Top Banner
9 CUMBERLAND LAW JOURNAL LXIV 28 07/10/15 ESTATE AND TRUST NOTICES Notice is hereby given that, in the estates of the decedents set forth be- low, the Register of Wills has granted letters testamentary or of administra- tion to the persons named. Notice is also hereby given of the existence of the trusts of the deceased settlors set forth below for whom no personal representatives have been appointed within 90 days of death. All persons having claims or demands against said estates or trusts are requested to make known the same, and all persons indebted to said estates or trusts are requested to make pay- ment, without delay, to the executors or administrators or trustees or to their attorneys named below. FIRST PUBLICATION Bishop, Virginia C., dec’d. Late of North Middleton Township. Executor: John B. Crum, Jr. c/o Douglas G. Miller, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA 17013. Attorneys: Irwin & McKnight, P.C. Calaman, Myrtle H., dec’d. Late of Upper Allen Township. Co-Executors: Edwina C. Horick and John W. Calaman c/o Roger B. Irwin, Esquire, Salzmann Hughes PC, 354 Alexander Spring Road, Suite 1, Carlisle, PA 17015. Attorneys: Salzmann Hughes, P.C. Carey, Barbara Ruth a/k/a Barbara R. Carey a/k/a Barbara Carey, dec’d. Late of Camp Hill Borough. Executrix: Barbara D. Selvig c/o Christopher E. Fisher, Esquire, Saidis, Sullivan & Rogers, 26 W. High Street, Carlisle, PA 17013. Attorneys: Christopher E. Fisher, Esquire, Saidis, Sullivan & Rog- ers, 26 W. High Street, Carlisle, PA 17013, (717) 243-6222. Dyson, John E., dec’d. Late of S. Middleton Township. Executrix: Deborah L. Hershey c/o Matthew A. McKnight, Es- quire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA 17013. Attorneys: Irwin & McKnight, P.C. Hoover, Marie E., dec’d. Late of Cumberland County. Executrix: Ann Pierce. Attorneys: Vicky Ann Trimmer, Esquire, Daley Zucker Meilton & Miner, LLC, 635 N. 12th Street, Suite 101, Lemoyne, PA 17043. Lay, Leo L., dec’d. Late of Southampton Township. Executor: Barry Garman c/o Thomas P. Gleason, Esquire, 49 West Orange Street, Suite 3, Ship- pensburg, PA 17257. Attorney: Thomas P. Gleason, Esquire, 49 West Orange Street, Suite 3, Shippensburg, PA 17257, (717) 532-3270. Lehman, Resta L., dec’d. Late of North Middleton Township. Executrix: Diane Louise Kehler c/o Stephen D. Tiley, Esquire, 5 South Hanover Street, Carlisle, PA 17013. Attorneys: Frey and Tiley. Myers, Susan Jane, dec’d. Late of Cumberland County. Administratrix: Patricia A. M. Havens. Attorneys: Vicky Ann Trimmer, Esquire, Daley Zucker Meilton & Miner, LLC, 635 N. 12th Street, Suite 101, Lemoyne, PA 17043. Reed, Joseph R., dec’d. Late of Carlisle. Executrix: Peggy E. Zeigler c/o Duncan & Hartman, P.C., One Irvine Row, Carlisle, PA 17013. Attorney: Susan J. Hartman, Es- quire.
7

LXIV 28 CUMBERLAND LAW JOURNAL 07/10/15 · 2015. 7. 10. · 11 LXIV 28 CUMBERLAND LAW JOURNAL 07/10/15 Hughes, Ellen L. Brody a/k/a Ellen B. Hughes a/k/a Ellen Louise Brody Hughes,

Jan 31, 2021

Download

Documents

dariahiddleston
Welcome message from author
This document is posted to help you gain knowledge. Please leave a comment to let me know what you think about it! Share it to your friends and learn new things together.
Transcript
  • 9

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    ESTATE AND TRUST NOTICES

    Notice is hereby given that, in the estates of the decedents set forth be-low, the Register of Wills has granted letters testamentary or of administra-tion to the persons named. Notice is also hereby given of the existence of the trusts of the deceased settlors set forth below for whom no personal representatives have been appointed within 90 days of death. All persons having claims or demands against said estates or trusts are requested to make known the same, and all persons indebted to said estates or trusts are requested to make pay-ment, without delay, to the executors or administrators or trustees or to their attorneys named below.

