| 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:
Emilia Del Carmen Morales Agurto (also known as Emelia Morales Agusto), deceased, formerly of Brock Fahrni Pavilion, 428 - 1 - 4650 Oak 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 11th day of August 2018, 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] [jy12]
Donald John Benson, deceased, formerly of 308, 1246 Cardero Street, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Don Benson, 308, 1246 Cardero Street, Vancouver, BC V6G 2J1, on or before the 24th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Laura Benson, Executor. [jy12]
Jessie Catherine Blondin, deceased, formerly of 118 MacLean Drive, Cache Creek, BC, are required to send full particulars of such claims to the administrator at Morelli Chertkow LLP, 300 - 180 Seymour Street, Kamloops, BC V2C 2E3, on or before the 12th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Scott Huyghebaert, Executor. Morelli Chertkow LLP, Solicitors. [jy12]
Donald Harry Bunker, deceased, formerly of 225 Bay Ridge Place, Salt Spring Island, BC, are required to send full particulars of such claims to the undersigned executors, c/o Cindy L. Bratt Law Corporation, 2642 Fulford Ganges Road, Salt Spring Island, BC V8K 1Z4, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Kenneth Bunker, Christy O’Donnell, Robert Carswell, Executors. Cindy L. Bratt Law Corporation, Solicitors. [jy12]
Domenico Celli, deceased, formerly of 1160 Parsnip Crescent, Prince George, BC, are required to send full particulars of such claims to the undersigned executor at 935 Heritage Crescent, Prince George, BC V2M 6X2, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Dina Celli, Executor. [jy12]
Sydney Chechik (also known as Sydney Chesick), deceased, formerly of 601 - 1530 West 8th Avenue, Vancouver, BC, are required to send full particulars of such claims to the personal representative of the estate, c/o 700 - 401 West Georgia Street, Vancouver, BC V6B 5A1, Attention: Rose Shawlee, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Anne Chechik, Personal Representative. Richards Buell Sutton LLP, Solicitor. [jy12]
Jie Hua Chen, deceased, formerly of 168 West 39th Avenue, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Ascendancy Law Corporation, 201 - 4250 Kingsway, Burnaby, BC V5H 4T7, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Wan Jun Ou, Executor. Ascendancy Law Corporation, Solicitors. [jy12]
Roger Alan Cotter, deceased, formerly of Morgan Place Care Facility, 3288 156A Street, Surrey, BC, are required to send full particulars of such claims to the undersigned executor, c/o Millichamp & Company, 210, 1530 56th Street, Delta, BC V4L 2A8, on or before the 15th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Barrie Richard Cotter, Executor. Millichamp & Company, Solicitors. [jy12]
Helga Maria Rosalia Crosby, deceased, formerly of 5628 Tomswood Road, Port Alberni, BC, are required to send full particulars of such claims to the undersigned executor, c/o Velletta & Company, Barristers & Solicitors, 4th Floor, 931 Fort Street, Victoria, BC V8V 3K3, on or before the 15th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Alvin Harold Crosby, Executor. Velletta & Company, Solicitors. [jy12]
Sara Anne Cush, deceased, formerly of 4 - 208A Avenue, PO Box 1135, Kaslo, BC, are required to send full particulars of such claims to the undersigned executor, c/o Thomas R. Humphries, PO Box 636, Kaslo, BC V0G 1M0, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michael Patrick Lelek, Executor. Thomas R. Humphries, Solicitors. [jy12]
Marvin Calvert Denman, deceased, formerly of 33671 Seventh Avenue, Mission, BC, are required to send full particulars of such claims to the undersigned executor, c/o CBM Lawyers 203 - 22471 Lougheed Highway, Maple Ridge, BC V2X 2T8, on or before the 15th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Steven Marvin Denman, Executor. CBM Lawyers, Solicitors. [jy12]
Ingrid Alexandra Dicks, deceased, formerly of 2241 Rojem Road, Kelowna, BC, are required to send full particulars of such claims to the undersigned executor, c/o Geoffrey W. White Law Corporation, 434 Glenwood Avenue, Kelowna, BC V1Y 5M1, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Gerald Nazaire Joseph Frechette, Executor. Geoffrey W. White Law Coporation, Solicitors. [jy12]
Robert David Gelinas, deceased, formerly of Kamloops, BC, are required to send full particulars of such claims to the undersigned executor, c/o MJB Lawyers, 700 - 275 Lansdowne Street, Kamloops, BC V2C 6H6, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Neil Patrick Gelinas, Executor. MJB Lawyers, Solicitors. [jy12]
John George Goodwin, deceased, formerly of 4462 Frances Street, Burnaby, BC, are required to send full particulars of such claims to the undersigned executor at No. 4 - 19063 McMyn Road, Pitt Meadows, BC V3Y 2W5, on or before the 15th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ronald Cook, Executor. [jy12]
