<<

Wednesday, September 16, 2020 Legal Journal • 7

Moore, Steven R., deceased, of Upper St. Edwards, Dorian Wilson, deceased, of 2020. Rachel E. Zilcosky, Extrx., c/o Sheryl R. Imperial, PA 15126 or to David P. Siegel, Esq., Clair, PA. No. 00985 of 2020. Michael Moore, Monroeville, PA. No. 03913 of 2020. William Heid, Esq., 4 N. Beeson Blvd., Uniontown, PA 25 McKrell Road, Russellton, PA 15076. LEGAL ADS Co-Extr., 950 Clifton Rd., Bethel Park, PA Edwards, Admr., 5121 1/2 West 12th Street, 15401. 20-03308 Sep 2, 9, 16, 2020 15102 and Lauren Moore, Co-Extrx., 137 Los Angeles, CA 90019 or to Bradley M. Bassi, 20-00565w Sep 9, 16, 23, 2020 Meadowbrook Dr., Bethel Park, PA 15102 or to Esq., Bassi, Vreeland & Associates, P.C., P.O. Leston, Gloria K., deceased, of Scott Twp., Legal notices that are published Stephen J. O’Brien, Esq., Stephen J. O’Brien & Box 144, 111 Fallowfield Ave., Charleroi, PA Somerville, Gregory T., deceased, of Penn PA. No. 03866 of 2020. Laura Leston, Co- in the Pittsburgh Legal Journal Associates, 650 Ridge Road, Suite 400, 15022. Hills, PA. No. 03850 of 2020. Gregory T. Extrx., 90 Hudson Street, Apt. 30D, New York, are done so pursuant to Title 45 Pittsburgh, PA 15205. 20-03387 Sep 9, 16, 23, 2020 Somerville, Jr., Extr., 1416 Sheffield Street, NY 10013 and Jeffrey Leston, Co-Extr., 7 Pa. Code 101 et seq. and various 20-00596w Sep 16, 23, 30, 2020 Apt. 2, Pittsburgh, PA 15233 or to William C. Ginger Creek Dr., Glen Carbon, IL 62034 or to local court rules. The Pittsburgh Galley, James R. a/k/a James Robert Price, Jr., Esq., Price & Associates, P.C., 2005 David G. Henry, Esq., Houston Harbaugh, Legal Journal does not edit any O’Connor, John J. a/k/a John Joseph Galley a/k/a James Galley, deceased, of Noble St., Pittsburgh, PA 15218. P.C., Three Gateway Ctr., 401 Liberty Ave., legal advertisement for substance O’Connor, deceased, of Pittsburgh, PA. No. Mount Lebanon, PA. No. 04023 of 2020. 20-03389 Sep 9, 16, 23, 2020 22nd Fl., Pittsburgh, PA 15222-1005. or content, only for format of 4125 of 2020. Jennifer Lynn O’Connor, Extrx., Janice G. McMaster, Admrx., 5003 Clydesdale 20-03302 Sep 2, 9, 16, 2020 the publication. 1327 Foxwood Drive, Pittsburgh, PA 15146 or Court, Murrysville, PA 15668 or to Scott P. Stumpf, Geneva T., deceased, of North to Nancy L. Rackoff, Esq., Eckert Seamans Magnuson, Esq., 2651 Monroeville Blvd., Versailles, PA. No. 04005 of 2020. Elizabeth A. Maska, Therese A., deceased, of South Cherin & Mellott, LLC, U.S. Steel Tower, 600 Monroeville, PA 15146. DeStefano, Extrx., 408 Utopia Road, Apollo, Fayette Twp., PA. No. 03656 of 2020. Melissa Estate Notice Grant St., 44th Fl., Pittsburgh, PA 15219. 20-03378 Sep 9, 16, 23, 2020 PA 15613 or to Louise R. Vuono, Esq., Vuono Cerincione, Extrx., 5991 Daleview Drive, 20-03508 Sep 16, 23, 30, 2020 & Gray, LLC, 310 , Suite 2310, Bethel Park, PA 15102 or to Rebecca J. Letters have been granted on the estate of Green, Robert E., deceased, of Mount Pittsburgh, PA 15219. Maziarz, Esq., Dickie, McCamey & Chilcote, each of the following decedents to the Pohmer, Nancy Markel, deceased, of Lebanon, PA. No. 03532 of 2020. Carolyn A. 20-03391 Sep 9, 16, 23, 2020 P.C., Two PPG Pl., Ste. 400, Pittsburgh, PA personal representative named, who requests Aleppo Township, PA. No. 03902 of 2020. Wharton, Extrx., 1020 Cedar Blvd., 15222. all persons having claims against the estate of James E. Armstrong, IV, Extr., c/o Samuel J. Pittsburgh, PA 15228 or to Mallory L. Sikora, Szramowski, Phillip a/k/a Phillip M. 20-03329 Sep 2, 9, 16, 2020 the decedent to make known the same in Goncz, Esq., and Samantha J. Gagliardo, Esq., The Lynch Law Group, LLC, 501 Smith Szramowski a/k/a Phil Szramowski, writing to his/her attorney, and all persons Esq., Dentons Cohen & Grigsby, P.C., 625 Drive, Suite 3, Cranberry Township, PA deceased, of Pittsburgh, PA. No. 03068 of Mixon, Donald A. a/k/a Donald A. indebted to the decedent to make payment Liberty Avenue, 7th Fl., Pittsburgh, PA 15222- 16066. 2020. Ileen A. Plietz, Extrx., 699 Heasley Rd., Mikszan, deceased, of Pittsburgh, PA. No. without delay: 3152. 20-03395 Sep 9, 16, 23, 2020 Pittsburgh, PA 15223 or to Raymond C. 03550 of 2020. Teresa M. Midgley, Extrx., 36 20-03497 Sep 16, 23, 30, 2020 Vogliano, Esq., Eckert Seamans Cherin & South Linwood Ave., Pittsburgh, PA 15205. Hess, Jr., John S. a/k/a John Stephen Hess, Bertha, Edward Michael, deceased, of Mellott, LLC, 600 Grant St., 44th Fl., 20-03324 Sep 2, 9, 16, 2020 Quinn, Mary Lou, deceased, of South Park, Jr., deceased, of Penn Hills, PA. No. 04046 of Plum Township, PA. No. 03145 of 2020. Pittsburgh, PA 15219. PA. No. 03596 of 2020. Stephen J. Quinn, 2020. Kristen L. Peters, Extrx., 10495 Cannas Pasternak, Laura Mary a/k/a Laura M. Tammy Lee Kedzierski, Extrx., 463 Tillbrook 20-03388 Sep 9, 16, 23, 2020 Extr., 5132 Spring Street, Finleyville, PA 15332 Street, North Huntingdon, PA 15642 or to Pasternak, deceased, of West Mifflin, PA. No. Drive, Irwin, PA 15642 or to Tyler J. Jones, or to Stephen J. O’Brien, Esq., Stephen J. Scott P. Magnuson, Esq., 2651 Monroeville Williams, Donald M., deceased, of Upper 01879 of 2020. Janet Shomo, Extrx., 4633 Esq., Petrillo Jones, LLC, 412 Main Street, O’Brien & Associates, 650 Ridge Road, Suite Blvd., Monroeville, PA 15146. St. Clair, PA. No. 03983 of 2020. Mary Lou Bowes Ave., West Mifflin, PA 15122 or to Irwin, PA 15642. 