THEManitoba azette Gazette GDU Vol. 144 No. 42 October 17, 2015 ● ● le 17 octobre 2015 Vol. 144 no 42

Table of Contents

GOVERNMENT NOTICES HUSSEIN to KAEWAN...... 416 JANZEN to BRUCE...... 416 Appointments / Revocations...... 415 KAMARA to KAMARA...... 416 KIM to KIM...... 416 Under The Change Of Name Act: KIM to KIM...... 416 ABDUL AZIZ to ATTA...... 416 KIM to KIM...... 416 ADEN to ISSACK...... 416 KIVI to KIVI...... 416 AHMED to AHMED...... 416 KLEINSASSER to KLEINSASSER...... 416 AKINDIPE to AKINDIPE...... 416 KULBIR SINGH to SANDHU...... 416 AL-ETHAWI to ETHAWI...... 416 LAVALLEE to LAVALLEE...... 416 ANDERSON to MUSICKY...... 416 MA to MA...... 416 BARRY to BARRY...... 416 MCKAY to CORDELL...... 416 BEAUVAIS to BEAUVAIS...... 416 METCALFE to METCALFE...... 416 BLANCHARD to TARSO...... 416 MILLAN to MILLAN VIOLON...... 416 BOULET to BOULET...... 416 MUILENBURG to SALAMANOWICZ...... 416 CHAN to CHAN...... 416 NEWEDIUK to NEWEDIUK...... 416 CHECK to IZZARD...... 416 NINABER to NINABER...... 416 CHEREUYK to CHEREWYK...... 416 NODRICK to PARISIEN...... 416 COHN to COHN...... 416 ORYNIAK to KOVAX...... 416 COTE to CÔTÉ...... 416 OTTENBREIT to OTTENBREIT...... 416 CRAIG to HUMBLE...... 416 PATEL to PATEL...... 416 DE SOLA to DE SOLA...... 416 PENNER to PENNER...... 416 EHSANI to EHSANI...... 416 PIETRZAK DOW to DOW...... 416 ELLIS to MARIE...... 416 PLET to PLET...... 416 FALK to RIEL...... 416 RAJOTTE to RAJOTTE...... 416 FISETTE to FISETTE...... 416 RISDALE-NODRICK to PARISIEN...... 416 FLETT to LUPICHUK...... 416 ROBERTS to ROBERTS...... 416 GENAILLE to ROYAL...... 416 ROMERO to NAVARRO...... 416 HAMILTON to JONES...... 416 SANDHU to GILL...... 416 HAWKES-KAVANAGH to DERKSEN...... 416 SARASWATI to SARASWATI...... 417 HIEBERT to KAUENHOWEN...... 416 SHANDLER to SHANDLER...... 417 HILLOCK to HILLOCK...... 416 SHELEMY to WARNOCK...... 417 HOROBEC to LUHOWY...... 416 SHWAN to SHWAN...... 417

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 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

SIN to SHIN...... 417 SINGLE to SMITH...... 417 SNOW ADAMS to SNOW...... 417 SUDEYKO to LARKIN...... 417 WANG to WANG...... 417 YEO to YEO...... 417

Under The Highway Traffic Act: Operating Authority...... 418

Under The Highways Protection Act: Notice of Hearing – Winnipeg...... 419 Notice of Hearing – Brandon...... 420

PUBLIC NOTICES

Under The Trustee Act: Estate: Alexander, Donald...... 421 Estate: Bredin, Ruth P...... 421 Estate: Delaquis, Edgard J E...... 421 Estate: Fink, Manuel...... 421 Estate: Fink, Pearl...... 421 Estate: Flay, Robert B...... 421 Estate: Gibson, Gary D...... 421 Estate: Giesbrecht, Annette R...... 421 Estate: Hudd, Francis E...... 422 Estate: Joy, William R...... 422 Estate: Kemp, Mary...... 422 Estate: Koop, George...... 422 Estate: Krahn, Abraham...... 422 Estate: Larocque, Alfred J...... 422 Estate: McDonnell, Barbara H...... 422 Estate: McLoughlin, Derek J...... 422 Estate: McMannis, Betty G...... 422 Estate: Mitchler, Daniel G...... 423 Estate: Palen, Ada M...... 423 Estate: Pannebaker, Clifford D...... 423 Estate: Simmons, Elsie L...... 423 Estate: Slonim, Sidney...... 423 Estate: Stewart, Irene...... 423 Estate: Vincent-Franklin, Sherry L...... 423 Estate: Wells, Wilfred W...... 423 Estate: Young, Corinne M L...... 423 Estate: Zwarich, Steve T...... 423

Under Court Notice: Federal Court, Revenue Agency vs Don McDonald...... 424 Easyhome vs Robert Neufeld...... 424

414 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

GOVERNMENT NOTICES

APPOINTMENTS

The Honourable The Lieutenant Governor approved the following appointments:

Christine Pamela PRYSTUPA of Winnipeg, Manitoba is appointed as staff justice of the peace for Winnipeg, Manitoba.

