THEManitoba azette Gazette GDU Vol. 147 No. 3 January 20, 2018 ● ● le 20 janvier 2018 Vol. 147 no 3

Table of Contents

GOVERNMENT NOTICES HALCROW to THORDARSON...... 13 HALCROW to THORDARSON...... 13 Under The Change of Name Act: HAMPSON to BEATTIE...... 13 ALCHAIBIN to ALCHAIBIN...... 13 HONGORO to HONGORO...... 13 ALHANSHOUL to AL MATAR AL HANSHOUL...... 13 JACOBSEN to JACOBSEN...... 13 ALLAN to ALLEN...... 13 LAMBERT to ZABOLOTNY...... 13 BALFOUR to HART...... 13 LUCIER to LUCIER...... 13 BAYVA to BAYYA...... 13 MARTENS WIEBE to FALK...... 13 BEILIS to BAILEYS...... 13 MOHAMMED to MOHAMMED...... 13 BEILIS to BAILEYS...... 13 MOHAMMED to YOUNG...... 13 BEILIS to BAILEYS...... 13 PARNELL to JOHNSON...... 13 BEILIS to BAILEYS...... 13 PAULENKO to PAULENKO...... 13 BELLEFEUILLE to BELLEFEUILLE...... 13 REID to REID...... 13 BOWAN to BOWMAN...... 13 ROSE to ROSE...... 13 CARBONNEAU-CÔTÉ to CARBONNEAU-CÔTÉ.... 13 SAGUTCH to SAGUTCH...... 13 CHAN to CHAN...... 13 SAJAN to SAJAN...... 13 CHAN to CHAN...... 13 SATHARASINGHE ARACHCHIGE to CRUZ KOLACH to KOLACH...... 13 SATHARASINGHE...... 13 DUNSFORD to DUNSFORD-MORRISEY...... 13 SHIFERAW to YOSEPH...... 13 DURNING to GOODMAN...... 13 SLAGERMAN to WABICK...... 14 DUROCHER to ROMANO...... 13 TEKLEAB to MEDIN...... 14 ESSEX to LENNOX...... 13 WIEBE to WIEBE...... 14 FALK KAUENHOFEN to FALK...... 13 WILSON to WILSON...... 14 FAVEL-MCKAY to FAVEL-MCKAY...... 13 WOLFE to WOLF...... 14 FIGUEROA to FIGUEROA...... 13 ZARETSKI to ZARETSKI...... 14 FOIDART to FOIDART...... 13 FOX-DECENT to ROSENTRETER...... 13 Under The Cooperatives Act: FOX-DECENT to GRANT...... 13 Articles of Amendment ...... 14 FOX-DECENT to GRANT...... 13 Articles of Revival ...... 14 FOX-DECENT to GRANT...... 13 Statement Of Change In Facts ...... 14 FRYZA to FRYZA...... 13 GERVAIS to GERVAIS...... 13 Under The Highways Protection Act: GILL to GILL...... 13 Notice of Hearing – Winnipeg...... 15

NOTICE TO READERS: AVERTISSEMENT AU LECTEUR:

The Manitoba Gazette is published every Saturday and consists of notices required by La Gazette du Manitoba, publiée chaque samedi, est composée des avis devant provincial statute or regulation to be published in The Manitoba Gazette. être publiés dans la Gazette du Manitoba aux termes d’une loi ou d’un règlement provinciaux.

Statutory Publications, 10th Flr 155 Carlton, Winnipeg, Manitoba R3C 3H8 Publications officielles, 155, rue Carlton, 10e étage, Winnipeg (Manitoba) R3C 3H8 (204-945-3103) e mail: [email protected] Tél.: 204-945-3103 C. élec.: [email protected] Copyright © The Government of Manitoba, 1995 © Le gouvernement du Manitoba, 1995. All rights reserved. Tous droits réservés.

