Responses (Seq. 32 D) - 25. Kim v. Royer - Plaintiff’s Motion to Compel A. Levin - G. Mullaney. Discovery (Seq. 28 D) - J. Solnick - J. Fowler - 47. Sabio v. Dyck - Additional Defendant, Bridgette J. Godin. Sabio’s Motion to Compel Defendant, Owen 26. Lee v. Mapfre Insurance Company - Defendant’s Farren’s Responses to Interrogatories and Motion to Compel Plaintiff’s to Appear for Documents (Seq. 35 D) - D. Sodano - D. Dawson - Deposition (Seq. 18 D) - J. Layne. K. Peck. 27. Lesko v. Hughes - Plaintiff’s Motion to Amend 48. Sales v. Sussex Square Apartments - Defendant’s Caption (Seq. 24) - S. Yusem - C. Pionzio. Motion for Remand to Arbitrations (Seq. 26) - 28. Littlejohn v. RV OP 1, L.P. - Plaintiff’s Motion to J. Groff. Compel Discovery of Defendant, Optum Clinics 49. Sapp v. Miller - Defendant’s Motion to Compel Holdings, Inc. (Seq. 16 D) - C. Schleifer - P. Turenne. Medical Examination (Seq. 19 D) - H. Segal - 29. Malaugh v. Prince - Plaintiff’s Motion to Dismiss J. Franks. Counterclaim (Seq. 8) - J. Katz.

— 36 — Copyright © Montgomery Bar Association 2018 10/25/2018 MONTGOMERY COUNTY LAW REPORTER Vol. 155, No. 43

50. Soven v. All Bath Concepts, LLC - Plaintiff’s Motion to Strike Objections to Answers of 56. Turner v. Ivy Hill SNF, LLC - Defendant’s Motion Supplemental Requests for Admissions and to Compel Plaintiff’s Answers to Interrogatories and Interrogatories (Seq. 78 D) - A. Swain - R. DeLuca - Documents - A. Soll - L. Shenk. P. Shea. 57. Twyman v. Wiederman - Plaintiff’s Motion to 51. Spring Mountain Summit Condominium Compel Production of Documents and Answers Association v. Lyle - Spring Mountain Summit to Interrogatories (Seq. 72 D) - A. Romanowicz. Condominium Association’s Motion to Compel 58. U.S. Bank National Association v. Chalal - Answers to Interrogatories and Request for Plaintiff’s Motion to Set Aside Sheriff Sale Production of Documents (Seq. 48 D) - S. Richter - (Seq. 99) - M. Weisberg - M. Weisberg. W. Rush. 59. Wells Fargo Bank, N.A. v. Caputi - Plaintiff’s Motion 52. Spring Mountain Summit Condominium to Reform Mortgage (Seq. 8) - J. Debarberie. Association v. Lyle - Spring Mountain Summit 60. Willcox v. Pension Company - Defendant’s Motion Condominium Association’s Motion to Compel to Compel Responses to Discovery and Appearance Answers to Interrogatories and Request for for Deposition (Seq. 63 D) - J. Bagby - M. Foley. Production of Documents (Seq. 46 D) - S. Richter - 61. Williams v. Bowers - Defendant, Prothodontics W. Rush. Intermedica Pi Dental’s Motion to Compel 53. Steele v. Pippert - Defendant’s Motion to Compel Neurosurgical IME of Plaintiff (Seq. 23 D) - Plaintiff’s Answers to Interrogatories and Request T. Wilson - K. Clark. for Production of Documents (Seq. 11 D) - 62. Yeslender, LLC v. Unity Properties, Inc. - Plaintiff’s P. McNamara - T. Klosinski. Motion for Leave to File an Amended Complaint 54. Steinhauser v. Baj - Defendant’s Motion to Compel (Seq. 6) - C. Curley. Plaintiff’s Answers to 6th Set of Supplemental 63. Yost v. Eisner - Plaintiff’s Motion to Compel Discovery (Seq. 55 D) - W. Coppol - K. Meindl - Answers to Discovery Directed to Defendants, D. Friedman. Joel W. Eisner and PMA Medical Specialists, LLC 55. Triantafilou v. The Solana Horsham - Motion to (Seq. 70 D) - C. Hoey - G. Samms. Vacate Arbitration Award (Seq. 23) - R. Rapkin - P. Callahan - A. Kramer.

— 37 — Copyright © Montgomery Bar Association 2018