400, Pittsburgh, PA 15205. 20-03386 Sep 9, 16, 23, 2020 Williams, Extrx., 617 Friendship Circle, Briana C. Spina, Esq., Spina Law Associates, 20-03504 Sep 16, 23, 30, 2020 20-00598w Sep 16, 23, 30, 2020 Pittsburgh, PA 15241 or to Amy D. Rees, Esq., P.C., 1002 Fifth Avenue, Pittsburgh, PA 15219. Highsmith, Tionna Lashay, deceased, of Bowser, Rose Marie, deceased, of Sherrard, German & Kelly, P.C., 535 20-03303 Sep 2, 9, 16, 2020 Reichert, Harold W., deceased, of North Pittsburgh, PA. No. 02382 of 2020. Jeanette Cheswick, PA. No. 04035 of 2020. Gary L. Smithfield Street, Suite 300, Pittsburgh, PA Braddock, PA. No. 02259 of 2020. Sharon L. Thompson, Admrx., 111 Tecumseh St., Apt. Smith, Abraham L., deceased, of Bowser, Admr., 206 Hill Ave., Cheswick, PA 15222. Cerrone, Extrx., 120 Laurie Drive, Pittsburgh, 313, Pittsburgh, PA 15207 or to Michael H. Springdale Borough, PA. No. 03422 of 2020. 15024 or to Robert W. Andreen, Esq., 20-03380 Sep 9, 16, 23, 2020 PA 15235 or to Vanda Raszewski, Esq., Marks, Esq., Marks Elder Law, 4231 Murray Roberta L. Madoni, Extrx., 311 Pittsburgh Andreen, Eynon & Theophilus, 1378 Freeport Raszewski Law P.C., 121 North Main St., Suite Ave., Pittsburgh, PA 15217. Adamcik, Joanne M., deceased, of Shaler Street, Springdale, PA 15144 or to Kenneth Rd., Ste. 2B, Pittsburgh, PA 15238-3135. 114, Greensburg, PA 15601. 20-03392 Sep 9, 16, 23, 2020 Township, PA. No. 03789 of 2020. Patricia Ficerai, Esq., Mears, Smith, Houser & Boyle, 20-03507 Sep 16, 23, 30, 2020 20-03510 Sep 16, 23, 30, 2020 Huettel, Admrx., 1203 Mount Royal Blvd., P.C., 127 N. Main St., Greensburg, PA 15601. Kramer, Ronald M., deceased, of Pleasant Crytser, Michael D., deceased, of Pittsburgh, PA 15223 or to Harold A. English, 20-03306 Sep 2, 9, 16, 2020 Snyder, Charles J. a/k/a Charles John Hills, PA. No. 03793 of 2020. Robert M. Coraopolis, PA. No. 4195 of 2020. Gary Esq., H.A. English & Associates, P.C., 4290 Snyder, Jr. a/k/a Charles J. Snyder, Jr. a/k/a Kramer, Admr., 305 Third St., McDonald, PA Steckel, Barry A. a/k/a Barry Anthony Hutsler, Sr., Admr., 900 Hiland Ave., William Flinn Highway, Suite 200, Allison Chuck Snyder, deceased, of Pittsburgh, PA. 15057 or to Loretta B. Kendall, Esq., 364 E. Steckel, deceased, of Pittsburgh, PA. No. Coraopolis, PA 15108 or to Mark V. Aletto, Park, PA 15101. No. 04180 of 2020. Charles J. Snyder, III, Extr., Lincoln Ave., McDonald, PA 15057. 03950 of 2020. Kelly Keller Jarnot, Extrx., Esq., 944 Beaver Grade Rd., Moon Twp., PA 20-03315 Sep 2, 9, 16, 2020 c/o Claire Johnson Saénz, Esq., Law Office of 20-03381 Sep 9, 16, 23, 2020 1221 Pin Oak Court, Gibsonia, PA 15044 or to 15108-2716. Claire Johnson Saénz, LLC, 1000 Brooktree Bailey, Charles R., deceased, of Pittsburgh, Russell C. Miller, Esq., Auld, Miller L.L.C., 20-03517 Sep 16, 23, 30, 2020 Rd., Ste. 209, Wexford, PA 15090. Kumpfmiller, Charles O., deceased, of Ross PA. No. 03911 of 2020. Carolee Mandernach, 4767 William Flynn Highway, Allison Park, Township, PA. No. 03998 of 2020. Karen L. Davis, Robert W., deceased, of Pittsburgh, 20-03509 Sep 16, 23, 30, 2020 Extrx., c/o Adam G. Anderson, Esq., 428 PA 15101. Junker, Extrx., 1209 Woodhill Drive, PA. No. 03815 of 2020. Betsy Hohlfelder, Forbes Avenue, Ste. 1901, Pittsburgh, PA 20-00543w Sep 2, 9, 16, 2020 Stevens, Nancy S., deceased, of Plum, PA. Gibsonia, PA 15044 or to Shannon L. Crew, Extrx., c/o Tammy Singleton-English, Esq., 15219. No. 04088 of 2020. Karen S. Ramsey, Extrx., Esq., Houston Harbaugh, P.C., Three Gateway Tollis, Mario L. a/k/a Mario Tollis, Singleton-English Law Offices, St. Clair Bldg., 20-00546w Sep 2, 9, 16, 2020 525 Green Haven Court, Pittsburgh, PA 15239 Ctr., 401 Liberty Ave., 22nd Fl., Pittsburgh, PA deceased, of Coraopolis, PA. No. 03446 of 1725 Washington Rd., Ste. 301, Pittsburgh, PA or to Frank W. Jones, Esq., Creenan & 15222. Barker, Louise Monica, deceased, of 2020. Linda Tollis, Admrx., c/o Alan Natalie, 15241. Baczkowski, PC, 3907 Old William Penn 20-03375 Sep 9, 16, 23, 2020 Gibsonia, PA. No. 04236 of 2019. David Esq., 504 State Street, Suite 300, Erie, PA 20-03500 Sep 16, 23, 30, 2020 Hwy., Ste. 304, Murrysville, PA 15668. Barker, Extr., 314 Elfinwild Rd., Allison Park, 16501. Leman, Robert a/k/a Bob Leman a/k/a Duckett, Raymond, deceased, of 20-03505 Sep 16, 23, 30, 2020 PA 15101. 20-03313 Sep 2, 9, 16, 2020 Robert J. Leman, deceased, of Bethel Park, Pittsburgh, PA. No. 07675 of 2018. Rajeev 20-03325 Sep 2, 9, 16, 2020 Stickney, Lawrence P., deceased, of PA. No. 03919 of 2020. Nancy Leman, Ursula, Marlene Cuccaro a/k/a U. Marlene Duckett, Admr., 6620 Jackson Street, Glenshaw, PA. No. 04024 of 2020. Diane Admrx., 427 Duquesne Drive, Pittsburgh, PA Cenkner, Martha K. a/k/a Martha Theresa Cuccaro a/k/a Ursula M. Cuccaro, deceased, Pittsburgh, PA 15206 or to Kathryn M. Weismann, Extrx., 3937 Parkview Lane, 15243 or to Morgan V. Hoover, Esq., Jones, Cenkner, deceased, of McCandless Twp., PA. of Monroeville, PA. No. 03875 of 2020. Mary Wakefield, Esq., Wakefield Law Group, P.C., Allison Park, PA 15101 or to Harold A. Gregg, Creehan & Gerace, LLP, 411 Seventh No. 03899 of 2020. Michael E. Cenkner, Co- Patricia Cuccaro, Extrx., 1175 La Salle Road, 5819 Ellsworth Avenue, Pittsburgh, PA 15232. English, Esq., H.A. English & Associates, P.C., Avenue, Suite 1200, Pittsburgh, PA 15219. Extr. and Mary Ellen Lewis, Co-Extrx., 433 Monroeville, PA 15146 or to Scott P. 20-03515 Sep 16, 23, 30, 2020 4290 William Flinn Highway, Suite 200, 20-03379 Sep 9, 16, 23, 2020 Arbor Drive, Mars, PA 16046 or to Kassie R. Magnuson, Esq., 2651 Monroeville Blvd., Evans, Harry M. a/k/a Harry Michael Allison Park, PA 15101. Gusarenko, Esq., Myers Law Group, LLC, Monroeville, PA 15146. Lewis, Robert R., deceased, of Oakdale, Evans, deceased, of Bethel Park, PA. No. 20-03502 Sep 16, 23, 30, 2020 17025 Perry Hwy., Warrendale, PA 15086. 