The Queen’s Printer for the Province of Manitoba ● L’Imprimeur de la Reine du Manitoba 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

PUBLIC NOTICES

Under The Trustee Act: Estate: Cook, Ruth F...... 17 Crozier, Audrey...... 17 Daniel, Bernice A...... 17 Dargel, Helene...... 17 Doucette, Joseph H...... 17 Elliott, Kenneth R...... 17 Fics, John...... 17 Fontaine, Olive Y...... 17 Haglund, Sven G...... 17 Harrison, Marcel J...... 18 Irwin, Eric B...... 18 Loveday, Dale E...... 18 MacPherson, Fern I...... 18 Mann, Peter K...... 18 Nickel, Helena...... 18 Pescitelli, Olive M...... 18 Phripp, Frank A...... 18 Robitaille, Mark P...... 18 Romas, William...... 18 Sanford, Frederick A...... 19 Sorenson, Lucia...... 19 Spence, Donald M...... 19 Stewart, Daniel H...... 19 Turenne, Philippe A...... 19 Wooden, Harry B...... 19 Wozney, William E...... 19 Zygadlo, Michael A...... 19

Under The Executions Act: Court Notice Kristy O'Keefe vs. Christopher Johnson...... 20

12 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

GOVERNMENT NOTICES

UNDER THE CHANGE OF NAME ACT

Date of Change Former Name New Name Location

2017-07-28 ALCHAIBIN, LINDA ABDULKARIM ALCHAIBIN, MALAK ABDULKARIM WINNIPEG 2017-07-28 ALHANSHOUL, ABDEL KAREEM MAHER AL MATAR AL HANSHOUL, ABDEL WINNIPEG ALMATAR KAREEM 2017-07-12 ALLAN, GRAHAM THOMAS ALLEN, GRAHAM THOMAS WINNIPEG 2017-07-13 BALFOUR, MINA ROSE HART, MINA ROSE NORWAY HOUSE 2017-07-12 BAYVA, ARABELLA MENDOZA BAYYA, ARABELLA MENDOZA STEINBACH 2017-07-12 BEILIS, DANIEL BAILEYS, DANIEL WINNIPEG 2017-07-12 BEILIS, DEVID BAILEYS, DAVID WINNIPEG 2017-07-12 BEILIS, GALINA BAILEYS, GALINA WINNIPEG 2017-07-12 BEILIS, MICHEL BAILEYS, MICHAEL WINNIPEG 2017-07-12 BELLEFEUILLE, JOSEPH PIERRE CLAUDE BELLEFEUILLE, CLAUDE JOSEPH PIERRE WINNIPEG 2017-07-12 BOWAN, LIANELYS ANNE BOWMAN, LIANELYS ANNE 2017-07-28 CARBONNEAU-CÔTÉ, AVA KIM AHN CARBONNEAU-CÔTÉ, AVA KIM ANH ST PIERRE JOLYS 2017-07-12 CHAN, DANNY CHAN, DANNY QING YOU WINNIPEG 2017-07-12 CHAN, JUDY CHAN, JUDY QING YING WINNIPEG 2017-07-14 CRUZ KOLACH, CHLOE ELENA KOLACH, CHLOE ELENA WINNIPEG 2017-07-28 DUNSFORD, CHARLOTTE KATHERINE ANA DUNSFORD-MORRISEY, CHARLOTTE WINNIPEG KATHERINE ANA AMANDA 2017-07-20 DURNING, MARK ANTHONY RAPOSO GOODMAN, MARK ANTHONY RAPOSO WINNIPEG 2017-07-13 DUROCHER, KIRK TYSON ROMANO, KIRK TYSON BRANDON 2017-07-12 ESSEX, ADRIENNE YVONNE LENNOX, ADRIENNE YVONNE WINNIPEG 2017-07-12 FALK KAUENHOFEN, ERNST FALK, ERNEST CRYSTAL CITY 2017-07-28 FAVEL-MCKAY, NAILAH PRINCESSBD FAVEL-MCKAY, NAILAH PRINCESS WINNIPEG BRITTNEY DAWN 2017-07-28 FIGUEROA, ZION ROQUE FIGUEROA, ZION TOMO WINNIPEG 2017-07-12 FOIDART, RIELLE COLOMBE GISÈLE FOIDART, RIEL VICTOR WINNIPEG 2017-07-12 FOX-DECENT, BOBBI-JO ROSENTRETER, BOBBI-JO LORETTE 2017-07-12 FOX-DECENT, BRENLEE JOANNE GRANT, BRENLEE JOELLE LORETTE 2017-07-12 FOX-DECENT, EMMA-RAE GRANT, EMMA RAE LORETTE 2017-07-12 FOX-DECENT, STEPHEN CHRISTOPHER GRANT, CHRISTOPHER JEFFREY LORETTE 2017-07-12 FRYZA, SAMANTHA LEE-ANNE FRYZA, ZAIA LEE-ANNE WINNIPEG 2017-07-14 GERVAIS, SEAN DAVID ADRAIN GERVAIS, SEAN DAVID ADRIAN WINNIPEG 2017-07-28 GILL, GURFATEH GILL, GURFATEH SINGH WINNIPEG 2017-07-28 HALCROW, BISHOP MICHAEL BRUCE THORDARSON, MICHAEL BRUCE JOHNNY WINNIPEG 2017-07-28 HALCROW, FRITZ LUTHER CONRAD IAN THORDARSON, LUTHER CONRAD IAN WINNIPEG CASH 2017-07-12 HAMPSON, SHELLEY JOAN BEATTIE, SHELLEY JOAN ILE DES CHENES 2017-07-14 HONGORO, ELSHADAY ERMIAS HONGORO, ISAAC ERMIAS WINNIPEG 2017-07-12 JACOBSEN, JENELLE EMMA JACOBSEN, OSKAR WILLIAM WINNIPEG 2017-07-14 LAMBERT, JULIANA EILEEN ZABOLOTNY, JULIANA EILEEN WINNIPEG 2017-07-14 LUCIER, KAEYLNN KIRSTEN RAY LUCIER, KAELYNN KIRSTEN RAY GUNTON 2017-07-12 MARTENS WIEBE, NATTY FALK, NATTY CRYSTAL CITY 2017-07-28 MOHAMMED, HAMZA MOHAMMED, HAMZA HARUN WINNIPEG 2017-07-14 MOHAMMED, SHANTAL KEISHA IRENE YOUNG, SHANTAL KEISHA IRENE WINNIPEG 2017-07-14 PARNELL, BRANDI LEE JOHNSON, BRANDI LEE WINNIPEG 2017-07-12 PAULENKO, KAYLA MICHELLE PAULENKO, KRAIG MICHAEL WINNIPEG 2017-07-12 REID, GERRY SUNSHINE REID, ELIJAH GERRY SUNSHINE WINNIPEG 2017-07-13 ROSE, FERRIS DONOVAN JUSTIN ROSE, HANNAH FARIS AUBREY WINNIPEG 2017-07-13 SAGUTCH, CLARA JOSEPHINE SAGUTCH, CJ WINNIPEG 2017-07-14 SAJAN, NUTCHAPOL SAJAN, NUTCHAPOL KEVIN WINNIPEG 2017-07-14 SATHARASINGHE ARACHCHIGE, KASUN SATHARASINGHE, KASUN WINNIPEG CHATHURANGA SATHARASINGHE CHATHURANGA 2017-07-12 SHIFERAW, NAHAM YOSEPH YOSEPH, NAHAM WINNIPEG

