Copyright (c) Queen's Printer,
Victoria, British Columbia, Canada
Licence
Disclaimer
Volume CLX, No. 20
May 14, 2020
The British Columbia Gazette
Published by Authority

NOTICE TO CREDITORS AND OTHERS

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

Jean Anderson, deceased, formerly of 307 - 2278 James White Boulevard, Sidney, BC, are required to send full particulars of such claims to the executor, c/o Royal Trust Corporation of Canada, 720 - 1055 West Georgia Street, PO Box 11124, Vancouver, BC V6E 4P3, Attention: Joleen Buschbaum, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Joleen Buschbaum, Estate and Trust Officer for Royal Trust Company of Canada, Executor. [my14]

Tyson William Rick Bachinski, deceased, formerly of No. 312, 9403 - 102 Avenue, Fort St. John, BC, are required to send full particulars of such claims to the executor, c/o Perry & Company, PO Box 790 - 3875 Broadway Avenue, Smithers, BC V0J 2N0, on or before the 19th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Marie Hayes, Executor. Perry & Company, Solicitors. [my14]

Annette Bailey (also known as Annette Rose Bailey and Annette Rosemarie Bailey), deceased, formerly of 308 Alpine Place, Sparwood, BC, are required to send full particulars of such claims to the executor, c/o Rockies Law Corporation, PO Box 490, Fernie, BC V0B 1M0, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Colleen Helen Edwards, Executor. Rockies Law Corporation, Solicitors. [my14]

Shirley Joyce Benton, deceased, formerly of No. 215 - 525 Columbia Avenue, Castlegar, BC, are required to send full particulars of such claims to the executors at 1115 - 3rd Street, Castlegar, BC V1N 2A1, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Jack Gordon Benton and Brady Charles Benton, Executors. Polonicoff Law Firm, Solicitors. [my14]

Katharina Maria Bodlak (also known as Maria Katharina Eva Bodlak), deceased, formerly of 1101 - 2180 Argyle Avenue, West Vancouver, BC, are required to send full particulars of such claims to the executor, c/o Lakes, Whyte LLP, 200 - 879 Marine Drive, North Vancouver, BC V7P 1R7, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Martin Owen Ernst, Executor. Lakes, Whyte LLP, Solicitors. [my14]

John Robert Bovencamp, deceased, formerly of Pacifica Retirement Residence, 2525 King George Boulevard, Surrey, BC, are required to send full particulars of such claims to the executor at 16020 - 112 Avenue, Surrey, BC V4N 1R3, on or before the 17th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Gordon Brian Bovencamp, Executor. [my14]

Shirley Maxine Bovencamp, deceased, formerly of Guildford Senior Village, 14568 - 104a Avenue, Surrey, BC, are required to send full particulars of such claims to the executor at 16020 - 112 Avenue, Surrey, BC V4N 1R3, on or before the 17th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Gordon Brian Bovencamp, Executor. [my14]

Ronald John Campbell, deceased, formerly of Unit 9, 5531 Cornwall Drive, Richmond, BC, are required to send full particulars of such claims to the executors, c/o Kahn Zack Ehrlich Lithwick LLP, 300 - 10991 Shellbridge Way, Richmond, BC V6X 3C6, on or before the 21st day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Louanne Juanita Campbell and Ruth Elizabeth Campbell, Executors. Kahn Zack Ehrlich Lithwick LLP, Solicitors. [my14]

Raynerd Basil Carson, deceased, formerly of Chartwell Malaspina Gardens, 100 Eleventh Street, Nanaimo, BC, are required to send full particulars of such claims to the undersigned executor, c/o Wendy M. Clifford, Heath Law LLP, No. 200 - 1808 Bowen Road, Nanaimo, BC V9S 5W4, on or before the 14th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Wayne Barnes, Executor. Heath Law LLP, Solicitors. [my14]

Sylvia Anne Case (also known as Sylvia Case), deceased, formerly of 12380 North Park Crescent, Surrey, BC, are required to send full particulars of such claims to the executor, c/o Richards Buell Sutton LLP, 200, 10233 - 153 Street, Surrey, BC V3R 0Z7, on or before the 16th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Graham Alexander Mason, Executor. Richards Buell Sutton LLP, Solicitors. [my14]

Andrew King Sing Cheng (also known as Andrew Cheng, Andrew K.S. Cheng and Andy Cheng), deceased, formerly of Tumbler Ridge, BC, are required to send full particulars of such claims to the undersigned executor at No. 1200 - 1075 West Georgia Street, Vancouver, BC V6E 3C9, on or before the 14th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ronald King Man Cheng, Executor. Watson Goepel LLP, Solicitors. [my14]