Jhess Lett MAGNAYON of Winnipeg, Manitoba is appointed as staff justice of the peace for Winnipeg, Manitoba

Sara Elizabeth JOHNSTONE of Winnipeg, Manitoba is appointed as staff justice of the peace for Winnipeg, Manitoba.

Jessica Kimberly BERGEN of Brandon, Manitoba is appointed as staff justice of the peace for Brandon, Manitoba.

Charmaine Victoria MORASH of Winnipeg, Manitoba is appointed as staff justice of the peace for Selkirk, Manitoba.

REVOCATIONS The Honourable The Lieutenant Governor approved the following revocations:

The appointment of Diana Jean DYCK of Winnipegosis, Manitoba as community justice of the peace is revoked.

The appointment of Alana J. MARTIN of Morden, Manitoba as staff justice of the peace is revoked.

The appointment of Joanne Mae JOHNSON of Thompson, Manitoba as staff justice of the peace is revoked.

415 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

UNDER THE CHANGE OF NAME ACT Births - Change of Name.

Date of Change Former Name New Name Location 2015-05-05 ABDUL AZIZ, ABDUL AZIZ ATTA, ADAM WINNIPEG 2015-05-19 ADEN, MAHAMED ISSACK ISSACK, MAHAMED ADEN WINNIPEG 2015-05-01 AHMED, SIYAM ELMI AHMED, SIHAM ELMI WINNIPEG 2015-05-05 AKINDIPE, AKINTUNDE OLUSOLA AKINDIPE, AKINTUNDE BRYAN OLUSOLA WINNIPEG 2015-05-06 AL-ETHAWI, NOOR YAHYA HUSSAIN ETHAWI, NOOR WINNIPEG 2015-05-11 ANDERSON, KARRIE BETH MUSICKY, KARRIE BETH WINNIPEG 2015-05-19 BARRY, IBRAHIMA SORRY BARRY, IBRAHIMA SORY WINNIPEG 2015-05-05 BEAUVAIS, MARY COLOMBE SUZANNE BEAUVAIS, SUZANNE MARIE COLOMBE WINNIPEG 2015-05-25 BLANCHARD, STEVEN DAVID TARSO, STEVEN DAVID SHILO 2015-05-06 BOULET, GERARD EMMANUEL GUY BOULET, GUY EMMANUEL WINNIPEG 2015-05-07 CHAN, OLIVIA CHAN, OLIVIA KIANNA WINNIPEG 2015-05-06 CHECK, MICHEAL KENNETH IZZARD, MICHAEL KENNETH WINNIPEG 2015-05-11 CHEREUYK, SYDNEY NICOLE CHEREWYK, SYDNEY NICOLE WINNIPEG 2015-05-05 COHN, GRACIELA DEL SOCORRO COHN, GRACE SOPHIA WINNIPEG 2015-05-05 COTE, GEORGE HUBART CÔTÉ, HUBERT GEORGES WINNIPEG 2015-05-06 CRAIG, DANA ALLISON HUMBLE, DANA ISAAC WINNIPEG 2015-05-25 DE SOLA, JASMINE ROSE DE SOLA, JASMINE ROSE LOZADA NEEPAWA 2015-05-05 EHSANI, AYMIN EHSANI, ARMIN WINNIPEG 2015-05-05 ELLIS, LARISA MARIE MARIE, LARISA WINNIPEG 2015-05-07 FALK, JACQUELINE MARY RIEL, JACQUELINE MEILLEUR WINNIPEG 2015-05-25 FISETTE, JOSEPH GERARD GILLES FISETTE, GILLES GERARD JOSEPH POWERVIEW 2015-05-25 FLETT, MELODY CHERYL KATHERINE LUPICHUK, MELODY KATHY MAY WINNIPEG 2015-05-07 GENAILLE, BROOKE RAE-ANNE ROYAL, BROOKE RAE-ANNE WINNIPEG 2015-05-25 HAMILTON, CHRISSY LEE-ANN JONES, CHRISTINA ANNA-MAY STE ANNE 2015-05-05 HAWKES-KAVANAGH, ALEXANDER KENNETH DERKSEN, ALEXANDER KENNETH WINNIPEG 2015-05-05 HIEBERT, DAMIAN TYLER KAUENHOWEN, DAMIAN TYLER WINNIPEG 2015-05-07 HILLOCK, BRITTANI