Copyright (c) Queen's Printer, Victoria, British Columbia, Canada |
Licence Disclaimer |
||
|
Notice is hereby given that creditors and others having claims against the following estates:
Hasan Ali Alireza, deceased, formerly of 606 - 162 Victory Shipway, North Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at 3rd Floor, 612 View Street, Victoria, BC V8W 1J5, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Neehal Alireza, Executor. [fe15]
Ross Douglas David Anderson, deceased, formerly of 3968 Bayridge Court, West Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at No. 2 - 3750 Edgemont Boulevard, North Vancouver, BC V7R 2P8, on or before the 31st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Wendy Hausmann, Executor. [fe15]
Virginia Mary Beausejour, deceased, formerly of 310 Elm Street, Fort St. James, BC, are required to send full particulars of such claims to the undersigned executor, c/o Carolynne A Burkholder, Heather Sadler Jenkins LLP, No. 204 - 1302 Seventh Avenue, Prince George, BC V2L 3P1, on or before the 22nd day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Claude Dean Beausejour, Executor. Heather Sadler Jenkins LLP, Solicitors. [fe15]
Patsy Jean Blue, deceased, formerly of No. 305, 16447 - 64 Avenue, Surrey, BC, are required to send full particulars of such claims to the undersigned executor, c/o Lindsay Kenney LLP, No. 400, 8621 - 201 Street, Langley, BC V2Y 0G9, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ryan Michael Blue, Executor. Lindsay Kenney LLP, Solicitors. [fe15]
Hyman Bromberg, deceased, formerly of 877 West 64th Avenue, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Ron Y Kornfeld, Barrister & Solicitor, 630 - 943 West Broadway, Vancouver, BC V5Z 4E1, on or before the 30th day of July 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Meyer A. Mattuck, Executor. Ron Y Kornfeld, Solicitors. [fe15]
Cecil John Bygrave, deceased, formerly of No. 124, 14271 - 18A Avenue, Surrey, BC, are required to send full particulars of such claims to the undersigned executor at No. 9 - 759 Sanctuary Court, Victoria, BC V8X 5L6, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Pamela Ann Bygrave, Executor. [fe15]
Neil Carson, deceased, formerly of 17 - 9576 Broadway Street, Chilliwack, BC, are required to send full particulars of such claims to the undersigned executor, c/o Clark Wilson LLP, 900 - 885 West Georgia Street, Vancouver, BC V6C 3H1, Attention: Richard T. Weiland, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — CIBC Trust Corporation, Executor. Clark Wilson LLP, Solicitors. [fe15]
John Arthur Cowlin, deceased, formerly of 4 - 4300 Stoneywood Lane, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at 3rd Floor, 612 View Street, Victoria, BC V8W 1J5, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Mark Horne, Executor. [fe15]
Thomas Webster DeWolf, deceased, formerly of No. 216 - 1345 Chesterfield Avenue, North Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at Suite 520, 1100 Melville Street, Vancouver, BC V6E 4A6, on or before the 26th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Solus Trust Company Limited, Executor. [fe15]
Ian Alexander John Dingwall, deceased, formerly of Mountain Lakes Seniors Community, 908 - 11th Street, Nelson, BC, are required to send full particulars of such claims to the undersigned executor at 29 Woodpath Terrace SW, Calgary, AB T2W 5Z5, on or before the 15th day of April 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Shannon Stone, Executor. [fe15]
Katharina Madeline Douillard, deceased, formerly of Chartwell Chatsworth, 1831 Parkview Crescent, Kelowna, BC, are required to send full particulars of such claims to the undersigned executors at No. 1 - 4670 Stewart Road East, Kelowna, BC V1W 4C1, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ronald Douillard and Dave Douillard, Executors. [fe15]
Joseph Francois Raymond Dubois (also known as Raymond Francis Dubois), deceased, formerly of 425 Gillis Avenue, Sicamous, BC, are required to send full particulars of such claims to the undersigned executor, c/o Brooke Downs Vennard LLP, PO Box 67, Salmon Arm, BC V1E 4N2, Attention: Kathryn M. Vennard, Solicitor, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Jack Arthur Eliason, Executor. Brooke Downs Vennard LLP, Solicitors. [fe15]
Steve Ewasiuk (also known as Steve Ewasuik), deceased, formerly of 2569 Partridge Drive, Kamloops, BC, are required to send full particulars of such claims to the undersigned executor, c/o Stewart & Winch, No. 203 - 2403 Marine Drive, West Vancouver, BC V7V 1L3, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Debbie Anne Ewasiuk, Executor. Stewart & Winch, Solicitors. [fe15]