20-03316 Sep 2, 9, 16, 2020 PA. No. 03275 of 2020. Catherine A. Orel, 00393 of 2020. Karen Leslie Pfeil, Co-Extrx. 20-03320 Sep 2, 9, 16, 2020 Thwaite, June K., deceased, of Bethel Park, Extrx., 254 West Allegheny Road, Imperial, PA Voskuhl, Frederick Henry, deceased, of and Sandra Evans Sarnicke, Co-Extrx., c/o C. PA. No. 04088 of 2019. Donna M. Thwaite, 15126 or to Loretta B. Kendall, Esq., 364 E. Chen, William M., deceased, of Pittsburgh, Pittsburgh, PA. No. 3864 of 2020. Wesley J. Eric Pfeil, Esq., Dentons Cohen & Grigsby, Extrx., 107 Foxchase Drive, Canonsburg, PA Lincoln Ave., McDonald, PA 15057. PA. No. 03832 of 2020. Melinda E. Chen, Mellon, Extr., 700 Fifth Street, Unit 31, P.C., 625 Liberty Ave., 7th Floor, Pittsburgh, 15317 or to Susan Mondik Key, Esq., Peacock 20-03374 Sep 9, 16, 23, 2020 Extrx., 3905 Arbor Crest Way, Rockville, MD Oakmont, PA 15139 or to Mary C. Carroll, PA 15222-3152. Keller, LLP, 95 West Beau St., Suite 600, 20853 or to John M. Hartzell, Jr., Esq., Esq., 122 South 17th St., Pittsburgh, PA 20-03498 Sep 16, 23, 30, 2020 Washington, PA 15301. Mangold, Jr., Frederick R., deceased, of Houston Harbaugh, P.C., Three Gateway Ctr., 15203. Glenshaw, PA. No. 03978 of 2020. Theresa A. Fekete, Agnes A., deceased, of Scott 20-03499 Sep 16, 23, 30, 2020 401 Liberty Ave., 22nd Fl., Pittsburgh, PA 20-03323 Sep 2, 9, 16, 2020 Mangold, Extrx., c/o Jeanne M. Marquette, Township, PA. No. 04203 of 2020. Diane M. 15222-1005. Yunecko, Catherine a/k/a Catherine A. Esq., Pittsburgh Estate Law, P.C., 1501 Mount Voytell, June H., deceased, of Pleasant Nohavicka, Extrx., 255 Foxcroft Road, 20-03311 Sep 2, 9, 16, 2020 Yunecko a/k/a Catherine Alice Yunecko, Royal Blvd., Glenshaw, PA 15116. Hills, PA. No. 03795 of 2020. Kimberly J. Pittsburgh, PA 15220 or to Joan Shinavski, deceased, of West Mifflin, PA. No. 04156 of 20-00568w Sep 9, 16, 23, 2020 Cindric, Lela M. a/k/a Lela Marie Cindric, Wagner, Extrx., 374 Dutch Lane, Pittsburgh, Esq., Fort Pitt Commons Suite LL 500, 445 2020. George M. Junecko, Extr., 116 St. Agnes deceased, of Lincoln Borough, PA. No. 01139 PA 15236 or to Carl M. Hanchak, Esq., Fort Pitt Boulevard, Pittsburgh, PA 15219. Ct., West Mifflin, PA 15122 or to Edgar P. Miller, Jr., Norman J., deceased, of Mt. of 2020. Michael Cindric, Extr., c/o David A. Hanchak & Pratt, L.L.C., 76 Old Clairton Rd., 20-00593w Sep 16, 23, 30, 2020 Striffler, Esq., 1537 Lincoln Way, White Oak, Lebanon, PA. No. 04010 of 2020. Haddie Peckman, Esq., Peckman Chait LLP, 29 Pittsburgh, PA 15236. PA 15131-1711. Weber, Extrx., 109 Broughton Road, Mainland Rd., Harleysville, PA 19438. 20-03319 Sep 2, 9, 16, 2020 Hancock, Barbara Aver Ann a/k/a Barbara 20-03513 Sep 16, 23, 30, 2020 Pittsburgh, PA 15017 or to Aubrey H. Glover, 20-03304 Sep 2, 9, 16, 2020 A. Hancock, deceased, of Wilkinsburg, PA. Esq., Brenlove & Fuller, LLC, 401 Washington Webster, Anthony J., deceased, of No. 4083 of 2020. Kelli M. Hancock, Extrx., Allison, Carol L., deceased, of Monroeville, Ave., Bridgeville, PA 15017. Dickinson, Dale, deceased, of Monaca, PA. Pittsburgh, PA. No. 03695 of 2020. Luisa 3742 North Oxford Street, Indianapolis, IN PA. No. 03967 of 2020. Timothy R. Allison, 20-03393 Sep 9, 16, 23, 2020 No. 03699 of 2020. D. Matthew Dickinson, McClimans, Admrx., 6973 Crider Rd., Mars, 46218 or to Matthew A. Bole, Esq., Fiffik Law Admr., 206 Orchard Place, Sewickley, PA Extr., c/o Robert J. Winters, Esq., Goehring, PA 16046 or to John A. Caputo, Esq., 310 Group, P.C., Foster Plaza 7, Ste. 315, 661 15143 or to Ryan R. Mick, Esq., Mick & Orth, Nancy, deceased, of Pittsburgh, PA. Rutter & Boehm, 2100 Georgetowne Dr., Ste. Grant Street, 820 Grant Building, Pittsburgh, Andersen Drive, Pittsburgh, PA 15220. Wallisch LLC, 310 Grant St., Ste. 2317, No. 03920 of 2020. Susan G. Orth, Admrx., 300, Sewickley, PA 15143. PA 15219. 20-03514 Sep 16, 23, 30, 2020 Pittsburgh, PA 15219. 7034 McClure Avenue, Pittsburgh, PA 15218 20-03310 Sep 2, 9, 16, 2020 20-03314 Sep 2, 9, 16, 2020 20-03371 Sep 9, 16, 23, 2020 or to Leslie A. Dutchcot, Esq., Marks Elder Howarth, Martha Brown, deceased, of Law, 4231 Murray Avenue, Pittsburgh, PA Dlugos, Genevieve, deceased, of Bethel Wehner, James B., deceased, of Pittsburgh, Sewickley, PA. No. 03879 of 2020. Benjamin Campbell, Linda Annette, deceased, of 15217. Park, PA. No. 03543 of 2020. Darlene PA. No. 3754 of 2020. John P. Wehner, Extr., Aiken Brown, Admr., 148 Broadbent Road, Pittsburgh, PA. No. 01544 of 2017. Darnell O. 20-03373 Sep 9, 16, 23, 2020 Dinwiddie, Extrx., 2435 Orchard Drive, 101 Dalliance Court, Cranberry Twp., PA Sewickley, PA 15143 or to Harold A. English, Moses, Admr., 1123 Glencoe Ave., Pittsburgh, Pittsburgh, PA 15241 or to Betty A. Dillon, 16066 or to David P. Siegel, Esq., 25 McKrell Esq., H.A. English & Associates, P.C., 4290 PA 15220 or to Richard J. Federowicz, Esq., Pugliano, Fiore, deceased, of McKees Esq., 1725 Washington Rd., Ste. 503, Road, Russellton, PA 15076. William Flinn Highway, Suite 200, Allison Dickie McCamey & Chilcote, P.C., Two PPG Rocks, PA. No. 03388 of 2015. Debbie Pittsburgh, PA 15241. 