Copyright (c) Queen's Printer,
Victoria, British Columbia, Canada
Licence
Disclaimer
Volume CLIX, No. 9
February 28, 2019
The British Columbia Gazette
Published by Authority

Notice is hereby given that creditors and others having claims against the following estates:

Katie Berg , (also known as Kathleen Berg), deceased, formerly of 1055B Little Mountain Road, Parksville, BC, are required to send full particulars of such claims to the undersigned executor, c/o Marshall & Lamperson Law Corporation, PO Box 879, 710 Memorial Avenue, Qualicum Beach, BC V9K 1T2, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Gary T. Russell, Executor. Marshall & Lamperson Law Corporation, Solicitors. [fe28]

James Bernath , deceased, formerly of 5111 Elsom Avenue, Burnaby, BC, are required to send full particulars of such claims to the undersigned executor at No. 304 - 1275 West 15th Avenue, Vancouver, BC V6H 1R9, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Barbara Bernath, Executor. [fe28]

Michelle Louise Marie Burton (also known as Michelle Louise Burton, Michelle L. Burton and Michelle Burton), deceased, formerly of No. 518 - 723 West 3rd Street, North Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Wilson Rasmussen LLP, No. 300, 15127 - 100th Avenue, Surrey, BC V3R 0N9, on or before the 9th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Guy Daniel Joseph Rossignol, Executor. Wilson Rasmussen LLP, Solicitors. [fe28]

Evelyn Muriel Capp, deceased, formerly of 305 - 4378 Hill Avenue, Prince George, BC, are required to send full particulars of such claims to the undersigned executor at 419 - 6707 Southpoint Drive, Burnaby, BC V3N 4V8, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Barry Reid, Executor. [fe28]

Mary Louise Chutter , deceased, are required to send full particulars of such claims to the undersigned executors at No. 103 - 206 Seymour Street, Kamloops, BC V2C 2E5, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Mary V. Edwards, Elizabeth A. McComb and Joan Brett, Executors. Watson & Haines, Solicitors. [fe28]

John James Cretney , deceased, formerly of 355 Terai Court, Kelowna, BC, are required to send full particulars of such claims to the executors at 301 - 1665 Ellis Street, Kelowna, BC V1Y 2B3, Attention: Curtis L. Darmohray, on or before the 8th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michael John Cretney, Sharon Carmina Rothery and John James Cretney, Executors. Pushor Mitchell LLP, Solicitors. [fe28]

Stephen Edward Cripps , deceased, formerly of 3945 McBride Street, Port Alberni, BC, are required to send full particulars of such claims to the undersigned executor, c/o Velletta & Company, 4th Floor, 931 Fort Street, Victoria, BC V8V 3K3, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Trevor Lee Cripps, Executor. Velletta & Company, Solicitors. [fe28]

David Charles Thomas Davenport , deceased, formerly of No. 12 - 225 West 16th Avenue, North Vancouver, BC, are required to send full particulars of such claims to the undersigned executors, c/o DLA Piper (Canada) LLP, 2800 - 666 Burrard Street, Vancouver, BC V6C 2Z7, on or before the 2nd day of May 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — David Andrew Davenport and Allen Thomas Davenport, Executors. DLA Piper (Canada) LLP, Solicitors. [fe28]

Janet Alison Davies , deceased, formerly of 307 - 118 Croft Street, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at 14 Gorsebrook Crt., Brampton, ON L6X 2R8, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Shirley Jennings, Executor. [fe28]

Marion Dempsey , deceased, formerly of 319 - 4646 Headquarters Road, Courtenay, BC, are required to send full particulars of such claims to the executor, c/o 201 - 467 Cumberland Road, Courtenay, BC V9N 2C5, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Marion Louise Samuels, Executor. Swift Datoo Law Corporation, Solicitors. [fe28]

John Brock Farvolden , deceased, formerly of 443 Okaview Road, Kelowna, BC, are required to send full particulars of such claims to the undersigned executor at 201 - 401 Glenmore Road, Kelowna, BC V1V 1Z6, on or before the 31st day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert Blake Farvolden, Executor. [fe28]

Stanley Joseph Ference , deceased, formerly of 342 Whitman Road, Kelowna, BC, are required to send full particulars of such claims to the undersigned executor, c/o Montgomery Miles & Stone Law Firm, 510 - 1708 Dolphin Avenue, Kelowna, BC V1Y 9S4, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Truvera Trust Corporation, Executor. Montgomery Miles & Stone Law Firm, Solicitors. [fe28]