David Carroll Fanthorpe, deceased, formerly of No. 309 - 2004 Fullerton Avenue, North Vancouver, BC, are required to send full particulars of such claims to the undersigned N.O.K. at 6431 Nelson Avenue, West Vancouver, BC V7W 2A5, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Calista Carroll Fanthorpe, N.O.K. [fe15]
Pasquale James Fiorante, deceased, formerly of Brittania Lodge, 1090 Victoria Drive, Vancouver, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Patrick M. Holmes, Barrister and Solicitor, MacKenzie Fujisawa, 1600 - 1095 W. Pender Street, Vancouver, BC V6E 2M6, on or before the 31st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Kenneth Isaac Samuel Harms, Administrator. MacKenzie Fujisawa, Solicitors. [fe15]
Vladimir Fomichev (also known as Vladimir Viktorovich Fomichev), deceased, formerly of No. 205 - 1616 Bayshore Drive, Vancouver, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Ganapathi Law Group, No. 501 - 1155 Robson Street, Vancouver, BC V6E 1B5, on or before the 20th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Viktoriya Fomicheva, Administrator. Ganapathi Law Group, Solicitors. [fe15]
Gerda Maria Foster, deceased, formerly of 46675 Emerald Drive, Chilliwack, BC, are required to send full particulars of such claims to the undersigned executor, c/o Clearpath Law Group, 101 - 9123 Mary Street, Chilliwack, BC V2P 4H7, on or before the 21st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Angela Blair, Executor. Clearpath Law Group, Solicitors. [fe15]
Marguerite Friesen, deceased, formerly of 405 - 150 Gorge Road W, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at 3rd Floor, 612 View Street, Victoria, BC V8W 1J5, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Mark Horne, Executor. [fe15]
Renato Galliani, deceased, formerly of 221 - 1645 West 14th Avenue, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Alexander Holburn Beaudin + Lang LLP, 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8, on or before the 18th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — The Bank of Nova Scotia Trust Company, Executor. Alexander Holburn Beaudin + Lang LLP, Solicitors. [fe15]
Candace Jane Goodrich (also known as Candace Goodrich), deceased, formerly of Richmond, BC, are required to send full particulars of such claims to the undersigned executors, c/o Greiner Law Corporation, 485 - 6400 Roberts Street, Burnaby, BC V5G 4C9, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Jeffrey Robert Goodrich and Irene Margaret Morris, Executors. Greiner Law Corporation, Solicitors. [fe15]
Godfrey Hudyma, deceased, formerly of No. 8 - 771 Holt Street, Kamloops, BC, are required to send full particulars of such claims to the undersigned executor at 243 Seymour Street, Kamloops, BC V2C 2E7, on or before the 26th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Mary Shabatowski, Executor. Woitas McLeod & Associates, Solicitors. [fe15]
Joanna Agnes Cameron Illerbrun, deceased, formerly of 8140 Buller Avenue, Burnaby, BC, are required to send full particulars of such claims to the undersigned executors, c/o Alexander Holburn Beaudin + Lang LLP, 2700 - 700 West Georgia Street, Vancouver, BC V7Y 1B8, on or before the 18th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Karen Joyce Illerbrun and Tracy Gayle Illerbrun, Executors. Alexander Holburn Beaudin + Lang LLP, Solicitors. [fe15]
Phyllis Emily Kerr, deceased, formerly of 1421 Cranberry Avenue, Nanaimo, BC, are required to send full particulars of such claims to the undersigned executor, c/o David Brown, Lawyer, 360 Selby Street, Nanaimo, BC V9R 2R5, on or before the 31st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Gary Kerr, Executor. David Brown, Solicitor. [fe15]
Kam Lin Connie Lau, deceased, formerly of 262 West 59th Avenue, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Michael Scott, Bell Alliance, 201 - 1367 West Broadway, Vancouver, BC V6H 4A7, on or before the 23rd day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Cathrine Miao, Executor. Bell Alliance, Solicitors. [fe15]
Iris Minette Lees, deceased, formerly of 22141 - 119th Avenue, Maple Ridge, BC, are required to send full particulars of such claims to the undersigned executor, c/o Centra Lawyers LLP, No. 102 - 20110 Lougheed Highway, Maple Ridge, BC V2X 2P7, on or before the 18th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Pamela Yvonne Allen, Executor. Centra Lawyers LLP, Solicitors. [fe15]