Sung Ho Chun, deceased, formerly of 248 - 13855 68 Ave Amenida Seniors’ Community, Surrey, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

Nicola Matteo Ciavarella, deceased, formerly of 1191 East 51st Avenue, Vancouver, BC, are required to send full particulars of such claims to the executor, c/o Dale G. Leong, solicitor, 1200 West 73rd Avenue, No. 1100, Vancouver, BC V6P 6G5, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Giulio Ciavarella, Executor. Dale G. Leong, Solicitor. [my14]

Mary Eleanor Degrazio (also known as Mary Degrazio and Molly Degrazio), deceased, formerly of 234 - 867 K.L.O. Road, Kelowna, BC, are required to send full particulars of such claims to the undersigned executors, c/o Geoffrey W. White Law Corporation, 434 Glenwood Avenue, Kelowna, BC V1Y 5M1, on or before the 14th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Douglas Allen Degrazio and Karla Leanne Shearer, Executors. Geoffrey W. White Law Corporation, Solicitors. [my14]

Gladys Anne Dyste, deceased, formerly of 32768 Chilcotin Drive, Abbotsford, BC, are required to send full particulars of such claims to the co-executors, c/o Carol Nattrass, 32768 Chilcotin Drive, Abbotsford, BC V2T 5S5, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Carol A. Nattrass and James L. Dyste, Co-Executors. [my14]

Allan Wayne Gairns, deceased, formerly of No. 5 - 2737 Broadwater Road, Robson, 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 21st day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Courtenay Gairns, Executor. McEwan & Co. Law Corporation, Solicitors. [my14]

Kirk Walter Hopkins, deceased, formerly of SS2 Site 23 Comp 9, Fort St. John, BC, are required to send full particulars of such claims to the executor, c/o Frontier Law, 101, 10343 - 100 Avenue, Fort St. John, BC V1J 1Y8, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Tammy Lachapelle, Executor. Frontier Law, Solicitors. [my14]

Fred Leslie John Horlick, deceased, formerly of 13407 - 102 Street NW, Edmonton, AB, are required to send full particulars of such claims to the personal representatives, c/o Nixon Wenger LLP, 301, 2706 - 30 Avenue, Vernon, BC V1T 2B6, Attention: Steven M. Brandner, on or before the 16th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ray Der and Tina Cho, Personal Representatives. Nixon Wenger LLP, Solicitors. [my14]

Shirley Ann Hudson, deceased, formerly of Baillie House, Webster’s Corner, 11762 Laity Street, Maple Ridge, BC, are required to send full particulars of such claims to the executor at PO Box 114, Creelman, SK S0G 0X0, on or before the 19th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ronald Hudson, Executor. [my14]

Kenneth Jaggard, deceased, formerly of 121 Braelyn Crescent, Penticton, BC, are required to send full particulars of such claims to the executors, c/o Interior Law LLP, 318 Main Street, Penticton, BC V2A 5C3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert Jaggard and Randall Jaggard, Executors. Interior Law LLP, Solicitors. [my14]

Jaspal Singh Johal, deceased, formerly of 9737 - 121st Street, Surrey, BC, are required to send full particulars of such claims to the executor at 3463 - 40th Street NW, Edmonton, AB T6L 4S8, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Harpal Kaur Johal, Executor. [my14]

Naomi Marie Kellins (also known as Marie Kellins and Naome Marie Kellins), deceased, formerly of 206 - 1455 E 3rd Ave, Vancouver, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

Gerard Michael Joseph Legare (also known as Jerry Legare and Jerry Legar), deceased, formerly of 721 - 581 Cardero Street, Vancouver, BC, are required to send full particulars of such claims to 140 Chemin du Mont Latuque, Lac Superieur, QC JOT 1P0, on or before the 1st day of August 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Leo Legare. [my14]

Ruth Annie Longpre, deceased, formerly of 204 - 1560 Hillside Avenue, Victoria, BC, are required to send full particulars of such claims to the executor, c/o Sitka Law Group, 202 - 3750 Shelbourne Street, Victoria, BC V8P 4H4, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Marcia Lynn Rogers, Executor. Sitka Law Group, Solicitors. [my14]

Norman Arkdean Mah, deceased, formerly of 414 - 861 Fairfield Road, Victoria, BC, are required to send full particulars of such claims to the executor, c/o Sitka Law Corporation, 202 - 3750 Shelbourne Street, Victoria, BC V8P 4H4, on or before the 14th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Terry Mah, Executor. Sitka Law Corporation, Solicitors. [my14]