13 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

Date of Change Former Name New Name Location

2017-07-04 SLAGERMAN, SUZANNE JACQUELINE WABICK, SUZANNE JACQUELINE WINNIPEG 2017-07-12 TEKLEAB, TESFAHIEWT MEDIN, TESFAHIWET TEKLEAB WINNIPEG 2017-07-14 WIEBE, EMILY NICOLE WIEBE, LOGAN NICHOLAS ZEBIERE WINNIPEG 2017-07-28 WILSON, COULTEB JOE WILSON, COULTER JOE GLENELLA 2017-07-14 WOLFE, AMANDA CHRISTINE WOLF, ZAYN URIAH WINNIPEG 2017-07-14 ZARETSKI, ANGEL JENNIFER ZARETSKI, AIDEN ALEXANDER WINNIPEG

22-3

UNDER THE COOPERATIVES ACT

ARTICLES OF AMENDMENT

Tyndall Park Playschool Cooperative Inc. Old Grace Not-For-Profit Housing Date: November 14, 2017 Co-operative Ltd. File No.: 10-780 Date: November 21, 2017 File No.: 10-1251

ARTICLES OF REVIVAL

San Clara & District Recreational Co-op Inc. Date: November 17, 2017 File No.: 10-1001

STATEMENT OF CHANGE IN FACTS

Taché Seniors Non-Profit Housing Co-operative Inc. Date: November 29, 2017 File No.: 10-1282