    FIRST PUBLICATION

    Bishop, Virginia C., dec’d. Late of North Middleton Township. Executor: John B. Crum, Jr. c/o Douglas G. Miller, Esquire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA 17013. Attorneys: Irwin & McKnight, P.C.

    Calaman, Myrtle H., dec’d. Late of Upper Allen Township. Co-Executors: Edwina C. Horick and John W. Calaman c/o Roger B. Irwin, Esquire, Salzmann Hughes PC, 354 Alexander Spring Road, Suite 1, Carlisle, PA 17015. Attorneys: Salzmann Hughes, P.C.

    Carey, Barbara Ruth a/k/a Barbara R. Carey a/k/a Barbara Carey, dec’d. Late of Camp Hill Borough. Executrix: Barbara D. Selvig c/o Christopher E. Fisher, Esquire, Saidis, Sullivan & Rogers, 26 W. High Street, Carlisle, PA 17013. Attorneys: Christopher E. Fisher, Esquire, Saidis, Sullivan & Rog-ers, 26 W. High Street, Carlisle, PA 17013, (717) 243-6222.

    Dyson, John E., dec’d. Late of S. Middleton Township. Executrix: Deborah L. Hershey c/o Matthew A. McKnight, Es-quire, Irwin & McKnight, P.C., 60 West Pomfret Street, Carlisle, PA 17013. Attorneys: Irwin & McKnight, P.C.

    Hoover, Marie E., dec’d. Late of Cumberland County. Executrix: Ann Pierce. Attorneys: Vicky Ann Trimmer, Esquire, Daley Zucker Meilton & Miner, LLC, 635 N. 12th Street, Suite 101, Lemoyne, PA 17043.

    Lay, Leo L., dec’d. Late of Southampton Township. Executor: Barry Garman c/o Thomas P. Gleason, Esquire, 49 West Orange Street, Suite 3, Ship-pensburg, PA 17257. Attorney: Thomas P. Gleason, Esquire, 49 West Orange Street, Suite 3, Shippensburg, PA 17257, (717) 532-3270.

    Lehman, Resta L., dec’d. Late of North Middleton Township. Executrix: Diane Louise Kehler c/o Stephen D. Tiley, Esquire, 5 South Hanover Street, Carlisle, PA 17013. Attorneys: Frey and Tiley.

    Myers, Susan Jane, dec’d. Late of Cumberland County. Administratrix: Patricia A. M. Havens. Attorneys: Vicky Ann Trimmer, Esquire, Daley Zucker Meilton & Miner, LLC, 635 N. 12th Street, Suite 101, Lemoyne, PA 17043.

    Reed, Joseph R., dec’d. Late of Carlisle. Executrix: Peggy E. Zeigler c/o Duncan & Hartman, P.C., One Irvine Row, Carlisle, PA 17013. Attorney: Susan J. Hartman, Es-quire.

  • 10

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    Roadarmel, Patricia E., dec’d. Late of Hampden Township. Executrix: Cindy A. Thomas c/o Edmund G. Myers, Esquire, John-son, Duffie, Stewart & Weidner, 301 Market Street, P.O. Box 109, Lemoyne, PA 17043. Attorneys: Edmund G. Myers, Esquire, Johnson, Duffie, Stewart & Weidner, 301 Market Street, P.O. Box 109, Lemoyne, PA 17043.

    Rourke, Vera, dec’d. Late of Cumberland County. Executors: Jeffrey R. Boswell, Esquire, 315 North Front Street, Harrisburg, PA 17101 and Helen E. Bowers, 10204 Tyburn Terrace, Bethesda, MD 20814. Attorneys: Jeffrey R. Boswell, Esquire, Boswell, Tintner & Pic-cola, 315 North Front Street, Har-risburg, PA 17101.

    Sauper, Joseph M. a/k/a Joseph Sauper, dec’d. Late of East Pennsboro Township. Executor: Metro Sauper, Jr., 70 E. Holly Avenue, Sewell, NJ 08080. Attorney: None.

    Simmons, David J., dec’d. Late of Hampden Township. Administratrix: Alison C. Sim-mons, 1006 Copper Creek Drive, Mechanicsburg, PA 17050. Attorneys: Bradley R. Gorter, Es-quire, Wix, Wenger & Weidner, 508 North Second Street, P.O. Box 845, Harrisburg, PA 17108-0845, (717) 234-4182.