JADE HILLOCK, JADEN RILEEY WINNIPEG 2015-05-05 HOROBEC, VIVIAN BETH LUHOWY, VIVIAN BETH ANOLA 2015-05-06 HUSSEIN, SHWAN KAEWAN, SHWAN WINNIPEG 2015-05-25 JANZEN, ALICIA BEVERLY DIANNE BRUCE, ALICIA BEVERLY DIANNE BRANDON 2015-05-19 KAMARA, ABDUL SAMUEL KAMARA, SAMUEL ABDUL WINNIPEG 2015-05-07 KIM, DONG CHAN KIM, CHAN DONGCHAN WINNIPEG 2015-05-07 KIM, DONG JOO KIM, HARRY DONGJOO WINNIPEG 2015-05-07 KIM, SUK SOON KIM, SCOTT SUKSOON WINNIPEG 2015-05-06 KIVI, SEDA KIVI, CHRISTIAN WINNIPEG 2015-05-06 KLEINSASSER, HEIDE SUSANNA KLEINSASSER, HEIDI SUSANNA ELIE 2015-05-06 KULBIR SINGH SANDHU, KULBIR SINGH MORDEN 2015-05-05 LAVALLEE, IRENE MARIE JACQUELINE LAVALLEE, JACQUELINE IRENE MARIE WINNIPEG 2015-05-19 MA, JONAS MA, JONAS HO WINNIPEG 2015-05-05 MCKAY, BRETTE SHERRISSE CORDELL, BRAXTON BRETTE CONRAD WINNIPEG 2015-05-19 METCALFE, ANITIA ANN METCALFE, ANITA ANN PORTAGE LA PRAIRIE 2015-05-05 MILLAN, JUNE JOY VIOLON MILLAN VIOLON, JOY WINNIPEG 2015-05-05 MUILENBURG, ADDISYN HAILIE RAE SALAMANOWICZ, ADDISYN HAILIE RAE THE PAS 2015-05-06 NEWEDIUK, JILLIAN JANET NEWEDIUK, LEVI JULIAN WINNIPEG 2015-05-05 NINABER, KYLA AUTUMN LUX NINABER, LUX AUTUMN DAWN LA BROQUERIE 2015-05-19 NODRICK, CAIDEN KENNETH ROBERT SHAUN PARISIEN, CAIDEN KENNETH ROBERT WINNIPEG 2015-05-06 ORYNIAK, DAVID NELSON KOVAX, DAVID ANTHONY WINNIPEG 2015-05-25 OTTENBREIT, MICHAEL NYTRO HUNTER OTTENBREIT, HUNTER MICHAEL NYTRO WARREN 2015-05-05 PATEL, KRIYA PATEL, KRIYA VIJAYKUMAR BRANDON 2015-05-05 PENNER, MICHAEL DANIAL PENNER, MICHAEL DANIEL NIVERVILLE 2015-05-07 PIETRZAK DOW, NIKOLAI ALEX DOW, NIKOLAI ALEX PIETRZAK WINNIPEG 2015-05-05 PLET, LIAM JAYCE PLET, LIAM JACE SCHANZENFELD 2015-05-06 RAJOTTE, JOSEPH GILLES ADRIEN RAJOTTE, GILLES ADRIEN WINNIPEG 2015-05-19 RISDALE-NODRICK, MADISON PATRICIA DAWN PARISIEN, MADISON DAWN WINNIPEG 2015-05-05 ROBERTS, JAKE WAYNER ROBERTS, JAKE WAYNE BRANDON 2015-05-07 ROMERO, DELIA NAVARRO NAVARRO, DELIA FUTALAN WINNIPEG 2015-05-19 SANDHU, ASHAMMEET SINGH GILL, ASHAMMEET SINGH WINNIPEG

416 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

Date of Change Former Name New Name Location 2015-05-22 SARASWATI, SWAMI POORNIMANANDA SARASWATI, POORNIMA WINNIPEG 2015-05-25 SHANDLER, KISHA K. SHANDLER, MADISON KISHA KHAY WINNIPEG 2015-05-06 SHELEMY, CRYSTAL-LEE LINDA WARNOCK, CRYSTAL-LEE LINDA WINNIPEG 2015-05-06 SHWAN, NISHAN KAEWAN SHWAN, NISHAN WINNIPEG 2015-05-06 SIN, MUNG SOO SHIN, MYUNGSOO WINNIPEG 2015-05-07 SINGLE, DAVID WILLIAM SMITH, DAVID RYDER WINNIPEG 2015-05-06 SNOW ADAMS, ESTHER ANN SNOW, ESTHER ANN PORTAGE LA PRAIRIE 2015-05-06 SUDEYKO, SARAH ASHLEY NETANYA LARKIN, SARA ASHLEY NETANYA LANDMARK 2015-05-05 WANG, KUN WANG, SABRINA KUN WINNIPEG 2015-05-05 YEO, KAREN ANGELA YEO, ANGELA JOANNE EVELYN SELKIRK

