Quantcast
Channel: Meadville Tribune: Public Notices
Viewing all 26637 articles
Browse latest View live

DAVIESS SUPERIOR COURT OF THE ...

$
0
0
DAVIESS SUPERIOR COURT OF THE 49TH INDIANA JUDICIAL CIRCUIT IN RE THE MARRIAGE OF: GRENDLYN BATEMAN Petitioner And JONATHAN BATEMAN Respondent CAUSE NO: 14D01-0510-DR-093 SUMMONS This Summons is to the Petitioner-Mother, above named, and to any other person who may be concerned. You are notified that a Praecipe for Service by Publication and Petition for Citation of Contempt and to Modify Custody, Parenting Time and Support has been filed in the Daviess Superior Court, Daviess County Indiana, in an action entitled in RE The Marriage of Grendlyn Bateman, Petitioner and Jonathan Bateman, Respondent, Cause No. 14D01-0510-DR-093, by Jonathan Bateman, Respondent-Father. This Summons by publication is specifically directed to Grendlyn Bateman, Mother, whose whereabouts are unknown. The Respondent Father is represented by Timothy L. DeMotte, Thom&DeMotte Attorneys at Law, 714 Main Street, P.O., Box 437, Jasper, Indiana 47547-0437. The nature of this suit against you is for contempt of a previous Order and to modify a previous Order of this Court. A hearing is scheduled for November 19, 2018, at 9:30 a.m. If you fail to appear a judgment by default may be rendered against you for the relief demanded by the Respondent Father. If you have a claim for relief against the Respondent arising from the same transaction or occurrence, you must assert it in your written answer or response. Dated this 30th day of August, 2018 Janice Williams Clerk, Daviess Superior Court hspaxlp Sept. 7,14, 21, 2018

J. SCOTT WATERS, IV WATERS, TY...

$
0
0
J. Scott Waters, IV Waters, Tyler, Hofmann&Scott, LLC Attorneys at Law 1947 East Spring Street New Albany, Indiana 47150 Telephone: (812) 949-1114 NOTICE OF UNSUPERVISED ADMINISTRATION In the Circuit Court No. 1 of Clark County, Indiana. In the Matter of the Unsupervised Estate of Herbert L. Rhoads, deceased. CASE NO. 10C01-1807-EU-151 Notice is hereby given that Matthew S. Jacobs was on the 27th day of August, 2018, appointed: Personal Representative of the Estate, unsupervised, of Herbert L. Rhoads, who died on the 5th day of July, 2018. All persons who have claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Jeffersonville, Indiana, this 27th day of August, 2018. s/Susan PoppClerk of the Circuit Court No. 1 ofClark County, Indiana hspaxlp

FORRESTER NOTICE OF UNSUPERVIS...

$
0
0
Forrester NOTICE OF UNSUPERVISED ADMINISTRATION Estate No. 34C01-1807-EU-00034 IN THE CIRCUIT/SUPERIOR COURT OF HOWARD COUNTY, INDIANA IN THE MATTER OF THE ESTATE OF DOLORES FORRESTER, DECEASED. Notice is hereby given that THOMAS WHITE and CHRISTOPHER WILLIAMS were on the 10th day of August, 2018, appointed Personal Representatives of the Estate of DOLORES FORRESTER, deceased, who died on the 1st day of June, 2018, to administer said estate without court supervision. All persons having claims against this estate, whether or not now due, must file the claim in the office of the Clerk of this Court within three (3) months from the date of the first publication of this notice, or within nine (9) months after the decedent's death, whichever is earlier, or the claims will be forever barred. Dated at Kokomo, Indiana, this 16th day of August, 2018. Kim Wilson, Clerk of the Circuit/Superior Court for Howard County, Indiana Beth A. MacDonald, Esq. Atty No. 26685-09 DAVIS, MacDONALD&WHITE LAW FIRM, LLC 119 North Buckeye Street P.O. Box 688 Kokomo, Indiana 46903-0688 Telephone: (765) 854-1122 Attorney for the Personal Representative K-786 9/6, 13 hspaxlp 1478571

PUBLIC NOTICE THE PLANNING ...

$
0
0
PUBLIC NOTICE The planning commission of East Fairfield township will meet at the Township building at 6760 Franklin Pike on Monday September 10, 2018 at 6PM to review the draft Comprehensive Plan and discuss any other business that may come before the commission. All meetings are open to the public and are handicapped accessible. Susan Blose, Manager 09/06/18

PUBLIC NOTICE LETTERS OF ADMIN...

$
0
0
PUBLIC NOTICE Letters of Administration have been granted in the Office of the Register of Wills of Mercer County, Pennsylvania at No. 2018-00344 on the estate of Kevin Scott Yarabinec, deceased, late of 1831 Hall Ave, Sharpsville, PA 16150, to Daniel Yarabinec and Patricia Yaraninec, Co-Administrators, 1831 Hall Ave., Sharpsville, PA 16150, who requests all persons having claims against the estate of the decedent make known the same in writing to him or to his attorney, and all persons indebted to the decedent to make payment to her without delay. Charles S. Hersh, Attorney for the Estate, 32 Shenango Ave., Sharon, Pennsylvania, 16146. September 6,13 &20, 2018

PUBLISHER RESERVES THE RIGHT T...

$
0
0
PUBLISHER reserves the right to refuse any ad. Advertising space contracted cannot be subletted to others. Publisher shall for no reason be liable for more than the value of the actual space occupied by the item in which an error occurred. Likewise, the Publisher assumes no liabilities for any omission or failure to publish an ad.

HIDEOUT OPEN COLD BEER-THE LIQ...