Scott Moore Deputy Registrar

45-3

14 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board 2/032/211/AB/17 – PACKING & PALLETIZING COMPANY will be held on Tuesday, February 6, 2018 at 10:00 a.m. in Room INC. 204-301 Weston Street, Winnipeg MB R3E 3H4 Phone: (204) 945- 8912. Application for Building, Gravel Parking Area, Sidewalk and Access Driveway onto Road 10N (Commercial) adjacent to P.T.H. No. 32, PERMITS – PART I – SECTION 9 H.P.A. AND PART III – S.W.¼ 27-2-4W, R.M. of Stanley. SECTION 17 H.P.A. 2/032/095/S/17 – PACKING & PALLETIZING COMPANY INC. 2/014/094/S/17 – ELECTRA SIGN o/b/o 4356714 MANITOBA LTD. Application for Fascia Sign & to Legalize Temporary On-Premises Sign (Commercial) adjacent to P.T.H. No. 32, S.W.¼ 27-2-4W, R.M. Application for On-Premises Sign (Commercial) adjacent to P.T.H. of Stanley. No. 14 at its intersection with P.T.H. No. 32 and P.R. No. 428, Parcel A, Plan 59154, S.E.¼ 9-3-4W, City of Winkler. 1/009/206/AB/17 – THIESSEN TOWERS INC.

3/024/199/A/17 – EDWARD & ARENDA VANDERDEEN Application for Four Buildings and Paved Parking Lot adjacent to and to Relocate Access Driveway (Residential) onto P.T.H. No. 9, Application to Remove Access Driveway (Residential) onto P.T.H. R.Ls. 24 & 25, Parish of St. Paul, R.M. of West St. Paul. No. 24, N.W.¼ 28-13-20W, R.M. of Oakview. 1/001/002/AB/18 – FORTHRIGHT MANAGEMENT INC. 2/003/207/B/17 – ERIC BERGSMA Application for Building, Shop, Paved Parking Area, Two Sidewalks Application for Shop (Residential) adjacent to P.T.H. No. 3, Lot 2, and Access Driveway onto Green Acres Lane (Commercial) adjacent Plan 55530, S.W.¼ 29-6-4W, R.M. of Dufferin. to P.T.H. No. 1, Lot 7, Plan 58836, R.C.M.P. Lot 44, R.M. of Springfield. 1/059/208/A/17 – VILLAGE OF ST. PIERRE-JOLYS

Application to Widen Access Driveway (Commercial) onto P.T.H. The Highway Traffic Board will be prepared to consider all No. 59, Parcel E, Plan 59011, Lots 29-31, Rat River Settlement, submissions, written or oral, on the above applications by contacting Village of St. Pierre-Jolys. the Secretary prior to or at the hearing.

1/101/209/B/17 – LOMBARD NORTH GROUP o/b/o WSP DEV Michelle Slotin, Board Secretary INC. THE HIGHWAY TRAFFIC BOARD 200 – 301 Weston Street Application for Blanket Building Setback, Blanket Accessory Winnipeg MB R3E 3H4 Building Setback and Fence (Residential) adjacent to P.T.H. No. 101, 52-3 Phone: (204) 945-8912 R.L. 9, Parish of St. Paul, R.M. of West St. Paul.