1144-42

417 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

UNDER THE HIGHWAY TRAFFIC ACT

Take notice that the Motor Transport Board intends to grant the Lori Dyck, St. Francois Xavier MB following operating authorities unless a Statement of Opposition Kirstin MacDonald, St. Francois Xavier MB to the application is filed with the Motor Transport Board, 200– Taron Skinner, Headingley MB 301 Weston Street, Winnipeg, Manitoba, R3E 3H4 by 4:30 p.m., Cameron Hind, Headingley MB November 6, 2015. Gary Penelton, Headingley MB Heidi Schadek, Headingley MB DOCKET T10/15 Debora Durnin-Richards, Headingley MB

Applicant Counsel or Representative Anyone wishing to oppose the granting of either of the above Wasiq Razzaq N/A applications shall file a Statement of Opposition with the Motor o/a Tulip Limousine Service Transport Board, 200 – 301 Weston Street, Winnipeg, Manitoba, R3E 970 Saskatchewan Avenue W. 3H4 before 4:30 P.M., November 6, 2015. Portage la Prairie, Manitoba R1N 0M9 A fee of $50.00 shall accompany the Statement of Opposition (Entry Application for extension of Inter-Municipal Livery operating Applications Only). authority to add three (3) standard limousines and there (3) executive vehicles for a total of eleven (11) vehicles and to add the R.M.’s of All respondents will immediately receive from the Board a copy of Headingley, St. Francois Xavier and Cartier as base locations. The the relevant application and supporting documents. All respondents new authority would read as follows: may also file with the Motor Transport Board further statements and other documents, certified as true and correct, within 14 days of Intra-Provincial: receipt of the copy of the application and supporting documents or, Authorized to operate four (4) standard limousines and four on or before November 20, 2015 whichever is later. (4) executive vehicles to be based in Portage la Prairie, R.M. of Cartier, R.M. of St. Francois Xavier and the R.M. of Headingley, Manitoba. MANITOBA MOTOR TRANSPORT BOARD Michelle Slotin Restriction: A/Secretary 1. The use of four (4) limousines to be a luxury sedan with an 200 – 301 Weston Street extended wheelbase, having a seating capacity of seven to Winnipeg, Manitoba ten (7-10) persons including the driver. R3E 3H4 1163-42 945-8912 2. The use of four (4) executive vehicles with a seating capacity of four to six (4-6) passengers.

3. All trips to be on a pre-arranged reservation basis only; and are not subject to the Tariff of Tolls for Transportation of Passengers by Inter-Municipal Liveries Regulation.

4. Excludes trips solely within the City of Winnipeg.

Intra-Provincial: Authorized to operate three (3) Inter-Municipal Liveries to be based in the R.M.’s of Portage la Prairie, Cartier, St. Francois Xavier and Headingley, Manitoba.

Restriction: All trips to originate and/or terminate in the R.M.’s of Portage la Prairie, Cartier, St. Francois Xavier and Headingley, Manitoba.

*USER SUPPORT Leesa Coombes, Elie MB Roger Gillis, Elie MB Coard Allard, Elie MB Mike & Shirley Marcotte, Elie MB Janine Klimack, Elie MB Breanne Martens, St. Francois Xavier MB Wayne Mirrlees, St. Francois Xavier MB J.L. Sibilleau, St. Francois Xavier MB Rik Skelton, St. Francois Xavier MB

418 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board 2/014/186/ABC/15 – CITY OF WINKLER will be held on Tuesday, November 3, 2015 at 10:00 a.m. in Room 204-301 Weston Street, Winnipeg, Manitoba. Application to Realign Service Road adjacent to & Change the Use of Access Driveway to Temporary & Access Driveway (Commercial) PERMITS – PART I – SECTION 9 H.P.A. AND PART III – onto P.T.H. No. 14 (Service Road), S.E.¼ 9-3-4W, City of Winkler. SECTION 17 H.P.A.

2/003/087/S/15 – PEMBINA VALLEY SIGNS The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting Application for Temporary Portable Off-Premises Sign (Commercial) the A/Secretary prior to or at the hearing. adjacent to P.T.H. No. 3, N.E.¼ 20-6-4W, R.M. of Dufferin.

2/003/088/S/15 – PEMBINA VALLEY SIGNS Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD Application for Temporary Portable Off-Premises Sign (Commercial) 200 – 301 Weston Street adjacent to P.T.H. No. 3, N.E.¼ 20-6-4W, R.M. of Dufferin. Winnipeg MB R3E 3H4 1164-42 Phone: (204) 945-8912 1/052/090/S/15 – SIGNEX MFG INC. o/b/o FRANTZ MOTOR INN

Application for On-Premises Sign and Replace On-Premises Sign Addition (Commercial) adjacent to P.T.H. No. 52, N.W.¼ 30-6-7E, R.M. of La Broquerie (Steinbach).