$
0
0
Hideout OPEN Cold Beer-The Liquior soon. Owners Larry, Rose&Bub McKim

3035 GENESEE STREET, L.L.C. WI...

$
0
0
3035 Genesee Street, L.L.C. with SSNY on 6/19/18. Office: Erie. SSNY desg as agent for process&shall mail to: 59 Monarch Dr. Amherst, NY, 14226. Any lawful purpose. #N232301 8/10,17,24,31, 9/7,14/2018

NOTICE OF SALE SUPREME COURT- ...

$
0
0
NOTICE OF SALE SUPREME COURT- COUNTY OF NIAGARA HSBC BANK USA, NATIONAL ASSOCIATION, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF ACE SECURITIES CORP. HOME EQUITY LOAN TRUST, SERIES 2006-NC3, ASSET BACKED PASS-THROUGH CERTIFICATES, Plaintiff, AGAINST CHRISTOPHER M. MAZUR, AS GUARDIAN AD LITEM FOR SHANNON M. REEVES AKA SHANNON REEVES, et al. Defendant(s) Pursuant to a judgment of foreclosure and sale duly entered on May 22, 2018. I, the undersigned Referee, will sell at public auction at the Niagara County Courthouse, 175 Hawley Street, Lockport, NY 14094 on September 28, 2018 at 12:00 PM premises known as 2903 Pearce Road, Wheatfield, NY 14120. All that certain plot piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in the Town of Wheatfield, County of Niagara and State of New York. Section 147.20, Block 1 and Lot 75. Approximate amount of judgment $279,348.00 plus interest and costs. Premises will be sold subject to provisions of filed Judgment. Index #154330. NICHOLAS B. ROBINSON, ESQ., Referee, Aldridge Pite, LLP - Attorneys for Plaintiff - 40 Marcus Drive Suite 200 Melville, NY 11747 N#233515 8/31, 9/7,14,21/2018

NOTICE OF FORMATION OF 1147 AB...

$
0
0
Notice of Formation of 1147 Abbott Road LLC. Art. of Org. filed Sec'y of State (SSNY) 8/27/18. Office location: Erie Co. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: 54 Pine Tree Lane, West Seneca, NY 14224. Purpose: any lawful activities. #N233736 9/7,14,21,28, 10/5,12/2018

NOTICE OF FORMATION OF SALES C...

$
0
0
Notice of Formation of Sales Crusher, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/23/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Richard C. Slisz, Esq., 1700 Rand Bldg., 14 Lafayette Square, Buffalo, NY 14203, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity. #N233733 9/7,14,21,28, 10/5,12/2018

NOTICE OF FORMATION OF SPOTONE...

$
0
0
Notice of Formation of SpotOne, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/8/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 19 Elm St., Buffalo, NY 14203. Purpose: any lawful activity. #N233731 9/7,14,21,28, 10/5,12/2018

NOTICE OF FORMATION OF CALEO P...

$
0
0
Notice of Formation of Caleo Properties LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/10/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Romer Debbas LLP, Attn: Rea Dibra, 275 Madison Ave., Ste. 801, NY, NY 10016. Purpose: any lawful purpose. #N233045 8/31, 9/7,14,21,28, 10/5/2018

NOTICE OF FORMATION OF THIRD 3...

$
0
0
Notice of Formation of Third 347 Manhattan Ave LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/9/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, 347 Manhattan Ave., NY, NY 10026. Purpose: any lawful purpose. #N233042 8/31, 9/7,14,21,28, 10/5/2018

NOTICE OF FORMATION OF JIMMY S...

$
0
0
Notice of Formation of Jimmy Shinez, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/8/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o The LLC, 5107 Southwestern Blvd., Hamburg, NY 14075. Purpose: any lawful activity. #N232702 8/24,31, 9/7,14,21,28/2018

NOTICE OF FORMATION OF MARIE H...

$
0
0
Notice of Formation of Marie Holdings I, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 8/3/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: Richard C. Slisz, Esq., 1700 Rand Bldg, 14 Lafayette Square, Buffalo, NY 14203, the registered agent of LLC upon whom process may be served. Purpose: any lawful activity. #N232431 8/17,24,31, 9/7,14,21/2018

NOTICE OF FORMATION OF MARILLA...

$
0
0
Notice of Formation of Marilla Barn LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/26/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: The LLC, PO Box 404, Elma, NY 14059. Purpose: any lawful activity. #N232051 8/10,17,24,31, 9/7,14/2018

NOTICE OF FORMATION OF BOSCOMB...

$
0
0
Notice of Formation of Boscombe Holdings LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/12/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Romer Debbas, LLP, Attn: Gabriella E. Melendez, 275 Madison Ave., Ste. 801, NY, NY 10016. Purpose: any lawful purpose. #N232055 8/10,17,24,31, 9/7,14/2018

NOTICE OF FORMATION OF LEOCAMO...

$
0
0
Notice of Formation of LEOCAMOLI REALTY, LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 6/29/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Romer Debbas LLP, 275 Madison Ave., Ste. 801, NY, NY 10016, Attn: Michael R. Feldman. Purpose: any lawful purpose. #N232053 8/10,17,24,31, 9/7,14/2018

NOTICE OF FORMATION OF LAKROAN...

$
0
0
Notice of Formation of LAKROAN 2 LLC. Arts. of Org. filed with Secy. of State of NY (SSNY) on 7/6/18. Office location: Erie County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: c/o Romer Debbas, Attn: Rea Dibra, 275 Madison Ave., Ste. 801, NY, NY 10016. Purpose: any lawful purpose. #N232054 8/10,17,24,31, 9/7,14/2018
Viewing all 26637 articles
Browse latest View live


Latest Images