    SECOND PUBLICATION

    Bobb, John R., dec’d. Late of Carlisle Borough. Co-Executrices: Linda J. Green, P.O. Box 76, York Springs, PA 17372 and Debra A. Stine, 1180 Old Mountain Rd., Dillsburg, PA 17019.

    Attorney: John C. Zepp, III, Es-quire, 8438 Carlisle Pike, P.O. Box 204, York Springs, PA 17372.

    Buck, Joseph P., dec’d. Late of Carlisle Borough. Executor: Jay S. Buck, 2316 Kensington Street, Harrisburg, PA 17104. Attorneys: Jill M. Wineka, Es-quire, Purcell, Krug & Haller, 1719 North Front Street, Harris-burg, PA 17102.

    Clapsadl, Gladys June, dec’d. Late of the Twp. of Hampden. Co-Executors: Roberta S. Keefer, 5221 Eton Place, Mechanicsburg, PA 17055 and Larry R. Clapsadl, 590 N. St. Johns Dr., Camp Hill, PA 17011. Attorney: None.

    Durain, John, dec’d. Late of Cumberland County. Executors: Dawn Durain and John J. Durain. Attorneys: Michael A. Scherer, Esquire, Baric Scherer LLC, 19 West South Street, Carlisle, PA 17013, (717) 249-6873.

    Fletcher, Michael D., dec’d. Late of Mechanicsburg Borough. Administratrix: Susan Fletcher Chaney c/o Kenneth J. McDer-mott, Jr., Esquire, Shumaker Williams, P.C., P.O. Box 88, Har-risburg, PA 17108. Attorneys: Kenneth J. McDermott, Jr., Esquire, Shumaker Williams, P.C., P.O. Box 88, Harrisburg, PA 17108.

    Fralish, Gloria Louise a/k/a Gloria Aertker Fralish, dec’d. Late of Middlesex Township. Administrators: John C. Fralish, Jr. and James L. Fralish c/o Circle Legal, LLC, 35 East High Street, Carlisle, PA 17013. Attorney: James M. Robinson, Esquire, 35 East High Street, Carlisle, PA 17013.

  • 11

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    Hughes, Ellen L. Brody a/k/a Ellen B. Hughes a/k/a Ellen Louise Brody Hughes, dec’d. Late of Lower Allen Township. Executor: Nicholas D. Hughes. Attorneys: Elizabeth P. Mullaugh, Esquire, McNees, Wallace & Nurick LLC, 100 Pine Street, P.O. Box 1166, Harrisburg, PA 17108, (717) 232-8000.

    Jacobs, Irene, dec’d. Late of Hampden Township. Executors: Mr. Donald A. Jacobs, 3748 Erly Road, Elliottsburg, PA 17024 and Mr. Samuel M. Jacobs, 402 Mumper Lane, Dillsburg, PA 17019. Attorney: William R. Bunt, Es-quire, 109 South Carlisle Street, P.O. Box 336, New Bloomfield, PA 17068.

    Jones, Atha G., dec’d. Late of Southampton Township. Executor: Kevin Nehf c/o Thomas P. Gleason, Esquire, 49 West Or-ange Street, Suite 3, Shippens-burg, PA 17257. Attorney: Thomas P. Gleason, Esquire, 49 West Orange Street, Suite 3, Shippensburg, PA 17257, (717) 532-3270.

    Lewis, Mary C., dec’d. Late of New Cumberland Borough. Executrix: Shirley G. Herman, 1117-1 Columbus Avenue, Le-moyne, PA 17043. Attorney: Scott M. Dinner, Es-quire, 3117 Chestnut Street, 2nd Floor, Camp Hill, PA 17011.

    Old, Wilda A., dec’d. Late of Camp Hill Borough. Executrix: Linda L. Old. Attorneys: Bangs Law Office, LLC, 429 South 18th Street, Camp Hill, PA 17011.

    Pequignot, Robert D., dec’d. Late of East Pennsboro Township.

    Executrix: Joyce A. Pequignot, 608 Erford Road, Camp Hill, PA 17011. Attorneys: Jill M. Wineka, Es-quire, Purcell, Krug & Haller, 1719 North Front Street, Harris-burg, PA 17102.