15 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

16 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

PUBLIC NOTICES

UNDER THE TRUSTEE ACT

In the matter of the Estate of RUTH FLORENCE COOK, Late of In the matter of the Estate of KENNETH ROBERT ELLIOTT, the City of Winnipeg, in the Province of Manitoba, Deceased. Late of the City of Brandon, in the Province of Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, 666 Declaration, must be sent to the attention of Barry Elliott, Box 251, Leila Avenue, Winnipeg, Manitoba, R2V 3N7, on or before the 21st Nipawin, Saskatchewan, S0E 1E0, on or before the 20th day of day of February, 2018. February, 2018. Dated at Winnipeg, Manitoba, this 8th day of January, 2018. Dated at Nipawin, Saskatchewan, this 6th day of January, 2018. SHARON BOONOV LAW OFFICE BARRY ELLIOTT 23-3 Solicitor for the Executors Box 251 Nipawin, Saskatchewan S0E 1E0 In the matter of the Estate of AUDREY CROZIER, Late of the 27-3 Executor City of Winnipeg, in the Province of Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory In the matter of the Estate of JOHN FICS, Late of Winnipeg, Declaration, must be sent to Robertson, Shypit, Soble and Wood, Manitoba, Deceased. Solicitors for the Estate, 202-1555 St. Mary's Road, Winnipeg, MB, All claims against the above Estate, supported by Statutory R2M 5L9, on or before 28th day of February, 2018. Declaration, must be sent to the attention of Marlene Klimchuk, Dated at the City of Winnipeg, this 20th day of January, 2018. Estates Administration, at 155 Carlton St., Suite 500, Winnipeg, MB, SANDRA CROZIER R3C 5R9, on or before the 14th day of February, 2018. 24-3 Executor Dated at Winnipeg, Manitoba, this 3rd day of January, 2018. DOUGLAS R. BROWN In the matter of the Estate of BERNICE ANNIE DANIEL, Late 28-3 Public Guardian and Trustee of Manitoba of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory In the matter of the Estate of OLIVE YVONNE FONTAINE, Declaration, must be sent to the undersigned at 247 Provencher Late of the City of Winnipeg, in Manitoba, Deceased. Boulevard, Winnipeg, Manitoba, R2H 0G6, on or before the 19th All claims against the above Estate, duly verified by Statutory day of February, 2018, after which date the Estate will be distributed Declaration, must be sent to the undersigned at 247 Provencher having regard only to claims of which the Executor then has notice. Boulevard, Winnipeg, Manitoba, R2H 0G6, on or before the 26th Dated at Winnipeg, in Manitoba, this 3rd day of January, 2018. day of February, 2018, after which date the Estate will be distributed TEFFAINE LABOSSIERE RICHER having regard only to claims of which the Executor then has notice. 25-3 Solicitors for the Estate Dated at Winnipeg, in Manitoba, this 8th day of January, 2018. TEFFAINE LABOSSIERE RICHER In the matter of the Estate of HELENE DARGEL (also known as 42-3 Solicitors for the Estate HELEN DARGEL), Late of the City of Winnipeg, in the Province of Manitoba, Deceased. In the matter of the Estate of SVEN HAGLUND, also known as All claims against the above Estate, duly verified by Statutory SVEN GORAN JESPER HAGLUND, Late of the Postal District of Declaration, must be sent to the undersigned at their offices at 200-99 Oakbank, in Manitoba, Deceased. Scurfield Boulevard, Winnipeg, Manitoba, R3Y 1Y1, on or before All claims against the above Estate, duly verified by Statutory the 21st day of February, 2018. Declaration, must be filed with the undersigned at 200-250 Main Dated at the City of Winnipeg, in the Province of Manitoba, this Street, Steinbach, Manitoba, R5G 1Y8, by the 19th day of February, 10th day of January, 2018. 2018. TANIS B. JURY LAW CORPORATION Dated at the City of Steinbach, in Manitoba, this 20th day of Solicitors for the Administrator January, 2018. 46-3 Attention: Tanis B. Jury LOEWEN HENDERSON BANMAN LEGAULT LLP Solicitors for the Executors In the matter of the Estate of JOSEPH HENRI RENE Attention: Terry B. Loewen DOUCETTE (also known as RENE JOSEPH DOUCETTE), Late of 29-3 File No. 14470-1/TE , Manitoba, Deceased. All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Amanda Semenchuk, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on or before the 7th day of March, 2018. Dated at Winnipeg, Manitoba, this 2nd day of January, 2018. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 26-3 Administrator