John Francis Haight, deceased, formerly of Dawson Creek, BC, are required to send full particulars of such claims to the undersigned executor, c/o Allen & Associates, Barristers and Solicitors, Suite 2, 933 - 103 Avenue, Dawson Creek, BC V1G 2G4, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Donna Kane, Executor. Allen & Associates, Solicitors. [jy12]
Adolph Carl Hansen, deceased, formerly of 217 - 368 Cordova St E 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 11th day of August 2018, 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] [jy12]
Jeremiah Francis Hayes, deceased, formerly of 103 - 360 Dallas Road, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, c/o Scotia Wealth Management, 402 - 1321 Blanshard Street, Victoria, BC V8W 0B6, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Nicole Berthalis Sacoutis, Executor. [jy12]
Lucia Chui-Ha Ho, deceased, formerly of No. 203 - 7088 Mont Royal Square, Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at Lindsay Kenney LLP, No. 400, 8621 - 201 Street, Langley, BC V2Y 0G9, on or before the 17th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Timothy Nam Sang Ho, Executor. Lindsay Kenney LLP, Solicitors. [jy12]
Jessie Anne Hunter, deceased, formerly of 525 King Street, 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 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Clayton Russell Hunter, Executor. Rockies Law Corporation, Solicitors. [jy12]
Barbara Alene Johnston, deceased, formerly of 406 - 5251 Argyle Street, Port Alberni, BC, are required to send full particulars of such claims to the undersigned executors, c/o Velleta & Company, Barristers & Solicitors, 4th Floor, 931 Fort Street, Victoria, BC V8V 3K3, on or before the 12th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert “Lance” Johnston & Lonny Scott Johnson, Executors. Velletta & Company, Solicitors. [jy12]
Edward (Ted) George Joslin, deceased, formerly of 312 - 1220 Hugh Allan Drive, Kamloops, BC and 639 Arbutus Street, Kamloops, BC, are required to send full particulars of such claims to the undersigned executor at 1327 May Street, Victoria, BC V8S 1B8, on or before the 17th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Simon David Joslin, Executor. [jy12]
Helena Marjatta Kankaanpaa, deceased, formerly of 209 - 3301 Skaha Lake Road, Penticton, BC, are required to send full particulars of such claims to the undersigned executor at 166 Nesbitt Crescent, Penticton, BC V2A 6N4, on or before the 31st day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Tanya Bews, Executor. [jy12]
Victor George Klus, deceased, formerly of 3081 Hall Road, Kelowna, BC, are required to send full particulars of such claims to the executor at 301 - 1665 Ellis Street, Kelowna, BC V1Y 2B3, Attention: Vanessa E. DeDominicis, on or before the 17th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Sarah Taylor, Executor. Pushor Mitchell LLP, Solicitors. [jy12]
George Kroeger, deceased, formerly of No. 217 - 317 Winnipeg Street, Penticton, BC, are required to send full particulars of such claims to the undersigned executors, c/o James Walter Dewdney, Boyle & Company, Barristers and Solicitors, No. 201 - 100 Front Street, Penticton, BC V2A 1H1 on or before the 31st day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Nancy Katherine Fletcher, Executor. Boyle & Company, Solicitors. [jy12]
John Stanley Kropp, deceased, formerly of 3 Deerwood Place, Port Moody, BC, are required to send full particulars of such claims to the undersigned executors, c/o Lisa Eastwood, Barrister & Solicitor, 5058 - 47A Avenue, Delta, BC V4K 1T8, on or before the 14th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Tamara Estelle Korpp and Janelle Antonia Kropp, Executors. Lisa Eastwood, Solicitor. [jy12]
Anton Lautenbacher, deceased, formerly of 1206 - 1250 Burnaby 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 11th day of August 2018, 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] [jy12]
Eleanor Ann Layland, deceased, formerly of 103 Duncan Avenue W. Penticton, BC, are required to send full particulars of such claims to the undersigned executor at 201 Grosz Road, Quesnel, BC V2J 4G1, on or before the 15th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Pat Weckworth, Executor. [jy12]
Colby John Marshall, deceased, formerly of 3700 River Road, Chemainus, BC, are required to send full particulars of such claims to the undersigned executor at 300 - 736 Broughton Street, Victoria, BC V8W 1E1, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ashley Stanford, Executor. [jy12]
Helen Catherine Marshall, deceased, formerly of 330 EAst 36th AVenue, Vancouver, BC, are required to send full particulars of such claims to the undersigned executors, c/o Lisa Eastwood, Barrister & Solicitor, 5058 - 47A Avenue, Delta, BC V4K 1T8, on or before the 14th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Garry Robert Marshall and Colleen Marshalls, Executors. Lisa Eastwood, Solicitor. [jy12]