Esther Sakaye Freeman , deceased, formerly of 202 - 15050 Prospect Avenue, White Rock, BC, are required to send full particulars of such claims to the undersigned executors, c/o Clark Wilson LLP, 900 - 885 West Georgia Street, Vancouver, BC V6C 3H1, Attention: Richard T. Weiland, on or before the 31st day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Arnold Ward Francis and Michael Nakanishi, Executors. Clark Wilson LLP, Solicitors. [fe28]

Lorraine Chiu Wing Gee (also known as Lorraine Gee), deceased, formerly of 3855 Spruce Street, Burnaby, BC, are required to send full particulars of such claims to the undersigned executor at 3855 Spruce Street, Burnaby, BC V5G 1Y2, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Andy Gee, Executor. [fe28]

Frans Barend Christoffel Gouws , deceased, formerly of 212 - 2268 Mills Road, Sidney, BC, are required to send full particulars of such claims to the undersigned executor, c/o Dustin Marnell, 3rd Floor, 612 View Street, Victoria, BC V8W 1J5, on or before the 30th day of March 2019, 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. [fe28]

Simarjit Kaur Hallate (also known as Simarjit K Hallate and Simarjit Hallate), deceased, formerly of 6718 Walker Avenue, Burnaby, BC, are required to send full particulars of such claims to the undersigned executor, c/o Kaminsky and Company Law Corporation, Suite 205, 15240 - 56 Avenue, Surrey, BC V3S 5K7, on or before the 3rd day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Littley Dosanjh, Executor. Kaminsky and Company Law Corporation, Solicitors. [fe28]

Alfred Allan Melville Hanmore , deceased, formerly of No. 4 - 41168 Lougheed Highway, Deroche, BC, are required to send full particulars of such claims to the undersigned executor at 7647 Blott St Mission, BC V2V 3K2, on or before the 31st day of August 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Margaretha M Hanmore, Executor. [fe28]

Jane Catherine Harrington , deceased, formerly of Sunrise Lodge, 410 - 920 Humboldt Street, Victoria, BC, are required to send full particulars of such claims to the executor at 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1, on or before the 5th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Madeline Mary Harrington, Executor. Jones Emery Hargreaves Swan LLP, Solicitors. [fe28]

Helene Blanche Hensrud , deceased, formerly of 1720 Upland Street, Prince George, BC, are required to send full particulars of such claims to the undersigned executor, c/o Houg Slaney Lawyers, 1533 - 8th Avenue, Prince George, BC V2L 3R3, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Lyle Edward Hensrud, Executor. Houg Slaney Lawyers, Solicitors. [fe28]

Brenton Morris George Hooff , deceased, formerly of No. 13 - 4897 Ontario Avenue, Powell River, BC, are required to send full particulars of such claims to the undersigned executor at 195 Dovely Crescent SE, Calgary, AB T2B 2K9, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Sheryl Bryant, Executor. [fe28]

Angelo Iacobucci , deceased, formerly of 275 Chestnut Avenue, Kamloops, BC, are required to send full particulars of such claims to the undersigned executor, c/o Cates Ford Epp, Barristers & Solicitors, 300 - 272 Victoria Street, Kamloops, BC V2C 2A2, on or before the 10th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Silvanna Marie Iacobucci, Executor. Cates Ford Epp, Solicitors. [fe28]

Kiranroop Johal , deceased, formerly of 1614 Marina Way, Kelowna, BC, are required to send full particulars of such claims to the undersigned executors, c/o DLA Piper (Canada) LLP, 2800 - 666 Burrard Street, Vancouver, BC V6C 2Z7, on or before the 2nd day of May 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Manjit Kaur Johal and Hardarshan Johal, Executors. DLA Piper (Canada) LLP, Solicitors. [fe28]

Ronald Wilfred Kostiuk , deceased, formerly of 22625 - 38th Avenue, Langley, BC, are required to send full particulars of such claims to the undersigned executor, c/o Campbell Burton McMullan LLP (CBM Lawyers), 203 - 22471 Lougheed Highway, Maple Ridge, BC V2X 2T8, on or before the 4th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Darryl Lawrence Kostiuk, Executor. Campbell Burton McMullan LLP (LBM Lawyers), Solicitors. [fe28]

Murray Joseph LaBrash , deceased, formerly of 22443 Twinflower Drive, Burns Lake, BC, are required to send full particulars of such claims to the undersigned executor at 202 - 1155 Mainland Street, Vancouver, BC V6B 5P2, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Mary Elaine Hernandez, Executor. [fe28]