Lois June Martin, deceased, formerly of 2157 Cameron Drive, Port Alberni, BC, are required to send full particulars of such claims to the executor at 2336 South Lake Road, Qualicum Beach, BC V9K 2L7, on or before the 20th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Heather Laviolette, Executor. [my14]

Mary Margaret Martin, deceased, formerly of 1955 Tranquille Road, Kamloops, BC, are required to send full particulars of such claims to the executor, c/o Fulton & Company LLP, 300 - 350 Lansdowne Street, Kamloops, BC V2C 1Y1, Attention: Leah C. Card, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — CIBC Trust Corporation, Executor. Fulton & Company LLP, Solicitors. [my14]

Gloria Darlene Maxwell, deceased, formerly of 751 Bexhill Road, Victoria, BC, are required to send full particulars of such claims to the executor at 308 - 150 Nursery Hill Drive, Victoria, BC V9B 0P2, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Barbara Marion Rober, Executor. [my14]

Travis Aron McGregor, deceased, formerly of 1448 Doran Road, North Vancouver, BC, are required to send full particulars of such claims to the executor, c/o Lakes, Whyte LLP, 200 - 879 Marine Drive, North Vancouver, BC V7P 1R7, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Lyle Barry Shankel, Executor. Lakes, Whyte LLP, Solicitors. [my14]

Delroy Lancelot McIntosh (also known as Del McIntosh), deceased, formerly of Fellburn Care Centre 6050 Hastings Street, Room 223, Burnaby, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

Shirley Isabell Missiaen (also known as Shirley Missiaen), deceased, formerly of Kelowna, BC, are required to send full particulars of such claims to the undersigned executor, c/o Greiner Law Corporation, 485 - 6400 Roberts Street, Burnaby, BC V5G 4C9, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Jeffrey Lawrence Anson Northey, Executor. Greiner Law Corporation, Solicitors. [my14]

Magda Elfriede Niebuhr (also known as Magda Elfrieda Niebuhr), deceased, formerly of 4586 Heather Road, Prince George, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

Jerry James Omelusik, deceased, formerly of 9612 Academy Drive South East, Calgary, AB, are required to send full particulars of such claims to the executors, c/o Russell Sheppard, J.D., Spruce Notary & Legal, 101 - 9th Avenue South, Cranbrook, BC V1C 2M1, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Amanda Shirley Jean Omelusik and Shaylene Emma Dawn Urquhart, Executors. Spruce Notary & Legal, Solicitors. [my14]

Barnet Prokop, deceased, formerly of Central City Lodge 415 W Pender St, Vancouver, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

Richard Dale Purvis, deceased, formerly of 14772 McDonald Avenue, White Rock, BC, are required to send full particulars of such claims to the executor at 14331 Sunset Drive, White Rock, BC V4B 2V3, on or before the 29th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Megan Sage Knight, Executor. [my14]

Waltraut Hedwig Rehfisch, deceased, formerly of 953 Southill Street, Kamloops, BC, are required to send full particulars of such claims to the executor, c/o Fulton & Company LLP, 300 - 350 Lansdowne Street, Kamloops, BC V2C 1Y1, Attention: Matthew J. Livingston, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Bodo Franz Jennen, Executor. Fulton & Company LLP, Solicitors. [my14]

Susan Jane Robertson (also known as Susan J Robertson and Susan Robertson), deceased, formerly of 1041 Spider Lake Road, Qualicum Beach, BC, are required to send full particulars of such claims to the executor, c/o Stevens & Company Law Corporation, PO Box 943, No. 326 - 198 East Island Highway, Parksville, BC V9P 2G9, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — William John Lewko, Executor. Stevens & Company Law Corporation, Solicitors. [my14]

Perry Robert Schneider, deceased, formerly of 19 - 6100 Old Vernon Road, Kelowna, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Waterstone Law Group LLP, No. 201 - 45793 Luckakuck Way, Chilliwack, BC V2R 5S3, on or before the 15th day of July 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Pamela Dawn Paquet, Administrator. Waterstone Law Group LLP, Solicitors. [my14]

Betty Semenoff, deceased, formerly of 901 Hillview Road, Castlegar, BC, are required to send full particulars of such claims to the executor, c/o Jacob Polonicoff, Polonicoff Law Firm, 1115 - 3rd Street, Castlegar, BC V1N 2A1, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Andy Steve Semenoff, Executor. Polonicoff Law Firm, Solicitors. [my14]