20-03309 Sep 2, 9, 16, 2020 Park, PA 15101. Pl., Ste. 400, Pittsburgh, PA 15222. Kadlecik, Extrx., 822 Rose Street, McKees 20-03322 Sep 2, 9, 16, 2020 20-03501 Sep 16, 23, 30, 2020 20-03377 Sep 9, 16, 23, 2020 Rocks, PA 15136. Wilharm, Shirley J., deceased, of 20-00567w Sep 9, 16, 23, 2020 Grimes, James A., deceased, of Shaler Pittsburgh, PA. No. 03869 of 2020. James R. Jaskulski, Judith A., deceased, of West Ciecierski, Frances K. a/k/a Frances Township, PA. No. 03987 of 2020. Marlene Wilharm, Extr., 1340 Lesnett Road, Mifflin, PA. No. 03851 of 2020. Jodi S. Ciecierski, deceased, of Dormont, PA. No. Ramella, Richard Ralph a/k/a Richard R. Broman, Extrx., 4136 Patterson Road, Butler, Pittsburgh, PA 15241 or to Dale P. Frayer, Mulvihill, Extrx., 3024 Scenic Ct., Finleyville, 03782 of 2020. Deborah Leuch, Extrx., c/o Ramella, deceased, of Pittsburgh, PA. No. PA 16002 or to Russell C. Miller, Esq., Auld, Esq., Temple & Frayer, 250 Mt. Lebanon Blvd., PA 15332 or to Carl B. Zacharia, Esq., Tracy L. Zihmer, Esq., Zihmer Law Firm, LLC, 03885 of 2020. Lisa Ann DiCello, Extrx., 118 Miller L.L.C., 4767 William Flynn Highway, Suite 207, Pittsburgh, PA 15234. Zacharia Brown Law Offices, 111 West 3244 Washington Road, Suite 210, McMurray, Bridle Trail, Venetia, PA 15367 or to Daniel L. Allison Park, PA 15101. 20-03321 Sep 2, 9, 16, 2020 McMurray Road, McMurray, PA 15317. PA 15317. Goodyear, Esq., Sciullo & Goodyear, PC, 3809 20-00547w Sep 2, 9, 16, 2020 Willow Ave., Pittsburgh, PA 15234. Articles of Incorporation 20-03496 Sep 16, 23, 30, 2020 20-03394 Sep 9, 16, 23, 2020 Gunn, Frederick A., deceased, of 20-03369 Sep 9, 16, 23, 2020 Business Corporation Pittsburgh, PA. No. 03801 of 2020. Linda Klein, Kathleen Grace a/k/a K. Grace Klein Davis, Rose Mary, deceased, of Penn Hills, Rudolph, Anthony S., deceased, of Lansberry, Extrx., 166 Beacon Road, Renfrew, Notice is hereby given that Articles of a/k/a Kathleen Kerestes, deceased, of PA. No. 03142 of 2019. Joyce Ann Davis, Pittsburgh, PA. No. 03254 of 2020. Warren A. PA 16053 or to Samuel A. Moore, Esq., 5311 Incorporation were filed with the Department Pittsburgh, PA. No. 02347 of 2020. Jon- Extrx., c/o John W. Ament, Esq., Ament Law Rudolph, Admr., c/o William F. Dannhardt, Brightwood Rd., P.O. Box 518, Bethel Park, PA of State of the Commonwealth of Michael Kerestes, Extr., 51 Hanover Street, Group, P.C., 3950 William Penn Highway, Esq., 85B Universal Rd., Pittsburgh, PA 15235. 15102. , for a business corporation Pittsburgh, PA 15210 or to Kevin F. Israel, Suite 5, Murrysville, PA 15668. 20-03370 Sep 9, 16, 23, 2020 20-03307 Sep 2, 9, 16, 2020 which has been incorporated under the Esq., Meyer, Unkovic & Scott LLP, 535 20-03390 Sep 9, 16, 23, 2020 provisions of the Business Corporation Law of Smithfield St., Ste. 1300, Pittsburgh, PA Salopek, Christopher Anthony, deceased, Harouse, Jeffrey S., deceased, of South Degenes, Ralph, deceased, of Pittsburgh, 1988. The name of the corporation is Music & 15222. of Gibsonia, PA. No. 03668 of 2020. Mary Jane Fayette Township, PA. No. 03114 of 2020. PA. No. 03714 of 2020. Sherry Frisch, Admrx., Marijuana Inc. 20-03495 Sep 16, 23, 30, 2020 Salopek, Admrx., 502 Duncan Court, Marsha Hansberry, Extrx., 600 North 3040 Grandview Farms Place, Bethel Park, PA 20-00597w Sep 16, 2020 Cranberry Township, PA 16066 or to Richard Highland Avenue, Oakdale, PA 15071 or to 15102 or to Jennifer B. Derby, Esq., Zacharia Kruszek, Alice Y., deceased, of Harmar J. Federowicz, Esq., Dickie McCamey & Robert A. Crisanti, Esq., Frick Bldg., 437 Articles of Incorporation Brown P.C., 4500 Walnut Street, McKeesport, Township, PA. No. 4163 of 2020. Linda L. Chilcote, P.C., Two PPG Pl., Ste. 400, Grant St., Ste. 915, Pittsburgh, PA 15219. Business Corporation PA 15132. Synowka, Extrx., c/o David A. Lovejoy, Esq., Pittsburgh, PA 15222. 20-03328 Sep 2, 9, 16, 2020 20-03368 Sep 9, 16, 23, 2020 Swartz Lovejoy & Associates, 3221 Greenwald 20-03376 Sep 9, 16, 23, 2020 David M. Gulnac, Esq., Kooman, Heeter & Joyce, Kathleen K. a/k/a Kathleen Joyce, Road, Bethel Park, PA 15102. Gulnac, PC, P.O. Box 700, Clarion, PA 16214. deceased, of Plum, PA. No. 03966 of 2020. 20-03511 Sep 16, 23, 30, 2020 Deutsch, Mary Ruth a/k/a Mary R. Seik, Debra Lee, deceased, of Oakdale, PA. Notice is hereby given that Articles of Timothy Joyce, Extr., 722 DeHaviland Drive, Deutsch, deceased, of Hampton Township, No. 03901 of 2020. Monique Testa, Admrx., Incorporation were filed with the Department Plum, PA 15239 or to Kathleen D. Schneider, Linhart, Mary A. a/k/a Mary Ann Linhart, PA. No. 04002 of 2020. Helen Waverly c/o E. Robert Pecori, III, Esq., Pecori & Pecori, of State of the Commonwealth of Esq., Law Offices of Kathleen D. Schneider, deceased, of Pittsburgh, PA. No. 03347 of Deutsch, Extrx., c/o Steven L. Sablowsky, 7051 Steubenville Pike, Ste. 7, Oakdale, PA Pennsylvania, for a business corporation Regent Square Professional Building, 1227 S. 2020. Mary Anne Linhart, Extrx., 951 Perry Esq., Goldblum Sablowsky, LLC, 285 E. 15071. which has been incorporated under the Braddock Avenue, Pittsburgh, PA 15218. Highway, Apt. 402, Pittsburgh, PA 15237 or to Waterfront Dr., Ste. 160, Homestead, PA 20-03384 Sep 9, 16, 23, 2020 provisions of the Business Corporation Law of 20-00549w Sep 2, 9, 16, 2020 Paula J. Willyard, Esq., Willyard Law Firm 15120. 