Williamina Laird , deceased, formerly of No. 163 - 1850 Shannon Lake Road, West Kelowna, BC, are required to send full particulars of such claims to the undersigned executors, c/o Chris A. Fraser, 103 - 1461 St. Paul Street, Kelowna, BC V1Y 2E4, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Leslie Laird, Barbara Jart and Linda Laird, Executors. [fe28]

Susannah Elizabeth Latimer , deceased, formerly of 2510 Rosebery Avenue West Vancouver, BC, are required to send full particulars of such claims to the undersigned executors at 40 Cooper Road, Lumby, BC V0E 2G5, on or before the 30th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Susan Deborah Hammerl and Michael Gary Latimer, Executors. [fe28]

Frank Joseph Leslie Lawrance , deceased, formerly of 700 - 11th Street N.E., Salmon Arm, BC, are required to send full particulars of such claims to the undersigned executor, c/o Entrust Lawyers LLP, No. 211 - 3030 Pandosy Street, Kelowna, BC V1Y 0C4, on or before the 2nd day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Stephen Posiak, Executor. Entrust Lawyers LLP, Solicitors. [fe28]

Lawrence Lenarduzzi , deceased, formerly of 664 Hollywood Road North, Kelowna, BC, are required to send full particulars of such claims to the administrators, c/o Doak Shirreff Lawyers LLP, 200 - 537 Leon Avenue, Kelowna, BC V1Y 2A9, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Laurie Lenarduzzi and Lawrence Jonathan Lenarduzzi, Administrators. Doak Shirreff Lawyers LLP, Solicitors. [fe28]

Marica Jane MacLean , deceased, formerly of No. 107 - 807 East 6th Avenue, East Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Darnell & Company, No. 202, 6351 - 197 Street, Langley, BC V2Y 1X8, on or before the 31st day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michael MacLean, Executor. Darnell & Company, Solicitors. [fe28]

Bruce Maclyn Manderville , deceased, formerly of No. 305 - 8450 Jellicoe Street, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o MacCallum Law Group LLP, 6345 - 197 Street, Langley, BC V2Y 1K8, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Brian David Manderville, Executor. MacCallum Law Group LLP, Solicitors. [fe28]

Violet Lucy Masloff , deceased, formerly of 2917 Upper Levels Road, PO Box 286, Robson, BC, are required to send full particulars of such claims to the undersigned executor at 1115 - 3rd Street, Castlegar, BC V1N 2A1, on or before the 12th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Barbara Yvonne Klien, Executor. Polonicoff Law Firm, Solicitors. [fe28]

Fay Masoet , deceased, formerly of Apartment 111 - 1551 Bridgman Avenue, North Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at Apartment 308 - 118 Alexander Street, Vancouver, BC V6A 3Y9, on or before the 15th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Anita de Wit, Executor. [fe28]

Annie Alfretta Maxim , deceased, formerly of Unit 45, 709 - 10th Street, Castlegar, BC, are required to send full particulars of such claims to the executor, c/o Chris Trudeau, McEwan & Co. Law Corporation, 1B, 1801 Columbia Avenue, Castlegar, BC V1N 3Y2, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Catherine Anita Wankel, Executor. McEwan & Co. Law Corporation, Solicitors. [fe28]

Ethel Jessie McLeod , deceased, are required to send full particulars of such claims to the undersigned executor at No. 103 - 206 Seymour Street, Kamloops, BC V2C 2E5, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Alanis Marie McLeod, Executor. Watson & Haines, Solicitors. [fe28]

Roy Allan McMillan , deceased, formerly of 6580 Wutke Road, 100 Mile House, BC, are required to send full particulars of such claims to the undersigned executor at No. 104 - 255 McNaughton Avenue, Quesnel, BC V2J 0C3, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Dougal McMillan, Executor. [fe28]

Claudia Magdelen Monrufet , deceased, formerly of 385 Waterfront Crescent, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, c/o Urmas O. Anniko, 201 - 300 Gorge Road W., Victoria, BC V9A 1M8, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Clint Russel Monrufet, Executor. [fe28]

Muriel Vaughan Morgan , deceased, formerly of No. 1220 Hugh Allan Drive, Kamloops, BC, are required to send full particulars of such claims to the undersigned executors, c/o Richard M. Goluboff, No. 201, 585 - 16th Street, West Vancouver, BC V7V 3R8, on or before the 15th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Sheila Vaughan Morgan and Robert Owen Morgan, Executors. [fe28]