Gordon Lloyd Shippam, deceased, formerly of 110 - 2526 Waverley Avenue, Vancouver, BC, are required to send full particulars of such claims to the executors, c/o Harper Grey LLP, PO Box 11504, 3200 - 650 West Georgia Street, Vancouver, BC V6B 4P7, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Laurie Isabel Stowe and Lynn Patricia Stibbard, Executors. Harper Grey LLP, Solicitors. [my14]

Bartel Christopher Skeete, deceased, formerly of No. 5908 Cedar Creek Road, Winlaw, 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 14th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Suzanne Benedict, Executor. McEwan & Co. Law Corporation, Solicitors. [my14]

William Francis Smith (also known as William F. Smith and William Smith), deceased, formerly of 21275 - 95th Avenue, Langley, 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 23rd day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Cynthia Michelle Raynsford, Executor. Wilson Rasmussen LLP, Solicitors. [my14]

Stuart Aubrey Smyth (also known as Aubrey Smyth), deceased, formerly of 409 2335 Whyte Avenue, Port Coquitlam, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

William Gordon Stewart, deceased, formerly of 546 Ridgway Place, Ladysmith, BC, are required to send full particulars of such claims to the executor at 433 Blair Place, Ladysmith, BC V9G 1Y3, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Joan Elizabeth Phillips, Executor. [my14]

Emiko Takahashi (also known as Amy Takahashi and Amiko Takahashi), deceased, formerly of Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Greiner Law Corporation, 485 - 6400 Roberts Street, Burnaby, BC V5G 4C9, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert Lockie Fales, Executor. Greiner Law Corporation, Solicitors. [my14]

Charles David Underhill, deceased, formerly of 1207 Otter Bay Road, Pender Island, BC, are required to send full particulars of such claims to the executors, c/o Harper Grey LLP, PO Box 11504, 3200 - 650 West Georgia Street, Vancouver, BC V6B 4P7, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ronald Michael Underhill and David Gerald Underhill, Executors. Harper Grey LLP, Solicitors. [my14]

Kathleen Rosalie Veitch, deceased, formerly of 4640 Headquarters Road, Courtenay, BC, are required to send full particulars of such claims to the undersigned executor, c/o Catherine L. Miller, Barrister and Solicitor, of Allen & Company, 480 - 10th Street, Courtenay, BC V9N 1P6, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Randall Martin Veitch, Executor. Allen & Company, Solicitors. [my14]

Fiorenzo Peter Visentin (also known as Frank Visentin), deceased, formerly of 1068 - 6th Avenue East, Prince Rupert, BC, are required to send full particulars of such claims to the executor, c/o Doak Shirreff Lawyers LLP, 200 - 537 Leon Avenue, Kelowna, BC V1Y 2A9, on or before the 30th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Eduard Hausner, Executor. Doak Shirreff Lawyers LLP, Solicitors. [my14]

Mark Stephen Warner, deceased, formerly of 4617 Frederick Road, Kelowna, BC, are required to send full particulars of such claims to the executor at No. 107 - 5300 Huston Road, Peachland, BC V0H 1X2, on or before the 1st day of August 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Peter Warner, Executor. [my14]

Campbell Whitrow, deceased, formerly of Adanac Park Lodge 208E - 851 Boundary Road, Vancouver, BC, are required to send full particulars of such claims to the Public Guardian and Trustee of British Columbia, 700 - 808 West Hastings St, Vancouver, BC V6C 3L3, on or before the 13th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Public Guardian and Trustee. [Z003] [my14]

Doris Helen Wilson, deceased, formerly of 6 - 3101 Herons Way, Duncan, BC, are required to send full particulars of such claims to the executor, c/o Ridgway & Company, 200 - 44 Queens Road, Duncan, BC V9L 2W4, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Roderick Simms Wilson, Executor. Ridgway & Company, Solicitors. [my14]

Elizabeth Joan Windle, deceased, formerly of 234 - 2315 Mills Road, Sidney, BC, are required to send full particulars of such claims to the executor, c/o Dominique J. Alford, 216 - 2506 Beacon Avenue, Sidney, BC V8L 1Y2, on or before the 15th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Donald Cameron McAlpine, Executor. [my14]

Frida Emma Wullwage (also known as Frida Wullwage), deceased, formerly of 23 - 10518 Holly Park Lane, Surrey, BC, are required to send full particulars of such claims to the executor, c/o Richards Buell Sutton LLP, 200, 10233 - 153 Street, Surrey, BC V3R 0Z7, on or before the 16th day of June 2020, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Rita Ursula Mayer, Executor. Richards Buell Sutton LLP, Solicitors. [my14]