1988. The name of the corporation is Pearsall PC, 347 N. Pike Rd., Sarver, PA 16055. 20-03372 Sep 9, 16, 23, 2020 Slain, Joseph, deceased, of Pittsburgh, PA. Kamon, Louis D. a/k/a Louis Kamon, Inc. 20-03516 Sep 16, 23, 30, 2020 No. 04041 of 2020. Daniel L. Slain, Extr., 1523 deceased, of Hampton Township, PA. No. 20-03519 Sep 16, 2020 Dougherty, Kevin Regis a/k/a Kevin R. Williamsburg Place, Pittsburgh, PA 15235 or 03972 of 2020. Jeffrey Kamon, Extr., c/o McElhinny, Earl J., deceased, of Buena Dougherty a/k/a Kevin Dougherty, deceased, to Dale P. Frayer, Esq., Temple & Frayer, 250 James M. Herb, Esq., James M. Herb, P.C., Notice Vista, PA. No. 04029 of 2020. Lori J. of Reserve Twp., PA. No. 03481 of 2020. Mt. Lebanon Blvd., Suite 207, Pittsburgh, PA 464 Perry Hwy., Pittsburgh, PA 15229. Pappalardo, Extrx., 185 Locust St., Pittsburgh, Elizabeth A. Mastorovich, Admrx., 154 Silvas 15234. 20-03331 Sep 2, 9, 16, 2020 AT&T Mobility, LLC is proposing to modify PA 15202 or to Harold A. English, Esq., H.A. Road, Export, PA 15632 or to Robert C. 20-03385 Sep 9, 16, 23, 2020 an existing facility located at 314 Washington English & Associates, P.C., 4290 William Flinn Klingensmith, Esq., Klingensmith Law, P.C., Lee, Patricia Kelly, deceased, of Robinson Road, Pittsburgh, Allegheny County, Highway, Suite 200, Allison Park, PA 15101. P.O. Box 14, Murrysville, PA 15668. Soffa, Theresa A. a/k/a Theresa Ann Soffa, Township, PA. No. 3758 of 2020. Mallori Pennsylvania (N40° 23’ 14.3”; W80° 2’ 20-03503 Sep 16, 23, 30, 2020 20-03383 Sep 9, 16, 23, 2020 deceased, of South Park, PA. No. 01510 of Kutzavitch, Admrx., 1108 Sitka Drive, 39.2”). AT&T Mobility, LLC invites comments 8 • Pittsburgh Legal Journal Wednesday, September 16, 2020 from any interested party on the impact the is presented within a period of six years of the Notice of Decedent’s Trust Administration principal office under the laws of said Charles S. Prosser Jr., deceased; Lisa proposed undertaking may have on any date of payment into court, the court shall jurisdiction is 251 Little Falls Drive, J. Robbins, Extrx.; Atty: Alan I. Farber; districts, sites, buildings, structures, or order the fund or any balance remaining to be The following decedent died with no Wilmington, DE 19808, and subject to section 03590 of 2020. objects significant in American history, paid to the Commonwealth without escheat. probate estate. At the time of death, the 109 (relating to name of commercial archaeology, engineering, or culture that are Jacqueline A. Evans, P.E. decedent maintained a Revocable Living registered office provider in lieu of registered Rosalie J. Kane, deceased; Alan R. listed or determined eligible for listing in the District Right-of-Way Administrator Trust, in which administration proceedings address), the address, including street and Kane, Extr.; Atty: Colin Adair Morgan; National Register of Historic Places under Engineering District 11-0 commenced. The named Trustee requests that number, if any, of its proposed registered 04081 of 2020. National Historic Preservation Act Section Pennsylvania Department of Transportation all person(s) having claims against the office in Pennsylvania is 10 Marquette Road, Barbara Aver Ann Hancock, 106. Comments may be sent to Environmental 20-03518 Sep 16, 2020 decedent make known the same in writing to Pittsburgh, PA 15229. Corporation of America, ATTN: Megan the Trustee or their attorney, and all persons 20-00595w Sep 16, 2020 deceased; Kelli M. Hancock, Extrx.; Atty: Matthew Allen Bole; 04083 of 2020. Gomez, 1375 Union Hill Industrial Court, Notice indebted to the decedent make payments to Suite A, Alpharetta, GA 30004 or via email to said Trustee without delay: Voluntary Dissolution Donald Allen Britcher, deceased; Business Corporation [email protected]. Ms. Gomez can In the Court of Common Pleas of Allegheny Grupp, Edward A. Revocable Trust, Phyllis J. Britcher, Extrx.; Atty: Gregory be reached at 770-667-2040 x 405 during County, Pennsylvania deceased March 20th, 2020, of Mt. Lebanon, James W. Creenan, Esq., Creenan & M. Pocrass; 04085 of 2020. normal business hours. Comments must be Civil Action - Law Allegheny County, Pennsylvania. Lori Grupp, Baczkowski, PC, Town Square Professional received within 30 days of the date of this No. GD-20-009460 Trustee, c/o Ted Tishman, Esq., Leech Ruth M. Polasko, deceased; Joseph M. Bldg., 3907 Old William Penn Hwy., Ste. 304, notice. W3696/CMJ. In Re: Petition For Private Sale of Jointly Tishman Fuscaldo & Lampl, LLC, 525 William Polasko, Extr.; Atty: Roxanne Sakoian Murrysville, PA 15668. Notice is hereby given 20-03490 Sep 16, 2020 Owned Unused and Unnecessary Land of Penn Place, 28th Floor, Pittsburgh, PA 15219. Eichler; 04086 of 2020. by Gould-Kramer, Inc., a Pennsylvania Steel Valley School District, Allegheny 20-03318 Sep 2, 9, 16, 2020 