    Prichard, Eva, dec’d. Late of Camp Hill Borough. Co-Executors: Michael Wayne Prichard and Janet Louise Prich-ard Jones, 30 Oak Road, York Haven, PA 17370. Attorneys: Butler Law Firm, 1007 Mumma Road, Suite 101, Le-moyne, PA 17043.

    Sommerville, Florence K. a/k/a Florence Katherine Sommer-ville, dec’d. Late of E. Pennsboro Twp. Executors: Barbara S. Wilson, 10 Stephen Rd., Camp Hill, PA 17011 and Alan J. Sommerville, III, 1021-A N. River Rd., Halifax, PA 17032. Attorneys: John B. Zonarich, Es-quire, Skarlatos Zonarich LLC, 17 S. 2nd St., 6th Fl., Harrisburg, PA 17101.

    Weigand, Jean L., dec’d. Late of Carlisle. Executor: John Weigand, 3942 Brookridge Drive, Mechanicsburg, PA 17050. Attorney: Stephen J. Hogg, Es-quire, 19 S. Hanover Street, Suite 101, Carlisle, PA 17013.

    Weigher, James D., dec’d. Late of New Cumberland Borough. Executrix: Mary Ann Weigher c/o Edward P. Seeber, Esquire, JSDC Law Offices, 555 Gettysburg Pike, Suite C-400, Mechanicsburg, PA 17055. Attorneys: Edward P. Seeber, Es-quire, JSDC Law Offices, 555 Gettysburg Pike, Suite C-400, Mechanicsburg, PA 17055, (717) 533-3280.

  • 12

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    THIRD PUBLICATION

    Davis, Rita A., dec’d. Late of Camp Hill Borough. Executors: Richard L. Davis and Janet McNally. Attorneys: Linus E. Fenicle, Es-quire, Reager & Adler, PC, 2331 Market Street, Camp Hill, PA 17011, (717) 763-1383.

    Hill, June A., dec’d. Late of Lower Allen Township. Executrix: Terri L. Polinka, 829 Fairfield St., Mechanicsburg, PA 17055. Attorney: David J. Lenox, Esquire, 8 Tristan Drive, Suite 3, Dillsburg, PA 17019.

    Matter, Cecile Grace, dec’d. Late of Camp Hill, Lower Allen Township. Executors: Stephen F. Matter and Elizabeth A. Rich, 845 Clifton Hills Terrace, Cincinnati, OH 45220. Attorney: None.

    McKeehan, John R., dec’d. Late of Dickinson Township. Executor: Donald A. McKeehan c/o Robert G. Frey, Esquire, 5 South Hanover Street, Carlisle, PA 17013. Attorneys: Frey and Tiley.

    McMillan, John W., Jr., dec’d. Late of South Middleton Town-ship. Co-Executrices: Linda L. Ward, 914 Bonny Lane, Mechanicsburg, PA 17055 and Kathleen A. Pend-leton, 5221 North Front Street, Harrisburg, PA 17110. Attorney: Marlin R. McCaleb, Es-quire, 219 East Main Street, P.O. Box 230, Mechanicsburg, PA 17055.

    Niklaus, Mary N., dec’d. Late of Silver Spring Township.

    Executrix: Anne-Marie N. Niklaus c/o Hazen Elder Law, 2000 Lin-glestown Road, Suite 202, Har-risburg, PA 17110. Attorneys: Hazen Elder Law, 2000 Linglestown Road, Suite 202, Har-risburg, PA 17110.

    Russell, Estella M., dec’d. Late of 34 Paddock Lane, Camp Hill. Executrix: Sandra L. S. Krafsig c/o John F. Krafsig, Jr., Esquire, 2921 North Front Street, Harris-burg, PA 17110. Attorney: John J. Krafsig, Jr., Esquire, 2921 N. Front Street, Harrisburg, PA 17110.

    Semic, Teri L., dec’d. Late of Mechanicsburg. Executrix: Elisabeth A. Semic, 212 North Third Street, Suite 301, Harrisburg, PA 17101. Attorneys: Beckley & Madden, P.O. Box 11998, Harrisburg, PA 17108-1998, (717) 233-7691.

    Treon, Robert H., dec’d. Late of New Cumberland Bor-ough. Executrix: Linda G. Kim. Attorneys: Susan H. Confair, Es-quire, Reager & Adler, PC, 2331 Market Street, Camp Hill, PA 17011, (717) 763-1383.