Michelle Katherine Nielsen , deceased, formerly of 433 Spruce Avenue, Gabriola Island, BC, are required to send full particulars of such claims to the undersigned executors, c/o Catherine L. Miller, Barrister and Solicitor, of Allen & Company, 480 - 10th Street, Courtenay, BC V9N 1P6, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Tanya Kim Williams and Amber Lynn Hately, Executors. Allen & Company, Solicitors. [fe28]

John Robert Forrester Ogilvie , deceased, formerly of 5375 - 50 Avenue, Delta, BC, are required to send full particulars of such claims to the undersigned executor, c/o Rosberg Sawatzky LLP, No. 201, 20353 - 64 Avenue, Langley, BC V2Y 1N5, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Sandra Gertrude Laing Broad, Executor. Rosberg Sawatzky LLP, Solicitors. [fe28]

Constance Pauline Orr , deceased, formerly of Suite 716 - 2799 Yew Street, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at 4446 W. 8th Avenue, Vancouver, BC V6R 2A2, on or before the 15th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Tracey Orr Dean, Executor. [fe28]

Donald William Osborne , deceased, formerly of 218 - 405 Quebec Street, Victoria, BC, are required to send full particulars of such claims to the undersigned executor at 114 Harvest Oak Rise N.E., Calgary, AB T3K 4T9, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert David Osborne, Executor. [fe28]

Ronald Page , deceased, formerly of Westminster House, 1653 - 140 Street, Surrey, BC, are required to send full particulars of such claims to the undersigned executor, c/o Cleveland Doan LLP, 1321 Johnston Road, White Rock, BC V4B 3Z3, on or before the 30th day of March 2019, 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. Cleveland Doan LLP, Solicitors. [fe28]

Nora Mary Parsons (also known as Nora Parsons and Nora M. Parsons), deceased, formerly of 2 - 3731 West 6th Avenue, Vancouver, BC, are required to send full particulars of such claims to the executor, c/o Webster Hudson & Coombe LLP, 510 - 1040 West Georgia Street, Vancouver, BC V6E 4H1, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Royal Trust Corporation of Canada, Executor. Maria T. Holman, Solicitor. [fe28]

Joyce Violet Patterson (also known as Joyce V. Patterson and Joyce Patterson), deceased, formerly of 310 Coulthard Road, Cawston, BC, are required to send full particulars of such claims to the undersigned executor, c/o Gordon & Young, Barristers & Solicitors, 202 - 8309 Main Street, PO Box 800, Osoyoos, BC V0H 1V0, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Charlotte Joan Patterson, Executor. Gordon & Young, Solicitors. [fe28]

Wilma Flora Paulson , deceased, formerly of 2216B - 3A Street South, Cranbrook, BC, are required to send full particulars of such claims to the undersigned executor, c/o Russell Sheppard, J.D., Rockies Law Corporation, Box 2040, 124 - 11th Avenue North, Creston, BC V0B 1G0, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Janice Paulson, Executor. Rockies Law Corporation, Solicitors. [fe28]

Peter Rezansoff , deceased, formerly of 6511 - 9th Street, Grand Forks, BC, are required to send full particulars of such claims to the executor, c/o Chris Trudeau, McEwan & Co. Law Corporation, 1B, 1801 Columbia Avenue, Castlegar, BC V1N 3Y2, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — John Rezansoff, Executor. McEwan & Co. Law Corporation, Solicitors. [fe28]

Joy Delanoix Richardson , deceased, formerly of 15441 - 16 Avenue, Surrey, BC, are required to send full particulars of such claims to the undersigned executor, c/o MacMillan Tucker & Mackay, Barristers and Solicitors, 5690 - 176A Street, Surrey, BC V3S 4H1, on or before the 1st day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — George Gunnink, Executor. MacMillan Tucker & Mackay, Solicitors. [fe28]

Betty Ryan , deceased, are required to send full particulars of such claims to the undersigned executor at No. 103 - 206 Seymour Street, Kamloops, BC V2C 2E5, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michael William Ryan, Executor. Watson & Haines, Solicitors. [fe28]

Martin Erich Schmieg , deceased, formerly of 2744 Sunshine Coast Highway, Roberts Creek, BC, are required to send full particulars of such claims to the undersigned executor, at 6971 Robson Drive, Richmond, BC V7C 5T5, on or before the 15th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ian Montgomery, Executor. [fe28]

Basil Gideon Sharpe , deceased, formerly of No. 211 - 755 No. 9 Highway, Agassiz, BC, are required to send full particulars of such claims to the undersigned administrators, c/o Waterstone Law Group LLP, No. 201 - 45793 Luckakuck Way, Chilliwack, BC V2R 5S3, on or before the 16th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Marlene Holden and Barbara Kelly, Administrators. Waterstone Law Group LLP, Solicitors. [fe28]