Notice of Trust Administration business corporation, that said corporation is Willa J. Pinnix, deceased; Mark W. County, Pennsylvania Notice of Hearing on Petition to winding up its affairs in the manner Pinnix, Extr.; 04087 of 2020. Notice The following decedent died with no Involuntarily Terminate Parental Rights prescribed by section 1975 of the Business Notice is hereby given that the Steel Valley Nancy S. Stevens, deceased; Karen S. probate estate. At the time of death, the Corporation Law of 1988, so that its corporate School District in accordance with Section Ramsey, Extrx.; Atty: Frank W. Jones; decedent maintained a Revocable Living In Re: Adoption of Rayja Yvonne Brown existence shall cease upon the filing of 707(3) of the Public School Code of 1949, as Trust, in which administration proceedings a/k/a Rayja Yvonne Davis a/k/a Rayja Davis, Articles of Dissolution in the Department of 04088 of 2020. amended, has petitioned the Court of commenced. The named Trustee requests that a minor. No. CP-02-AP-034-2020 in the State of the Commonwealth of Pennsylvania. Gladys Sorenson, deceased; Barbara Common Pleas of Allegheny County for its all person(s) having claims against the Orphans’ Court Division of the Court of 20-03506 Sep 16, 23, 2020 approval of the private sale of unused and Johnson, Extrx.; Atty: James Irwin; decedent make known the same in writing to Common Pleas of Allegheny County, 04092 of 2020. the Trustee or their attorney, and all persons unnecessary land to Gregory Baranowski, for Pennsylvania. indebted to the decedent make payments to the purchase price of Fifteen Thousand To: Taja Arpage Davis-Lowe a/k/a Taja Stella Frederick, deceased; Eileen P. said Trustee without delay: ($15,000.00) Dollars. The description of realty Arpege Davis-Lowe a/k/a Taja A. Davis Lowe ORPHANS’ COURT Ravis, Extrx.; Atty: Thomas P. Ravis; Caughey, Mary Ruth Revocable Living involved in the aforesaid private sale is a/k/a Taja Arpagte Davis, Ramon Robert 04093 of 2020. described as follows: Brown a/k/a Ramon R. Brown, and The Trust, deceased August 6, 2020, of Richland Wills Lois J. Kandsberger, deceased; Donna Township, Allegheny County, Pennsylvania. Assessor’s Parcel: Block 182-A, Lot 0009 Unknown Father, parents of Rayja Yvonne (Continued from Page 1, Column 4) Kathleen C. Plecity, Trustee, c/o Ted Tishman, Located in the Borough of Munhall, Allegheny Brown a/k/a Rayja Yvonne Davis a/k/a Rayja M. Kandsberger, Extrx.; Atty: Kerry R. Esq., Leech Tishman Fuscaldo & Lampl, LLC, County, Pennsylvania. Davis, a minor, born on January 10, 2019, in Emily Engle Jarrett, deceased; Judith McCann; 04094 of 2020. 525 William Penn Place, 28th Floor, All that certain piece of land situates in the Pittsburgh, Allegheny County, Pennsylvania. Borough of Munhall, County of Allegheny, Exton, Extrx.; Atty: Daniel Andrew Harold C. Golding, deceased; Donna Pittsburgh, PA 15219. A Petition has been filed asking the Court to Seibel; 04032 of 2020. Marie Tomley, Extrx.; Atty: William F. 20-03512 Sep 16, 23, 30, 2020 Pennsylvania Being Lot No. 302 in Block put an end to all rights you have to your child, number 3 in the Homestead Plan of Lots, laid Rayja Yvonne Brown a/k/a Rayja Yvonne Francis J. Labella, deceased; Ralph Winschel; 04097 of 2020. Notice out by the Homestead Park Land Company, Davis a/k/a Rayja Davis. The Court has set a Labella, Extr.; Atty: Gregory P. Diulus; Fiore Pugliano, deceased; Debra L. and recorded in the Department of Real Estate hearing to consider ending your rights to your 04033 of 2020. Kadlecik, Extrx.; Atty: James G. Cirilano; In the Court of Common Pleas of Allegheny of Allegheny County, Pennsylvania in Plan child. That hearing will be held on Joseph Slain, deceased; Daniel L. 03388 of 2015. County, Pennsylvania Book Volume 20 page 26, 27, 28 and 29. Wednesday, September 30, 2020 at 11:00 a.m., No. GD-20-009222 Term, 2020 Terms And Conditions Of The Sale prevailing time, before the Honorable David Slain, Extr.; Atty: Dale P. Frayer; Marjorie K. Stahl-Barton, deceased; Eminent Domain Proceeding In REM The Steel Valley School District will join L. Spurgeon. This hearing will not take place 04041 of 2020. Karen Stahl, Extrx.; Atty: Todd T. Jor- In Re: Condemnation by the Commonwealth with the Borough of Munhall, and Allegheny in the courthouse, but will be proceeding via Vivian E. McFetridge, deceased; James dan, David W. Tyree; 03672 of 2020. County to sell the heretofore described realty of Pennsylvania, Department of telephone or video conferencing. In order for W. Evans, Extr.; Atty: Julianne Cuttruz- Transportation, of the Right-Of-Way For State for the consideration of Fifteen Thousand Mildred Gibson, deceased; Allison R. you to virtually participate in this hearing, it zula Beil, Max Feldman; 00670 of 2019. Route 0050, Section A28 in the Borough of dollars ($15,000.00). The realty is vacant and is important that you contact the assigned Gibson, Extrx.; Atty: Steven L. Bridgeville shall be sold as is. The premises will be caseworker, Dave Reagan, at (412) 473-2300, Agnes M. Brown, deceased; Diane L. Sablowsky; 04100 of 2020. conveyed free from encumbrances and Notice Of Condemnation And Deposit Of or your legal counsel/attorney to obtain Tharp, Extrx.; Atty: Matthew J. Madvay; Emma B. Varner, deceased; Karen Lee Estimated Just Compensation possession is to be given as the date of information for how to participate by 04044 of 2020. Notice is hereby given that the settlement. The Buyer is to pay any and all Gelston, Extrx.; Atty: Laura Cohen; telephone or video conference. The John S. Hess Jr., deceased; Kristen L. Commonwealth of Pennsylvania, by the realty transfer tax and recording fee. aforementioned caseworker and/or your 04101 of 2020. Secretary of Transportation, whose address is Anyone who wishes to testify at the Court attorney may be able to provide you with a Peters, Extrx.; Atty: Scott P. Magnuson; John Priselac, Jr., deceased; Stanley J. the Commonwealth of Pennsylvania, hearing should contact the Business Office of phone number or link to the virtual hearing. 