    Watts, Jeanette R., dec’d. Late of Hampden Township. Administrator: Richard W. Watts. Attorneys: Bangs Law Office, LLC, 429 South 18th Street, Camp Hill, PA 17011.

    Winger, Priscilla H., dec’d. Late of Upper Allen Township. Executrix: Rose M. Chunik, 7413 Dorothy Court, Springfiled, VA 22153. Attorney: None.

  • 13

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    NOTICE

    NOTICE IS HEREBY GIVEN that an Application was made to the Department of State of the Com-monwealth of Pennsylvania, at Har-risburg, PA, on June 22, 2015, by Ac-celerated Moving and Storage Inc., a foreign corporation formed under the laws of the State of Ohio, where its principal office is located at 4001 Ref-ugee Road, Columbus, Ohio 43232, for a Certificate of Authority to do business in Pennsylvania under the provisions of the Pennsylvania Busi-ness Corporation Law of 1988. The registered office in Pennsylvania is located at (Suite 101), 1007 Mumma Rd., Lemoyne, Pennsylvania 17043, Cumberland County, Pennsylvania.

    July 10

    NOTICE OF INCORPORATION

    NOTICE IS HEREBY GIVEN in compliance with the requirements of Section 1306 of the Business Corporation Law of 1988 that Ar-ticles of Incorporation were filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, on April 30, 2015, for the purpose of obtaining a Certificate of Incorporation of a proposed business corporation to be organized under the Business Corporation Law of 1988, as amended and supplemented. The name of the proposed corporation is:

    AMBIT DEVELOPMENT CORP.Susan H. Confair, EsquireReager & Adler, PC

    2331 Market Street Camp Hill, PA 17011 (717) 763-1383

    July 10

    NOTICE

    NOTICE IS HEREBY GIVEN of the filing of Articles of Incorporation with the Commonwealth of Pennsylvania, Department of State, Corporation

    Bureau, on June 17, 2015, for the purpose of obtaining a Certificate of Incorporation for:

    CARLISLE REGIONAL SPECIAL POLICE

    a nonprofit corporation organized un-der the Nonprofit Corporation Law of the Commonwealth of Pennsylvania. The purpose for which it has been organized is to provide organiza-tion for special police and related matters, and all lawful business for which nonprofit corporations may be incorporated.

    HUBERT X. GILROY, ESQUIREMARTSON LAW OFFICES

    Ten East High Street Carlisle, PA 17013 (717) 243-3341

    July 10

    NOTICE

    NOTICE IS HEREBY GIVEN that Articles of Incorporation were filed with the Department of State of the Commonwealth of Pennsylvania at Harrisburg on June 12, 2015 for purposes of obtaining a Certificate of Incorporation for a domestic busi-ness stock corporation organized un-der the Business Corporation Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177, as amended.

    The name of the Corporation is:GREEN RIDGE DYNAMICS, INC.

    39 Green Ridge Road, Mechanics-burg, PA 17050.

    The purpose or purposes for which the corporation has been orga-nized are: manufacturer’s represen-tative agency for the sale of products and any and all business for which corporations may be incorporated under the Business Corporation Law of the Commonwealth of Pennsylva-nia approved December 21, 1988 and its amendments and supplements.

    SNELBAKER & BRENNEMAN, P.C. 44 West Main Street Mechanicsburg, PA 17055

    July 10

  • 14

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    NOTICE OF DISSOLUTION

    NOTICE IS HEREBY GIVEN pur-suant to Section 1975(b) of the Pennsylvania Business Corporation Law of 1988, 15 Pa. C.S. §1101 et seq., as amended, that the members of Keystone Small Business Solu-tions, LLC, a Pennsylvania limited liability company, with an address of 1040 McClures Gap Road, Carlisle, Pennsylvania 17013, have approved a resolution that the corporation voluntarily dissolve and file Articles of Dissolution pursuant to 15 Pa. C.S. §1977. The Membership is now engaged in winding up and settling the affairs of the corporation under the provisions of 15 Pa. C.S. §1975.

