Commonwealth of Pennsylvania v. Rosemarie Torres-Vega, Commonwealth of Pennsylvania v. Luis Alfredo Padin-Pizarro
Tuesday, May 6, 2025 14:07
Commonwealth of Pennsylvania v. Rosemarie Torres-Vega Commonwealth of Pennsylvania v. Luis Alfredo Padin-Pizarro Criminal Action-Constitutional Law-Search and Seizure-Violation of the Controlled Substance, Drug, Device and Cosmetic Act-Manufacture and Distribution of a Controlled Substance-Fentanyl-Search Warrant-Probable Cause-Totality of the Circumstances-Four Corners of the Warrant-Reliability of Information by Confidential Informant-Consent to Search-Validity-Property of Spouses-Protective Sweep-Plain View Doctrine Rosemarie Torres-Vega and Luis Alfredo Padin-Pizarro […]
Public Notices, May 7, 2025
Tuesday, May 6, 2025 14:06
Volume 62, No. 40 PUBLIC NOTICES DECEDENTS’ ESTATES ARTICLES OF INCORPORATION TABLE OF CONTENTS Commonwealth of Pennsylvania v. Rosemarie Torres-Vega Commonwealth of Pennsylvania v. Luis Alfredo Padin-Pizarro 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 […]
Commonwealth of Pennsylvania, v. Shalin Corbet
Tuesday, April 29, 2025 15:04
Commonwealth of Pennsylvania, v. Shalin Corbet Criminal Action-Constitutional Law-Admissibility of Evidence-Prior Bad Acts-Prohibition against Double Jeopardy-Harassment-Stalking-Course of Conduct-Probative Value-Prejudicial Effect Shalin Corbet (“Defendant”) was charged with Stalking for a course of conduct under Title 18 Pa.C.S. § 2709.1(a)(2) for repeatedly communicating with the victim between March 1, 2021 through October 11, 2022 after having been advised not to contact the […]
Public Notices, April 30, 2025
Tuesday, April 29, 2025 15:04
Volume 62, No. 39 PUBLIC NOTICES DECEDENTS’ ESTATES NOTICE OF DISSOLUTION NOTICE OF SHERIFF’S SALE OF REAL PROPERTY TABLE OF CONTENTS Commonwealth of Pennsylvania, v. Shalin Corbet 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 […]
Cornwall Children’s Center, Inc., v. Lebanon County Board of Assessment Appeals
Tuesday, April 22, 2025 14:26
Cornwall Children’s Center, Inc., v. Lebanon County Board of Assessment Appeals Civil Action-Constitutional Law-Taxation-Exemption from Real Estate Taxes-Purely Public Charity-Day Care Program-Burden of Proof-Donation of Substantial Portion of Services Following the purchase of a building for its operations in 2021, Cornwall Children’s Center, Inc., (“Plaintiff”), was assessed with real estate taxes upon the property. Plaintiff filed an Appeal of the […]
Public Notices, April 23, 2025
Tuesday, April 22, 2025 14:26
Volume 62, No. 38 PUBLIC NOTICES DECEDENTS’ ESTATES TABLE OF CONTENTS Cornwall Children’s Center, Inc., v. Lebanon County Board of Assessment Appeals 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 […]
Amy J. Hollinger, v. Michael P. McGinty, Sr.
Tuesday, April 15, 2025 15:16
Amy J. Hollinger, v. Michael P. McGinty, Sr. Civil Action-Family Law-Support-Child-Termination-Disabled Adult Child-Standing-Emancipation-Permanency-Physical and Mental Ability to Engage in Profitable Employment-Availability of Employment to Adult Child-Failure to Comply with all Treatment Recommendations The parties are the parents of an adult child, who is twenty (20) years of age and graduated from high school on June 10, 2022. The child has […]
Public Notices, April 16, 2025
Tuesday, April 15, 2025 15:15
Volume 62, No. 37 PUBLIC NOTICES DECEDENTS’ ESTATES CHANGE OF NAME TABLE OF CONTENTS Amy J. Hollinger, v. Michael P. McGinty, Sr. 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 […]
Zachary Simone, v. Lebanon County Tax Claim Bureau
Tuesday, April 8, 2025 13:22
Zachary Simone, v. Lebanon County Tax Claim Bureau Civil Action-Constitutional Law-Real Estate Taxes-Failure to Pay-Upset Sale-Due Process-Notice Requirements-Strict Compliance-Doubt Regarding Receipt of Mailed Notice-Reasonable Efforts to Discover Whereabouts of Record Owner-Record of Real Estate Transfer-Additional Searches Zachary Simone (“Simone”) was the record owner of property sold by the Lebanon County Tax Claim Bureau (“the Bureau”) for unpaid real estate taxes […]
Public Notices, April 9, 2025
Tuesday, April 8, 2025 13:22
Volume 62, No. 36 PUBLIC NOTICES DECEDENTS’ ESTATES NOTICE OF DISSOLUTION TABLE OF CONTENTS Zachary Simone, v. Lebanon County Tax Claim Bureau 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 […]