17 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

In the matter of the Estate of MARCEL JOSEPH HARRISON In the matter of the Estate of HELENA (aka HELEN) NICKEL, (also known as MARK JAY HARRISON), Late of the City of Portage Late of Winnipeg, Manitoba, Deceased. la Prairie, in Manitoba, Deceased. All claims against the above Estate, supported by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the attention of Marlene Klimchuk, Declaration, must be sent to the undersigned at 1500 Richardson Estates Administration, at 155 Carlton St., Suite 500, Winnipeg, MB, Building, One Lombard Place, Winnipeg, Manitoba, R3B 0X3, on or R3C 5R9, on or before the 15th day of February, 2018. before the 21st day of February, 2018. Dated at Winnipeg, Manitoba, this 4th day of January, 2018. Dated at the City of Winnipeg, in the Province of Manitoba, this DOUGLAS R. BROWN 9th day of January, 2018. 35-3 Public Guardian and Trustee of Manitoba WILDER, WILDER & LANGTRY 30-3 Solicitors for the Administratrices In the matter of the Estate of OLIVE MARIE ORILLA PESCITELLI, Late of Winnipeg, Manitoba, Deceased. In the matter of the Estate of ERIC BROCK IRWIN, Late of All claims against the above Estate, supported by Statutory the Rural Municipality of Dauphin, in the Province of Manitoba, Declaration, must be sent to the attention of Allison Hunter, Estates Deceased. Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on All claims against the above Estate, duly verified by Statutory or before the 2nd day of March, 2018. Declaration, must be sent to the undersigned at Irwin Law Office, Dated at Winnipeg, Manitoba, this 22nd day of December, 2017. Barristers & Solicitors, 122 Main Street North, Dauphin, Manitoba, DOUGLAS R. BROWN R7N 1C2, on or before the 12th day of February, A.D. 2018. The Public Guardian and Trustee of Manitoba Dated the 5th day of January, 2018, at the City of Dauphin, in the 36-3 Administrator Province of Manitoba. JOELLE C. ROBINSON In the matter of the Estate of FRANK ARNOLD PHRIPP, Late of 31-3 Solicitor for the Executrix Winnipeg, Manitoba, Deceased. All claims against the above Estate, supported by Statutory In the matter of the Estate of DALE EDWARD LOVEDAY, Late Declaration, must be sent to the attention of Amanda Semenchuk, of Winnipeg, Manitoba, Deceased. Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C All claims against the above Estate, supported by Statutory 5R9, on or before the 3rd day of March, 2018. Declaration, must be sent to the attention of Amanda Semenchuk, Dated at Winnipeg, Manitoba, this 4th day of January, 2018. Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C DOUGLAS R. BROWN 5R9, on or before the 4th day of March, 2018. The Public Guardian and Trustee of Manitoba Dated at Winnipeg, Manitoba, this 4th day of January, 2018. 37-3 Administrator DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba In the matter of the Estate of MARK PIERRE ROBITAILLE, 32-3 Administrator Late of the City of Winnipeg, in Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory In the matter of the Estate of FERN IOLA MACPHERSON, Late Declaration, must be sent to the undersigned at 202-900 Harrow of the City of Winnipeg, in the Province of Manitoba, Deceased. Street East, Winnipeg, Manitoba, R3M 3Y7, on or before the 20th All claims against the above Estate, duly verified by Statutory day of February, 2018. Declaration, must be filed with the undersigned at 44 Sandpiper Dr. Dated at the City of Winnipeg, in Manitoba, this 11th day of Winnipeg, MB, R3T 5E7, on or before February 23, 2018. January, 2018. Dated at Winnipeg, Manitoba, this 8th day of January, 2018. KNIGHT LAW OFFICE BRUCE MACPHERSON (Donald R. Knight, Q.C.) Executor 47-3 Solicitors for the Estate 33-3 Winnipeg, MB In the matter of the Estate of WILLIAM ROMAS, Late of In the matter of the Estate of PETER KENNETH MANN, Late of Winnipeg, Manitoba, Deceased. the RM. of Whitemouth, in Manitoba, Deceased. All claims against the above Estate, supported by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the attention of Marlene Klimchuk, Declaration, must be sent to the undersigned at 1500 Richardson Estates Administration, at 155 Carlton St., Suite 500, Winnipeg, MB, Building, One Lombard Place, Winnipeg, Manitoba, R3B 0X3, on or R3C 5R9, on or before the 13th day of February, 2018. before the 21st day of February, 2018. Dated at Winnipeg, Manitoba, this 2nd day of January, 2018. Dated at the City of Winnipeg, in the Province of Manitoba, this DOUGLAS R. BROWN 9th day of January, 2018. 38-3 Public Guardian and Trustee of Manitoba WILDER, WILDER & LANGTRY 34-3 Solicitors for the Administrator