1/059/092/S/15 – ST. HUBERTUS WILDLIFE AND CONSERVATION INC.

Application for Off-Premises Sign (Commercial) adjacent to P.T.H. No. 59, S.W.¼ 5-15-6E, R.M. of St. Clements.

2/023/179/B/15 – DELMAR COMMODITIES LTD.

Application for Eight Seed Storage Bins on Concrete Pad (Agricultural) onto P.T.H. No. 23 at its intersection with P.T.H. No. 3, Parcels B & C, Plan 42226, S.E.¼ 12-5-5W, R.M. of Roland.

1/012/181/A/15 – MANITOBA INFRASTRUCTURE AND TRANSPORTATION o/b/o R.M. OF HANOVER

Application to Remove Access Driveway (Agricultural) onto P.T.H. No. 12, S.W.¼ 14-5-6E, R.M. of Hanover.

1/012/183/C/15 – LAWRENCE AND MAUREEN MOZEL

Application to Change the Use of Access Driveway (Agricultural to Residential) onto P.T.H. No. 12, S.W.¼ 31-10-7E, R.M. of Springfield (Anola).

1/008/184/A/15 – BRYAN FOYLE o/b/o LINDA GRAHAM

Application to Relocate Access Driveway onto Poplar Avenue (Residential) adjacent to P.T.H. No. 8, Lots 1 & 2, Block 1, Plan 1966, O.T.M. Lot 64A, Parish of St. Andrews, R.M. of St. Andrews.

2/001/185/B/15 – KORIA HOLDINGS LTD.

Application for Shed & Replace Two Sheds (Commercial) adjacent to P.T.H. No. 1, R.Ls. 201 & 202, Parish of St. Francois Xavier, R.M. of St. Francois Xavier.

419 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

UNDER THE HIGHWAYS PROTECTION ACT THE HIGHWAY TRAFFIC BOARD

Notice is hereby given that a hearing of the Highway Traffic Board will be held on Wednesday, November 4, 2015 at 9:30 a.m., 2nd Floor Boardroom, 1525 – 1st Street N, Brandon, Manitoba.

PERMITS – PART I – SECTION 9 H.P.A. AND PART III – SECTION 17 H.P.A.

4/020/089/S/15 – DAUPHIN LAKE GOLF RESORT

Application for On-Premises Sign (Commercial) adjacent to P.T.H. No. 20, Lot 3, Block 6, Plan 2632, S.E.¼ 7-25-17W, R.M. of Lakeshore.

3/023/091/S/15 – KEVIN MARK

Application for Off-Premises Sign (Other) adjacent to P.T.H. No. 23, N.W.¼ 14-5-17W, R.M. of Prairie Lakes.

4/005/177/B/15 – GILBERT PLAINS CONSUMERS CO- OPERATIVE LIMITED

Application for Two Above Ground Fuel Storage Tanks, Concrete Unloading Pad & Chain Link Fence Extension (Commercial) adjacent to P.T.H. No. 5, Lot 1, Plan 27372, S.W.¼ 9-25-22W, Gilbert Plains Municipality (Gilbert Plains).

3/002/178/AB/15 – PEMBINA CONSUMERS CO-OP (2000) LTD.

Application for Building and Paved Parking Area adjacent to & Two Access Driveways & Remove Access Driveway (Commercial) onto P.T.H. No. 2, Lots 2-15, Block 110, Plan 60, S.W.¼ 4-8-21W, Municipality of Souris-Glenwood (Souris).

3/001/180/B/15 – CROCUS LODGE INC.

Application for Two Building Additions (Commercial) adjacent to P.T.H. No. 1 (Service Road) at its intersection with P.T.H. No. 10, Lot 1, Plan 34502, N.W.¼ 35-10-19W, City of Brandon.

3/083/182/C/15 – SCOTT LAND & LEASE LTD. o/b/o ELCANO EXPLORATION INC.

Application to Change the Use of Access Driveway to Joint Use (Agricultural/Other) onto P.T.H. No. 83, N.W.¼ 7-13-26W, Prairie View Municipality.

The Highway Traffic Board will be prepared to consider all submissions, written or oral, on the above applications by contacting the Secretary prior to or at the hearing.

