Public Notices, April 28, 2021
Wednesday, April 28, 2021 8:17
Volume 58, No. 39 PUBLIC NOTICES DECEDENTS’ ESTATES RULE TO SHOW CAUSE FICTITIOUS NAME ARTICLES OF INCORPORATION ORPHANS’ COURT DIVISION NOTICES TABLE OF CONTENTS Nicole A. (Horn) Anspach v. Eric J. Horn 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 […]
Public Notices, April 21, 2021
Wednesday, April 21, 2021 10:56
Volume 58, No. 38 PUBLIC NOTICES DECEDENTS’ ESTATES NOTICE OF PRIVATE SALE ASSUMED NAME NOTICE NOTICE OF ORDINANCE CHANGE OF NAME TABLE OF CONTENTS In Re: Petition of the Township of Jackson to Sell Lot 107, Wheatland Manor NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons […]
Public Notices, April 14, 2021
Wednesday, April 14, 2021 9:55
Volume 58, No. 37 PUBLIC NOTICES DECEDENTS’ ESTATES NOTICE OF PRIVATE SALE NOTICE TO DEFEND CHANGE OF NAME TERMINATION OF PARENTAL RIGHTS ARTICLES OF INCORPORATION FICTITIOUS NAME TABLE OF CONTENTS Commonwealth of Pennsylvania v. Justin L. Rosencrance NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted […]
Public Notices, April 7, 2021
Wednesday, April 7, 2021 10:14
Volume 58, No. 36 PUBLIC NOTICES DECEDENTS’ ESTATES ARTICLES OF INCORPORATION CHANGE OF NAME NOTICE OF PRIVATE SALE TABLE OF CONTENTS Jennifer Wentzel, Individually and as Administratrix of the Estate of Gregory D. Wentzel, v. WellSpan Good Samaritan Hospital, Lebanon Emergency Medical Associates, PLLC, and Marc M. Bonin, D.O. NOTICE IS HEREBY GIVEN that Letters Testamentary or […]