18 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

In the matter of the Estate of FREDERICK ARTHUR SANFORD, In the matter of the Estate of PHILIPPE ADELARD TURENNE, Late of the Rural Municipality of Lakeshore, in the Province of Late of the Postal District of , in Manitoba, Deceased. Manitoba, Deceased. All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at their offices, P.O. Declaration, must be sent to the undersigned at P.O. Box 551, Box 1400, Stonewall, Manitoba, R0C 2Z0, on or before the 19th day Dauphin, Manitoba, R7N 2V4, on or before the 16th day of February, of February, 2018. 2018, after which date, the Estate will be distributed having regard Dated at Stonewall, Manitoba, this 5th day of January, 2018. only to claims of which the Executor then has notice. GRANTHAM LAW OFFICES Dated at the City of Dauphin, in the Province of Manitoba, this 44-3 Solicitor for the Executor 5th day of January, 2018. JOHNSTON & COMPANY In the matter of the Estate of HARRY BYRON WOODEN, Late Jason P. Beyette of Winnipeg, Manitoba, Deceased. 43-3 Solicitor for the Executor All claims against the above Estate, supported by Statutory Declaration, must be sent to the attention of Amanda Semenchuk, In the matter of the Estate of LUCIA SORENSON (also known as Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C LUCY SORENSON), Late of the City of Winnipeg, in the Province 5R9, on or before the 5th day of March, 2018. of Manitoba, Deceased. Dated at Winnipeg, Manitoba, this 5th day of January, 2018. All claims against the above Estate, duly verified by Statutory DOUGLAS R. BROWN Declaration, must be sent to the undersigned at their offices at 200-99 The Public Guardian and Trustee of Manitoba Scurfield Boulevard, Winnipeg, Manitoba, R3Y 1Y1, on or before 50-3 Administrator the 21st day of February, 2018. Dated at the City of Winnipeg, in the Province of Manitoba, this In the matter of the Estate of WILLIAM EDWARD WOZNEY, 10th day of January, 2018. Late of the City of Winnipeg, in the Province of Manitoba , Deceased. TANIS B. JURY LAW CORPORATION All claims against the above Estate must be filed with the Solicitors for the Executrix undersigned at their offices at 2151 Henderson Highway, Winnipeg, 48-3 Attention: Tanis B. Jury Manitoba, R2G 1P9, on or before the 1st day of March, A.D. 2018. Dated at Winnipeg, Manitoba, this 10th day of January, 2018. In the matter of the Estate of DONALD MALCOM SPENCE, BONI SINGBEIL STIENSTRA LLP Late of the City of Winnipeg, in the Province of Manitoba, Deceased. Solicitors for the Administrator All claims against the above Estate, duly verified by Statutory 51-3 (Darren Singbeil) Declaration, must be sent to the undersigned at their offices at 200-99 Scurfield Boulevard, Winnipeg, Manitoba R3Y 1Y1, on or before the In the matter of the Estate of MICHAEL ANTONY ZYGADLO, 21st day of February, 2018. Late of the Postal District of Haywood, in the Province of Manitoba, Dated at the City of Winnipeg, in the Province of Manitoba, this Retired, Deceased. 10th day of January, 2018. All claims against the above Estate, duly verified by Statutory TANIS B. JURY LAW CORPORATION Declaration, must be filed with the undersigned at 71 Main Street, Solicitors for the Executors Carman, Manitoba, R0G 0J0, on or before the 19th day of February, 49-3 Attention: Tanis B. Jury A.D. 2018. Dated at the Town of Carman, in the Province of Manitoba, this In the matter of the Estate of DANIEL HENRY STEWART, Late 5th day of January, A.D. 2018. of Winnipeg, Manitoba, Deceased. BROWN & ASSOCIATES LAW OFFICE All claims against the above Estate, supported by Statutory 40-3 Solicitors for the Executor Declaration, must be sent to the attention of Amanda Semenchuk, Estates Officer, at 155 Carlton St., Suite 500, Winnipeg, MB, R3C 5R9, on or before the 8th day of March, 2018. Dated at Winnipeg, Manitoba, this 4th day of January, 2018. DOUGLAS R. BROWN The Public Guardian and Trustee of Manitoba 39-3 Administrator

19 01/20/2018 ● The Manitoba Gazette ● Vol. 147 No. 3 ● Gazette du Manitoba ●

UNDER THE EXECUTIONS ACT Court Notice

Kristy O'Keefe vs. Christopher Johnson; Court No. FD02-01-66416 Amount realized under Writ of Seizure and Sale...... $423.05 Sheriff’s fees and disbursements...... $1.05 Manitoba Gazette...... $21.07 Unsatisfied executions in my hands...... $21,784.84 Winnipeg, January 3, 2018 SANDY WHITEFORD Sheriff 41-3 Winnipeg Judicial Centre

20