Michelle Slotin, A/Secretary THE HIGHWAY TRAFFIC BOARD 200 – 301 Weston Street Winnipeg MB R3E 3H4 1165-42 Phone: (204) 945-8912

420 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

PUBLIC NOTICES

UNDER THE TRUSTEE ACT

In the matter of the Estate of DONALD ALEXANDER late of the In the matter of the Estate of PEARL FINK, Late of the City of Town of Matlock, in the Province of Manitoba, Deceased: Winnipeg, in 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 1864 Portage Declaration, must be filed with the undersigned at their law office at Avenue, Winnipeg, Manitoba, R3J 0H2 on or before the 17th day of 590 Main Street, Winnipeg, Manitoba R3B 1C9, on or before the 4th November, 2015. day of December, 2015. Dated at the City of Winnipeg, in Manitoba, this 1st day of Dated at Winnipeg, Manitoba, this 17th day of October, 2015. October, 2015. OLSCHEWSKI DAVIE CHAPMAN GODDARD KAGAN Attention: Lindsay D. Hyman/Ian J. Laxer Attention: Allan L. Dyker 1169-42 Solicitor for the Estate (204) 888-7973 1145-42 Solicitor for the Executors In the matter of the Estate of ROBERT BRUCE FLAY Late of the City of Winnipeg, in the Province of Manitoba, Deceased: In the matter of the Estate of RUTH PEARL BREDIN, Late of All claims against the above Estate duly verified by Statutory the City of Winnipeg, in the Province of Manitoba, Deceased: Declaration must be filed with the undersigned at 2643 Portage All claims against the above Estate, duly verified by Statutory Avenue, Winnipeg, Manitoba, R3J 0P9, on or before November 17, Declaration, must be filed with the undersigned at 812 -363 2015. Broadway, Winnipeg, Manitoba, R3C 3N9, on or before the 19th day Dated at the City of Winnipeg, in Manitoba, October 5, 2015. of November, 2015. HABING LAVIOLETTE Dated at the City of Winnipeg, in Manitoba, this 17th day of Gordon E. Howorth October, 2015. 1146-42 Solicitor for the Estate. FISHMAN • BELEY (Per: N. B. Fishman) In the matter of the Estate of GARY DENNIS GIBSON, Late of 1166-42 Lawyers for the Executor the City of Winnipeg, Manitoba, Deceased: All claims against the above Estate, supported by Statutory In the matter of the Estate of EDGARD JOSEPH EMILE Declarations, must be sent to the attention of Bruce S. Thompson, DELAQUIS, Late of the City of Winnipeg, in Manitoba, Deceased: c/o Thompson Dorfman Sweatman LLP, 201 Portage Avenue, All claims against the above Estate, duly verified by Statutory Suite 2200, Winnipeg, MB, R3B 3L3, on or before the 30th day of Declaration, must be sent to the undersigned at 903 - 386 Broadway, November, 2015. Winnipeg, Manitoba, R3C 3R6 on or before the 13th day of Dated at Winnipeg, Manitoba, this 7th day of October, 2015. November, 2015. BRUCE S. THOMPSON Dated at the City of Winnipeg, in Manitoba this 7th day of Executor under the Will of October, 2015. Gary Dennis Gibson, Deceased DEELEY, FABBRI, SELLEN Thompson Dorfman Sweatman LLP Attn: Richard K. Deeley, Q.C. 201 Portage Avenue, Suite 2200 1167-42 Solicitors for the Executrix 1170-42 Winnipeg, Manitoba R3B 3L3

In the matter of the Estate of MANUEL FINK, Late of the City of In the matter of the Estate of ANNETTE ROSE GIESBRECHT Winnipeg, in Manitoba, Deceased: Late of the City of Winnipeg, 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 law office at Declaration must be filed with the undersigned at 202-1555 St. 590 Main Street, Winnipeg, Manitoba R3B 1C9, on or before the 4th Mary’s Road, Winnipeg, Manitoba, R2M 3W2 on or before the 27th day of December, 2015. day of November, 2015. Dated at Winnipeg, Manitoba, this 17th day of October, 2015. Dated at Winnipeg, Manitoba, this 1st day of October, 2015 OLSCHEWSKI DAVIE DAVID L. WOOD Attention: Lindsay D. Hyman/Ian J. Laxer Solicitor for the Estate 1168-42 Solicitor for the Estate Robertson Shypit Soble Wood, Attorneys-at-Law 1161-42 DLW 68251 -1

