Public Notices, October 28, 2020
Wednesday, October 28, 2020 10:47
Volume 58, No. 13 PUBLIC NOTICES DECEDENTS’ ESTATES ORPHANS’ COURT DIVISION NOTICES ARTICLES OF INCORPORATION TABLE OF CONTENTS Frederick Real Estate, Inc., Frederick Chevrolet of Lebanon, Inc., and Frederick Lorenzo, v. T Frats, LLC, and T Frats Car Wash, Inc., and Anthony Frattaroli NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in […]
Public Notices, October 21, 2020
Wednesday, October 21, 2020 11:23
Volume 58, No. 12 PUBLIC NOTICES DECEDENTS’ ESTATES ORPHANS’ COURT DIVISION NOTICES TABLE OF CONTENTS NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to the said estate are required to make payment, and those having claims or demands to present the same without delay to […]
Public Notices, October 14, 2020
Wednesday, October 14, 2020 9:08
Volume 58, No. 11 PUBLIC NOTICES DECEDENTS’ ESTATES CHANGE OF NAME ARTICLES OF INCORPORATION NOTICE TO DEFEND (COMPLAINT) TABLE OF CONTENTS Jacqueline Cruz, v. Oak Hills Homeowners’ Association Inc. NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to the said estate are required to make […]
Public Notices, October 7, 2020
Tuesday, October 6, 2020 16:17
Volume 58, No. 10 PUBLIC NOTICES DECEDENTS’ ESTATES FICTITIOUS NAME TABLE OF CONTENTS Kenneth Medina; Michael Davis; Barry Shellenhamer & Sandy Shellenhamer, h/w; Daryl Barry & Lola Barry, h/w; and Susan Nagle-Winters, v. Borough of Palmyra NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to […]