Lois Bernadine Lister, deceased, formerly of 1949 Ferndale Road, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at 3rd Floor, 612 View Street, Victoria, BC V8W 1J5, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — John Coupar, Executor. [fe15]
Jane Moir Lockhart, deceased, formerly of Stanford Place, 250 Craig Street, Parksville, BC, are required to send full particulars of such claims to the undersigned executor, c/o Dhaneshwar Bulloram, Assistant Trust Officer, CIBC Trust Corporation, 18 York Street, Suite 1200, Toronto, ON M5J 2T8, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — CIBC Trust Corporation, Executor. [fe15]
Jang Moon Low, deceased, formerly of 1618 1/2 Government Street, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, c/o Wong & Doerksen, 1618 Government Street, Victoria, BC V8W 1Z3, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Shee Fong Low, Executor. Wong & Doerksen, Solicitors. [fe15]
Barry George Mayes, deceased, formerly of 1515 Arrow Road, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at 1515 Arrow Road, Victoria, BC V8N 1C3, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Barbara Holly Vickers, Executor. [fe15]
Robert Henry McCurlie, deceased, formerly of No. 404 - 75 Songhees Road, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at Horne Coupar, 612 View Street, 3rd Floor, Victoria, BC V8W 1J5, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ross Steven Manson, Executor. Horne Coupar, Solicitors. [fe15]
Steven William McJunkin, deceased, formerly of 52 - 2025 Kootenay Street North, Cranbrook, BC, are required to send full particulars of such claims to the undersigned executor, c/o Russell Sheppard, J.D. Rockies Law Corporation, 101 - 9th Avenue South, Cranbrook, BC V1C 2M1, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert John McJunkin, Executor. Rockies Law Corporation, Solicitors. [fe15]
Harry Medicoff, deceased, formerly of 34 - 1701 Penticton Avenue, Penticton, BC, are required to send full particulars of such claims to the executor at 301 - 1665 Ellis Street, Kelowna, BC V1Y 2B3, Attention: Curtis L. Darmohray, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michael Allan Medicoff, Executor. Pushor Mitchell LLP, Solicitors. [fe15]
Lloyd Alfred Minosky, deceased, formerly of 258 - 2211 Wesbrook Mall, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Campbell Redmond, Barristers & Solicitors, 200 - 10388 Whalley Boulevard, Surrey, BC V3T 4H4, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Lauraine Glenna Minosky, Executor. Campbell Redmond, Solicitors. [fe15]
Peter Edward Moore, deceased, formerly of Surrey, BC, are required to send full particulars of such claims to the executor at 15245 - 16th Avenue, Surrey, BC V4A 1R6, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — CIBC Trust Corporation, Executor. Hambrook & Company, Solicitors. [fe15]
Charles Kirk Parish, deceased, formerly of Box 1251, 150 Mile House, BC, are required to send full particulars of such claims to the executor at Morelli Chertkow LLP, 300 - 180 Seymour Street, Kamloops, BC V2C 2E3, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Daryl James Williamson, Executor. Morelli Chertkow LLP, Solicitors. [fe15]
Margaret Rose Pogany, deceased, formerly of RR No. 2, 1247 Hagey Road, Creston, BC, are required to send full particulars of such claims to the undersigned executors, c/o Russell Sheppard, J.D., Rockies Law Corporation, Box 2040, 124 - 11th Avenue North, Creston, BC V0B 1G0, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Clifford Pogany, Kenneth Pogany and Gloria Knight, Executors. Rockies Law Corporation, Solicitors. [fe15]
Derek John Richardson, deceased, formerly of 552 Walter Avenue, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, at 201 - 300 Gorge Road West, Victoria, BC V9A 1M8, on or before the 31st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Brian Edward Starkey, Executor. [fe15]
Pamela Mary Jane Richmond, deceased, formerly of 117 Baden Powell Street, PO Box 1356, Ladysmith, BC, are required to send full particulars of such claims to the undersigned executor at 8162 Muirfield Crescent, Whistler, BC V0N 1B8, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — John Richmond, Executor. [fe15]
Jacqueline Elizabeth Rickinson, deceased, formerly of 212 - 290 Island Hwy, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, c/o Sitka Law Corporation, 202 - 3750 Shelbourne Street, Victoria, BC V8P 4H4, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Christopher Rickinson, Executor. Sitka Law Corporation, Solicitors. [fe15]
