Public Notices, July 28, 2021
Wednesday, July 28, 2021 8:41
Volume 58, No. 52 PUBLIC NOTICES DECEDENTS’ ESTATES TRUST NOTICE ORPHANS’ COURT DIVISION NOTICES ARTICLES OF INCORPORATION CHANGE OF NAME NOTICE TO DEFEND TABLE OF CONTENTS Sheriff’s Sale of Valuable Real Estate 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, July 21, 2021
Wednesday, July 21, 2021 10:14
Volume 58, No. 51 PUBLIC NOTICES DECEDENTS’ ESTATES WRIT OF SCIRE FACIAS SUR MUNICIPAL CLAIM TERMINATION OF PARENTAL RIGHTS TRUST NOTICE CHANGE OF NAME FICTITIOUS NAME ARTICLES OF INCORPORATION ORPHANS’ COURT DIVISION NOTICES TABLE OF CONTENTS Sheriff’s Sale of Valuable Real Estate NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the […]
Public Notices, July 14, 2021
Wednesday, July 14, 2021 11:51
Volume 58, No. 50 PUBLIC NOTICES DECEDENTS’ ESTATES WRIT OF SCIRE FACIAS SUR MUNICIPAL CLAIM TERMINATION OF PARENTAL RIGHTS TRUST NOTICE TABLE OF CONTENTS Sheriff’s Sale of Valuable Real Estate 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 […]
Public Notices, July 7, 2021
Wednesday, July 7, 2021 10:11
Volume 58, No. 49 PUBLIC NOTICES DECEDENTS’ ESTATES CHANGE OF NAME NOTICE OF CUSTODY ACTION TERMINATION OF PARENTAL RIGHTS WRIT OF SCIRE FACIAS SUR MUNICIPAL CLAIM TABLE OF CONTENTS Commonwealth of Pennsylvania v. Giamo Inocencio Lao NOTICE IS HEREBY GIVEN that Letters Testamentary or of Administration have been granted in the following estates. All persons indebted to […]