Terrance Stuart Shaw , deceased, formerly of 14691 - 16 Avenue, Surrey, 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 9th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Sheila Joanne Shaw, Executor. Waterstone Law Group LLP, Solicitors. [fe28]

Gordon Baillie Shrum , deceased, formerly of 3633 Selkirk Street, Vancouver, BC, are required to send full particulars of such claims to the undersigned executors, c/o DLA Piper (Canada) LLP, 2800 - 666 Burrard Street, Vancouver, BC V6C 2Z7, on or before the 2nd day of May 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert Paul Beckmann and Debra Joanne Paula Thomas, Executors. DLA Piper (Canada) LLP, Solicitors. [fe28]

Ruth Grace Stark , deceased, formerly of 517 Comerford Street, Victoria, BC, are required to send full particulars of such claims to League and Williams, 210 - 174 Wilson Street, Victoria, BC V9A 7N6, Attention: Donald E. Linge, on or before the 31st day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — League and Williams, Solicitors. [fe28]

Valana Tracey Strandberg , deceased, formerly of No. 106 - 5262 Oakmount Crescent, Burnaby, BC, are required to send full particulars of such claims to the undersigned executors, c/o Clark Wilson LLP, Suite 900, 885 West Georgia Street, Vancouver, BC V6C 3H1, Attention: Michael P. Scott, on or before the 15th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Rolf Hardie Strandberg and Diane Karel Strandberg, Executors. Clark Wilson LLP, Solicitors. [fe28]

Louis Szarka , deceased, formerly of No. 604 - 1075 Comox Street, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Richard M. Goluboff, No. 201, 585 - 16th Street, West Vancouver, BC V7V 3R8, on or before the 15th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Esther Emma Vitalis, Executor. [fe28]

Kenneth Roy Henry Tidbury , deceased, formerly of Oak Bay Lodge, 2251 Cadboro Bay Road, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, c/o Wilson Rasmussen LLP, No. 300, 15127 - 100th Avenue, Surrey, BC V3R 0N9, on or before the 9th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Marina Ruth Tidbury, Executor. Wilson Rasmussen LLP, Solicitors. [fe28]

Lachman Vasanmal Tolani , deceased, formerly of 8369 Redrooffs Road, Halfmoon Bay, BC, are required to send full particulars of such claims to the undersigned executor, c/o Charthouse Law Corporation, PO Box 1669, Sechelt, BC V0N 3A0, on or before the 8th day of April 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — BMO Trust Company, Executor. Charthouse Law Corporation, Solicitors. [fe28]

Elizabeth Tresidder , deceased, formerly of 6921 Hagan Road, Brentwood Bay, BC, are required to send full particulars of such claims to the executor at 1212 - 1175 Douglas Street, Victoria, BC V8W 2E1, on or before the 27th day of August 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Grant Joseph Holland, Executor. Jones Emery Hargreaves Swan LLP, Solicitors. [fe28]

Richard Bruce Uswak , deceased, formerly of 10943 - 120 A Street, Surrey, BC, are required to send full particulars of such claims to the undersigned executor at No. 3, 13670 - 84th Avenue, Surrey, BC V3W 0T6, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Dianne Houghton, Executor. [fe28]

Kristin Irene Vandergugten , deceased, formerly of No. 324, 3700 - 28a Street, Vernon, BC, are required to send full particulars of such claims to the undersigned executor, c/o Giddings MacEachern Law, PO Box 2016, Smithers, BC V0J 2N0, on or before the 30th day of March 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Richard Vandergugten, Executor. Giddings MacEachern Law, Solicitors. [fe28]

Hartley Delwin Wilson , deceased, formerly of Cranbrook, BC, are required to send full particulars of such claims to the undersigned co-administrators, c/o Rella Paolini & Rogers, 2nd Floor, 6 - 10th Avenue South, Cranbrook, BC V1C 2M8, on or before the 30th day of June 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michelle-Lynn Penninga and Jamie-Lee Madore, Co-Administrators. Rella Paolini & Rogers, Solicitors. [fe28]

Carl Zaytsoff , deceased, formerly of Cranbrook, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Rella Paolini & Rogers, 2nd Floor, 6 - 10th Avenue South, Cranbrook, BC V1C 2M8, on or before the 30th day of June 2019, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Elizabeth Nicole Hoodicoff, Administrator. Rella Paolini & Rogers, Solicitors. [fe28]