04046 of 2020. Priselac, Extr.; Atty: Carol L. Hanna; Department of Transportation, Office of Chief the Steel Valley School District on or before You are warned that even if you fail to Arnold J. Wallowicz, deceased; Geral- September 28, 2020, and state your name, 04103 of 2020. Counsel, Real Property Division, participate in the scheduled hearing, the dine Berkowitz, Extrx.; Atty: Joseph Commonwealth Keystone Building, address and telephone number. The Business Gary A. Mihlfried, deceased; Paul W. hearing will go on without you and your Anthony Nese Jr.; 04048 of 2020. Harrisburg, Pennsylvania 17120, pursuant to office will contact you with the information rights to your child may be ended by the Mihlfried, Co-Extr., Cheryl J. Pfennigw- the provisions of Section 2003(e) of the on the date and time of the hearing, and how Court without your being present. You have a Delbert L. Button, deceased; Susan erth, Co-Extrx.; 04104 of 2020. Administrative Code of 1929, P.L. 177, 71 P.S. to testify in this matter. The Business phone Button McGeary, Extrx.; Atty: Julia right to be represented at the hearing by a Thomas E. Greaves, deceased; 513(e), as amended, has filed on August 27, number is 412-464-3600 Extension 18, and lawyer. You should contact your lawyer at Varholla; 04049 of 2020. 2020 a Declaration of Taking to the above Business Manager Address is 220 E. Oliver Thomas J. Greaves, Extr.; Atty: Carol L. once. If you do not have a lawyer or cannot George Edward Hanson, deceased; term and number, condemning the property Road, Munhall, Pa. 15120 afford one, telephone the office set forth Hanna; 04105 of 2020. Donald C. Fetzko, Solicitor Steel Valley Tamara Kaye Van Horn, Extrx.; shown on the plans of the parcels listed on below to find out where you can get legal Paul J. Winschel, Jr., deceased; Janet the Schedule of Property Condemned which School help. 04050 of 2020. have been recorded in the Recorder’s Office of 20-03524 Sep 16, 23, 30, 2020 Winschel, Extrx.; Atty: Laura Cohen; This is also to inform you of an important Christine E. Hardaway, deceased; 04107 of 2020. the above county at the places indicated on option that may be available to you under Sandra L. Ross, Extrx.; Atty: Raymond the said schedule. The name(s) of the Notice of Trust Administration Pennsylvania law. Act 101 of 2010 allows for W. Bitar; 04054 of 2020. Caryn I. Burgh, deceased; Carolyn owner(s) of the property interest(s) an enforceable voluntary agreement for Burgh, Extrx.; Atty: Laura Cohen; condemned is (are) also shown on the Notice is hereby given of the continuing contact or communication Maureen P. Stradley, deceased; Carl 04110 of 2020. aforesaid Schedule. The Secretary of administration of Amendment dated following an adoption between an adoptive H. Hellerstedt Jr., Extr.; Atty: Andrew G. Transportation, on behalf of himself/herself December 10, 2015 of the Dorothy V. Vasko parent, a child, a birth parent, and/or a birth Sykes; 04058 of 2020. Richard J. Sporcic, deceased; Christi- and the Governor has approved the within na A. Sporcic, Extrx.; Atty: John N. Paz; Living Trust Dated October 20, 2004 pursuant relative of the child, if all parties agree and Irene Brancewicz, deceased; Mary condemnation by signing on 5/8/2020 a plan to 20 Pa.C.S. § 7755c. Dorothy J. Vasko, the voluntary agreement is approved by the 04111 of 2020. entitled Drawings Authorizing Acquisition of Beth Pongratz, Extrx.; Atty: Christopher Grantor/Settlor of the Trust died on July 23, Court. If you are interested in learning more Louise D. Payne, deceased; Verdell Right-of-Way for State Route 0050-A28, a copy 2020, late of Pittsburgh, Allegheny County, about this option for a voluntary agreement, F. Farrell; 00438 of 2020. Dean-Toth, Extrx.; Atty: Verdell Dean; of which plan was recorded in the Recorder’s and Commonwealth of Pennsylvania. All contact your attorney or: Norman Wuerthele, deceased; Joseph Office of the aforesaid county on May 21, 04112 of 2020. persons indebted to said Trust are requested Lawyer Referral Service P. Fiedler, Extr.; Atty: Jennifer Rea Abel; 2020, in Highway Plan Book 183, Page 55. to make payment, and those having claims or Allegheny County Bar Association Harry A. Stephens, deceased; Michelle The purpose of the condemnation is to 04063 of 2020. demands against the same will make them Koppers Building A. Stephens, Extrx.; Atty: Stephen L. Roadway Project. known without delay to: 436 Seventh Ave., 3rd Fl. Susan A. Groskin, deceased; Jana Barsotti; 04113 of 2020. Plans showing the property