Surjit Singh Sangha, deceased, formerly of 105 - 9830 Whalley Boulevard, Surrey, BC, are required to send full particulars of such claims to the undersigned executor, c/o Honveer Randhawa of Randhawa Law Centre, Unit 105B, 12830 - 80th Avenue, Surrey, BC V3W 3A8, on or before the 31st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Gursharan Singh Sangha, Executor. Randhawa Law Centre, Solicitors. [fe15]
Raymond Albert Savola, deceased, formerly of 11742 - 256th Street, Maple Ridge, BC, are required to send full particulars of such claims to the undersigned executor, c/o Waterstone Law Group LLP, No. 201 - 45793 Luckakuck Way, Chilliwack, BC V2R 5S3, on or before the 27th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Helen Susan Marie VandeVelde-Savola, Executor. Waterstone Law Group LLP, Solicitors. [fe15]
Barbara Maureen Alice Schulz (also known as Barbara Maureen Schulz and Barbara Schulz), deceased, formerly of 1355 Spruston Road, Cassidy, BC, are required to send full particulars of such claims to the undersigned executor at 535 Fourmeaux Crescent, Ladysmith, BC V9G 2C3, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Lorne D. Holman (also known as Lorne Douglas Holman), Executor. [fe15]
Gordon Emil Schulz (also known as Gordon Emil Arno Schulz), deceased, formerly of 1355 Spruston Road, Cassidy, BC, are required to send full particulars of such claims to the undersigned executor at 535 Fourmeaux Crescent, Ladysmith, BC V9G 2C3, on or before the 30th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Lorne Douglas Holman, Executor. [fe15]
Christopher Stanbury, deceased, formerly of No. 1 - 2223 Prince Edward Street, Vancouver, BC, are required to send full particulars of such claims to the undersigned executors, c/o Granville Law Group, 835 Granville Street, Vancouver, BC V6Z 1K7, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — The Canada Trust Company and Roland Stanbury, Executors. Granville Law Group, Solicitors. [fe15]
Jo-Anne Thornthwaite, deceased, formerly of 2092 Whyte Avenue, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Michelle Karby, Oreck Karby, Suite 678 - 1333 W. Broadway, Vancouver, BC V6H 4C1, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — James Thornthwaite, Executor. Oreck Karby, Solicitors. [fe15]
Johnny Joseph Tomczyk, deceased, formerly of 332 - 6089 Uplands Drive, Nanaimo, BC, are required to send full particulars of such claims to the executor at 201 Selby Street, Nanaimo, BC V9R 2R2, on or before the 2nd day of April 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Mont & Walker Law Corporation, Solicitors. [fe15]
Frederic William Town, deceased, formerly of 110, 12275 - 224th Street, Vancouver, BC, are required to send full particulars of such claims to the administrator, c/o Landmark Law Group, 501 1367 West Broadway, Vancouver, BC V6H 4A7, on or before the 31st day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Landmark Law Group, Solicitors. [fe15]
Timothy Thomas William Wallington, deceased, formerly of PO Box 969, Kaslo, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Rhonda Ruston, QC, Box 967, Kaslo, BC V0G 1M0, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Monika Zaniewski, Administrator. Rhonda Ruston QC, Solicitor. [fe15]
John Wayne Walters, deceased, formerly of 308 - 4389 Grange Street, Burnaby, BC, are required to send full particulars of such claims to the undersigned executor at 4164 - 2600 Ferguson Road, Saanichton, BC V8M 2C1, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Kathy Walters, Executor. [fe15]
Lucille Agnes Wilson (also known as Lucille Wilson), deceased, formerly of 4170 River Road West, Delta, BC, are required to send full particulars of such claims to the undersigned executor, c/o Murray Lott, Delta Law Office, 105, 1077 - 56 Street, Delta, BC V4L 2A2, on or before the 19th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Kenneth Michael Wilson, Executor. Delta Law Office, Solicitors. [fe15]
Isabella Patricia Zielke (also known as Patricia Zielke and Pat Zielke), deceased, are required to send full particulars of such claims to the undersigned solicitor for the executor at Heritage Law Group, 830 Bernard Avenue, Kelowna, BC V1Y 6P5, Attention: Colby G. Johnson, on or before the 17th day of March 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Paulette Lynn Loiselle, Executor. Heritage Law Group, Solicitors. [fe15]