421 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

In the matter of the Estate of FRANCIS EDWARD HUDD, Late In the matter of the Estate of ALFRED JOSEPH LAROCQUE, of the City of Dauphin, in the Province of Manitoba, Deceased: Deceased: All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the undersigned at P.O. Box 551, Declaration must be filed with the undersigned at their offices at 200 Dauphin, Manitoba, R7N 2V4, on or before the 9th day of November, - 2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before 2015, after which date, the Estate will be distributed having regard the 26th day of November, 2015. only to claims of which the Executor then has notice. Dated at the City of Winnipeg, in the Province of Manitoba, this Dated at the City of Dauphin, in the Province of Manitoba, this 1st day of October, 2015. 25th day of September, 2015. JACK M. RABKIN LAW OFFICE JOHNSTON & COMPANY Solicitor for the Executor TJJ Van Buekenhout 1149-42 (Jack M. Rabkin) 1147-42 Solicitor for the Executor In the matter of the Estate of BARBARA HELEN MCDONNELL, In the matter of the Estate of WILLIAM RALPH JOY, Late of the Late of Winnipeg, Manitoba, Deceased: City of Winnipeg, in the Province of 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: Gail Colomy, Estates Declaration, must be filed with the undersigned, at 2200 - One Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or Lombard Place, Winnipeg, Manitoba, R3B 0X7, on or before the before the 25th day of November, 2015. 23rd day of November, 2015. Dated at Winnipeg, Manitoba, this 30th day of September, 2015. Dated at the City of Winnipeg, in Manitoba, this 7th day of DOUGLAS R. BROWN October, 2015. The Public Guardian and Trustee of Manitoba D’ARCY & DEACON LLP 1150-42 Administrator Attention: John C. Stewart 1171-42 Solicitor for the Estate In the matter of the Estate of DEREK JOHN MCLOUGHLIN, Late of the City of Winnipeg, in Manitoba, born March 10, 1945 and In the matter of the Estate of MARY KEMP, Late of the City of who died on August 20, 2015: Dauphin, 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 200 - 1135 Declaration, must be sent to the undersigned at P.O. Box 551, Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before Dauphin, Manitoba, R7N 2V4, on or before the 7th day of December, November 16, 2015. 2015, after which date, the Estate will be distributed having regard Dated at Winnipeg, Manitoba this 6th day of October, 2015. only to claims of which the Executor then has notice. DERKSEN LAW Dated at the City of Dauphin, in the Province of Manitoba, this Solicitors for the Estate 6th day of October, 2015. 1174-42 Per: Waldy Derksen JOHNSTON & COMPANY J Douglas Deans In the matter of the Estate of BETTY GERTRUDE MCMANNIS, 1172-42 Solicitor for the Executor Late of the Town of Grandview, in the Province of Manitoba, Deceased: In the matter of the Estate of GEORGE KOOP, Late of the City of All claims against the above Estate, duly verified by Statutory Winnipeg, in Manitoba, who died on September 22, 2015: Declaration, must be sent to the undersigned at P.O. Box 551, Dauphin, All claims against the above Estate, duly verified by Statutory Manitoba, R7N 2V4, on or before the 16th day of November, 2015, Declaration, must be filed with the undersigned at 200 - 1135 after which date, the Estate will be distributed having regard only to Henderson Highway, Winnipeg, Manitoba, R2G 1L4 on or before claims of which the Executrices then have notice. November 20, 2015. Dated at the City of Dauphin, in the Province of Manitoba, this Dated at Winnipeg, Manitoba this 1st day of October, 2015. 5th day of October, 2015. DERKSEN LAW JOHNSTON & COMPANY Solicitors for the Estate Thomas Julien John Van Buekenhout 1148-42 Per: Waldy Derksen 1162-42 Solicitor for the Executrices

In the matter of the Estate of ABRAHAM KRAHN, Late of the Town of Mitchell, in Manitoba, Deceased: All claims against the above Estate, duly verified by Statutory Declaration, must be filed with the undersigned at 200-250 Main Street, Steinbach, Manitoba, R5G 1Y8 on or before the 16th day of November, 2015. Dated at the City of Steinbach in Manitoba this 5th day of October, 2015. LOEWEN HENDERSON BANMAN LEGAULT LLP Solicitors for the Administratrix Attention: Terry B. Loewen 1173-42 File No. 13586-1/TE