    CHRISTOPHER E. RICE, ESQUIREMARTSON LAW OFFICES

    10 East High Street Carlisle, PA 17013 (717) 243-3341

    July 10

    NOTICE ARTICLES OF INCORPORATION

    NOTICE IS HEREBY GIVEN that Articles of Incorporation were filed by:

    UNITED AIR TECHNOLOGIES, INC.

    with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, for the purpose of incorporating under the Pennsylvania Business Corpora-tion Law of 1988, Act of December 21, 1988, P.L. 1444, No. 177, as amended and supplemented.

    CRAIG A. DIEHL, ESQUIRE, CPAJuly 10

    FICTITIOUS NAME NOTICE

    NOTICE IS HEREBY GIVEN that an application for registration of a fictitious name:

    RED DOOR ANTIQUES AND DISTINCTIVE GIFTS

    for the conduct of business in Cum-berland County, Pennsylvania, with the principal place of business be-ing: 230 N. Baltimore Ave., Mt. Holly Springs, PA 17065 was made to the Department of State of the Common-wealth of Pennsylvania at Harrisburg, Pennsylvania on June 26, 2015 pursuant to the Act of Assembly of December 16, 1982, Act 295.

    The name of the only person own-ing or interested in the said business is: Judy R. Theres.

    July 10

    NOTICE OF NAME CHANGE

    NOTICE IS HEREBY GIVEN that on June 12, 2015, the petition of Trinity A. Alward was filed in the Court of Common Pleas of Cum-berland County, Pennsylvania, for a decree to change her name from Trinity A. Alward to Trinity A. Pujia.

    The court has scheduled a hear-ing on this matter on September 11, 2015 at 10:00 a.m. in Courtroom No. 2, Carlisle, Pennsylvania, when and where all persons may appear at that time and show cause, should they have, why the petition should not be granted.

    July 10

    NOTICE OF SHERIFF’S SALE

    In the Court of Common Pleas of Cumberland County, Pennsylvania

    ———NO. 14-6214-CIVIL

    ———PHH MORTGAGE CORPORATION

    vs.LISA SHURGALA, IN HER

    CAPACITY AS HEIR OF GEORGE W. DAVIS, JR., DECEASED

    KERRIE DAVIS, IN HER CAPACITY AS HEIR OF GEORGE W. DAVIS, JR., DECEASED, JOHN DAVIS,

    IN HIS CAPACITY AS HEIR OF GEORGE W. DAVIS, JR.,

  • 15

    CUMBERLAND LAW JOURNALLXIV 28 07/10/15

    DECEASED, UNKNOWN HEIRS, SUCCESSORS, ASSIGNS

    AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST

    FROM OR UNDER GEORGE W. DAVIS, JR., DECEASED

    ———NOTICE OF SHERIFF’S SALE OF

    REAL PROPERTY———

    NOTICE TO: UNKNOWN HEIRS, SUCCESSORS, ASSIGNS AND ALL PERSONS, FIRMS OR AS-SOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER GEORGE W. DAVIS, JR., DECEASEDBeing Premises: 1978 FRY LOOP

    AVENUE, CARLISLE, PA 17013-4620.

    Being in NORTH MIDDLETON TOWNSHIP, County of CUMBER-LAND, Commonwealth of Pennsyl-vania, 29-16-1094-247.

    Improvements consist of residen-tial property.

    Sold as the property of LISA SHURGALA, IN HER CAPACITY AS

    HEIR OF GEORGE W. DAVIS, JR., DECEASED, KERRIE DAVIS, IN HER CAPACITY AS HEIR OF GEORGE W. DAVIS, JR., DECEASED, JOHN DAVIS, IN HIS CAPACITY AS HEIR OF GEORGE W. DAVIS, JR., DE-CEASED, UNKNOWN HEIRS, SUC-CESSORS, ASSIGNS AND ALL PER-SONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTER-EST FROM OR UNDER GEORGE W. DAVIS, JR., DECEASED.

    Your house (real estate) at 1978 FRY LOOP AVENUE, CARLISLE, PA 17013-4620 is scheduled to be sold at the Sheriff ’s Sale on September 9, 2015 at 10:00 A.M., at the CUM-BERLAND County Courthouse, 1 Courthouse Square, Room 303, Car-lisle, PA 17013, to enforce the Court Judgment of $132,301.93 obtained by, PHH MORTGAGE CORPORATION (the mortgagee), against the above premises.

    PHELAN HALLINAN DIAMOND& JONES, LLPAttorneys for Plaintiff

    July 10