condemned Ronald J. Vasko, Trustee, c/o John A. Pittsburgh, PA 15219 Oster, Extrx.; Atty: Molly M. Creenan; from the parcels listed on the Schedule of D’Onofrio, Esq. of D’Onofrio Law Office, P.C. 412-261-5555 04068 of 2020. Property Condemned have been recorded in located at 651 Holiday Drive, Ste. 400, Andrew F. Szefi, County Solicitor. Lilian A. the aforesaid Recorder’s Office at the places Pittsburgh, PA 15220. Akin, Children, Youth & Families, Ft. Pitt Beulah Sciullo, deceased; Anne Mor- indicated on the Schedule, where they are 20-03382 Sep 9, 16, 23, 2020 Commons Bldg., 445 Ft. Pitt Blvd., Ste. 101, ganstern, Extrx.; Atty: John A. Tumolo; available for inspection. The Property Interest Pittsburgh, PA 15219, Ph: 412-350-4720, 04070 of 2020. thereby condemned is designated on the CLASSIFIED Notice of Trust [email protected], Attorneys Theresa DiPalma, deceased; Bonnie Declaration of Taking heretofore filed. The for Petitioner. Commonwealth of Pennsylvania is not Pantlik, Extrx.; Atty: William C. Price Notice of the death of Lela M. Cindric, late 20-03429 Sep 9, 16, 23, 2020 required to post security, inasmuch as it has Jr.; 04071 of 2020. of Elizabeth, Lincoln Borough, Allegheny Employment the power of taxation. Statement of Registration County, Pennsylvania, Settlor of The John R. Dolores M. Hill, deceased; Rosemary Because the identity or the whereabouts of Foreign Business Corporation Cindric and Lela M. Cindric Revocable Living Porter, Extrx.; Atty: William E. PART TIME PARALEGAL/SECRETARY— the condemee(s) listed below is (are) Trust, dated 10/2/1997, is hereby given. All Goehring; 04072 of 2020. unknown or for other reasons he (they) Notice is hereby given that Elio AI, Inc., a Real estate/estates, TimeSlips, persons indebted to said Trust are requested cannot be served, this notice is hereby foreign business corporation, has applied for Margaret A. Klir, deceased; Amy L. QuickBooks, general secretarial duties. to make prompt payment and those having published in accordance with Section 305(b) a Statement of Registration to do business in Broadbent, Extrx.; Atty: Anthony R. Sos- For more information kindly email: claims to present the same, without delay to: of the Eminent Domain Code (26 Pa.C.S. the Commonwealth of Pennsylvania under Successor Trustee: Michael Cindric so Jr.; 04074 of 2020. [email protected] §305(b)). the provisions of Chapter 4 of the Association c/o Claim No.: 0202099000 Transactions Act. The corporation is Peter Falce, deceased; Lisa C. Wozni- Attorney: David A. Peckman, Esq., Peckman Parcel No.: 9 incorporated under the laws of the ak, Extrx.; Atty: Daniel L. Goodyear; Chait LLP, 29 Mainland Rd., Harleysville, PA Name: The Estate of Ulysses L. Donaldson State/Country of Delaware. The address of its 04077 of 2020. 19438. Address: Chartiers Street, Bridgeville, PA 20-03305 Sep 2, 9, 16, 2020 15017, DBV 1176, Page 373, Block and Lot Number: 322-A-88 The power or right of the Secretary of Notice of Revocable Trust Transportation of the Commonwealth of Pennsylvania to appropriate the property RE: Ethel M. Trostle Revocable Trust, John W. condemned, the procedure followed by the Trostle, Trustee Secretary of Transportation or the Declaration Municipality: Sewickley of Taking may be challenged by filing Trustee: John W. Trostle preliminary objections within thirty (30) days Address: 2131 Masonic Drive, Sewickley, PA of the date of this notice. 15143 Furthermore, Notice Is Given That the or to: Commonwealth of Pennsylvania, Department Thomas M. Butz, 125 Technology Dr., Suite of Transportation, pursuant to Section 522 of 202, Bailey Center I, Southpointe, the Eminent Domain Code (26 Pa.C.S. §522), Canonsburg, PA 15317. will, at the end of the above-referenced thirty 20-03312 Sep 2, 9, 16, 2020 (30) day time period within which to file preliminary objections to the Declaration of Notice of Decedent’s Trust Administration Taking, present a petition to the Court of Common Pleas of the above county to deposit The following decedent died with no into court the just compensation estimated by probate estate. At the time of death, the the Commonwealth to be due all parties in decedent maintained a Revocable Living interest for damages sustained as the result of Trust, in which administration proceedings the condemnation of the property herein commenced. The named Trustee requests that involved. all person(s) having claims against the The petition to deposit estimated just decedent make known the same in writing to compensation may not be presented to the the Trustee or their attorney, and all persons court if the owner(s) of the property herein indebted to the decedent make payments to involved inform the District Right-of-Way said Trustee without delay: Administrator of the District noted below of Pascasio, Anne Revocable Trust, deceased their existence and/or whereabouts prior to June 22nd, 2020, of Upper St. Clair, Allegheny the expiration of the noted period. After County, Pennsylvania. Ted Tishman, Trustee, estimated just compensation has been c/o Leech Tishman Fuscaldo & Lampl, LLC, deposited into court, the said monies may be 525 William Penn Place, 28th Floor, withdrawn by the persons entitled thereto Pittsburgh, PA 15219. only upon petition to the court. If no petition 20-03317 Sep 2, 9, 16, 2020