422 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

In the matter of the Estate of DANIEL GEORGE MITCHLER In the matter of the Estate of IRENE STEWART Late of Binscarth, Late of the City of Winnipeg, in Manitoba, Deceased: in Manitoba, Retired, 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 on or before the 12th Declaration must be with the undersigned at Sims & Company, day of November, 2015. Barristers & Solicitors, Box 190, Birtle, Manitoba, R0M 0C0 on or Dated at the City of Winnipeg, in Manitoba, this 1st day of before the 9th day of November, 2015. October, 2015. Dated at the Town of Birtle, in Manitoba, this 1st day of October, MARIA HALKEWYCZ LAW OFFICE 2015. 204-952 Main Street SIMS & COMPANY Winnipeg, Manitoba Per: B.A. Langford R2W 3P4 1154-42 Solicitors for the Estate Phone: (204) 589-6301 Fax: (204) 589-2743 In the matter of the Estate of SHERRY LYNN VINCENT- 1151-42 Solicitors for the Estate FRANKLIN, of the Town of Beausejour, in Manitoba, Deceased: All claims against the above Estate, duly verified by Statutory In the matter of the Estate of ADA MARIE PALEN, Late of the Declaration, must be sent to the undersigned at Box 520, Beausejour, Town of Stonewall, in Manitoba, Deceased: Manitoba, R0E 0C0, on or before the 13th day of November, 2015. All claims against the above Estate, duly verified by Statutory Dated at Beausejour, Manitoba, this 1st day of October, 2015. Declaration, must be filed with the undersigned at their offices, P.O. BELLAN WASYLIN LAW OFFICE Box 1400, Stonewall, Manitoba, R0C 2Z0 on or before the 16th day 1155-42 Solicitors for the Administrator of November, 2015. Dated at Stonewall, Manitoba this 1st day of October, 2015. In the matter of the Estate of WILFRED WILLIAM WELLS, GRANTHAM LAW OFFICES Late of Winnipeg, Manitoba, Deceased: 1175-42 Solicitor for the Executors All claims against the above Estate, supported by Statutory Declaration must be sent to the attention of: Barbara Regier, Estates In the matter of the Estate of CLIFFORD DALE PANNEBAKER Officer, at 155 Carlton St Suite 500, Winnipeg MB, R3C 5R9 on or Late of the City of Winnipeg, in the Province of Manitoba, Deceased: before the 24th day of November, 2015. All claims against the above Estate duly verified by Statutory Dated at Winnipeg, Manitoba, this 29th day of September, 2015. Declaration must be filed with the undersigned at 2643 Portage DOUGLAS R. BROWN Avenue, Winnipeg, Manitoba, R3J 0P9, on or before November 17, The Public Guardian and Trustee of Manitoba 2015. 1157-42 Administrator Dated at the City of Winnipeg, in Manitoba, October 5, 2015. HABING LAVIOLETTE In the matter of the Estate of CORINNE MARIE LOUISE Gordon E. Howorth YOUNG, Late of the City of Winnipeg, in the Province of Manitoba, 1152-42 Solicitor for the Estate. Deceased: All claims against the above Estate, duly verified by Statutory In the matter of the Estate of ELSIE LUCY SIMMONS, Late of Declaration, must be filed with the undersigned at their offices, 724- the City of Winnipeg, in Manitoba, Deceased: 240 Graham Avenue, Winnipeg, Manitoba, R3C 0J7, on or before All claims against the above Estate, duly verified by Statutory November 13, 2015. Declaration, must be sent to the undersigned at 1500 - One Lombard Dated at Winnipeg, Manitoba this 1st day of October, 2015. Place, Winnipeg, Manitoba, R3B 0X3, Attention: Douglas J. MYERS WEINBERG LLP Johnston, on or before the 30th day of November, 2015. Attention: A. Lionel Weinberg, Q.C. Dated at the City of Winnipeg, in the Province of Manitoba, this 1156-42 Solicitors for the Executrix the 8th day of October, 2015. WILDER WILDER & LANGTRY In the matter of the Estate of STEVE TOM ZWARICH, Late of 1177-42 Solicitors for the Executors the Rural Municipality of Oakview, in the Province of Manitoba, Deceased: In the matter of the Estate of SIDNEY SLONIM, Deceased: All claims against the above Estate, duly verified by Statutory All claims against the above Estate, duly verified by Statutory Declaration, must be sent to the Alexander Jackson Law Office, Box Declaration must be filed with the undersigned at their offices at 200 1800, Minnedosa, Manitoba R0J 1E0, on or before the 30th day of - 2727 Portage Avenue, Winnipeg, Manitoba, R3J 0R2, on or before November, 2015. the 23rd day of November, 2015. F. ALEXANDER JACKSON Dated at the City of Winnipeg, in the Province of Manitoba, this Barrister • Solicitor • Notary Public 1st day of October, 2015. Alexander Jackson Law Office JACK M. RABKIN LAW OFFICE 1158-42 Solicitor for the Executor Solicitor for the Executors 1153-42 (Jack M. Rabkin)

423 10/17/2015 ● The Manitoba Gazette ● Vol. 144 No. 42 ● Gazette du Manitoba ●

UNDER COURT NOTICES

Federal Court, Canada Revenue Agency vs. Don McDonald Court File No.: ITA-5671-08 Amount realized under Writ of Seizure and Sale...... $63,800.00 Sheriff’s fees and disbursements...... $1.05 Manitoba Gazette...... $21.07 Unsatisfied executions in my hands...... $319,000.01 Winnipeg, September 30, 2015 SANDY WHITEFORD Sheriff 1159-42 Winnipeg Judicial Centre

Easyhome Ltd. vs. Robert Neufeld Queen’s Bench File No.: SC 14-01-25656 Amount realized under Writ of Seizure and Sale...... $2,000.00 Sheriff’s fees and disbursements...... $1.05 Manitoba Gazette...... $21.07 Unsatisfied executions in my hands...... $642.30 Winnipeg, October 5, 2015 SANDY WHITEFORD Sheriff 1160-42 Winnipeg Judicial Centre

424