Margaret Martin, deceased, formerly of 117 - 45555 Hodgins Avenue, Chilliwack, BC, are required to send full particulars of such claims to the executor, c/o Baker Newby LLP, 9259 Main Street, Box 390, Chilliwack, BC V2P 6K2, Attention: Todd C. Harvey, Lawyer, on or before the 18th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Scott Simpson, Executor. Baker Newby LLP, Solicitors. [jy12]
William Henry Mathers, deceased, formerly of 3209 Oceanview Drive, Queen Charlotte, BC, are required to send full particulars of such claims to the trustee, c/o Bernice Greig, Gilchrist & Company, 101 - 123 Martin Street, Penticton, BC V2A 7X6, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Elizabeth McRae, Trustee. Gilchrist & Company, Solicitors. [jy12]
Donald Delbert McLean (also known as Don McLean, Donald D. McLean and Donald McLean), deceased, formerly of 651 East St. James Road, North Vancouver, BC, are required to send full particulars of such claims to the undersigned executor, c/o Shelley Bentley, Barrister & Solicitor, 410 - 1333 West Broadway, Vancouver, BC V6H 4C1, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Colin McLean, Executor. Shelley Bentley, Solicitors. [jy12]
Alvin Masashi Miki (also known as Alvin M. Miki and Alvin Miki), deceased, formerly of No. 2 - 117 Agnes Street, New Westminster, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Wilson Rasmussen LLP, No. 300, 15127 - 100th Avenue, Surrey, BC V3R 0N9, on or before the 12th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert Mitsuru Miki, Administrator. Wilson Rasmussen LLP, Solicitors. [jy12]
Dennis Joseph Mracek, deceased, formerly of Dawson Creek, BC, are required to send full particulars of such claims to the executor, c/o Allen & Associates, Barristers and Solicitors, Suite 2, 933 - 103 Avenue, Dawson Creek, BC V1G 2G4, on or before the 21st day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Stanley John Mracek, Executor. Allen & Associates, Solicitors. [jy12]
Audrey Jean Myrfield, deceased, formerly of Rest Haven Ldoge, 2281 Mills Rd, Sidney, 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 11th day of August 2018, 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] [jy12]
Wanda Neetz, deceased, formerly of 8875 Prest Road, 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 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Myra Joyce Watters, Executor. Clearpath Law Group, Solicitors. [jy12]
Michael Jospeh Nesbitt (also known as Michael Nesbitt), deceased, formerly of 4947 - 44B Avenue, Delta, BC, are required to send full particulars of such claims to the undersigned executor, c/o Severide Law, No. 201, 5027 - 47A Avenue, Delta, BC V4K 1T9, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Susan Brenda Nesbitt, Executor. Severide Law, Solicitors. [jy12]
Leo Alfred Offerson, deceased, formerly of Dawson Creek, BC, are required to send full particulars of such claims to the executor at Suite 2, 933 - 103 Avenue, Dawson Creek, BC V1G 2G4, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Brett Leo Offerson, Executor. Allen & Associates, Solicitors. [jy12]
Ernest William Paradowski, deceased, formerly of Dawson Creek, BC, are required to send full particulars of such claims to the executor, c/o Allen & Associates, Barristers and Solicitors, Suite 2, 933 - 103 Avenue, Dawson Creek, BC V1G 2G4, on or before the 21st day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michael William Paradowski, Executor. Allen & Associates, Solicitors. [jy12]
Kristine Perryman, deceased, formerly of 6 - 46858 Russell Road, Chilliwack, BC, are required to send full particulars of such claims to the undersigned executor at 2708 Asquith Street, Victoria, BC V8R 3Y5, on or before the 15th day of Setptember 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Michelle Milligan, Executor. [jy12]
Albino Persic, deceased, formerly of 7748 Stanley St, 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 11th day of August 2018, 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] [jy12]
Robert Milton Ramseier, (also known as Milton Robert Ramseier and Robert Ramseier) deceased, formerly of 4123 Highway 21, Ramseier Road, Creston, 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 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Bernice Jean McCurrach, Executor. Rockies Law Corporation, Solicitors. [jy12]
Florence Evelyn Rozenberg, deceased, formerly of No. 306 South, 9067 - 160 Street, 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 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Maureen Shivonne Taylor, Executor. MacMillan Tucker & Mackay, Solicitors. [jy12]
Paul Anthony Sabina (also known as Paul Sabina), deceased, formerly of Buchanan Lodge, 409 Blair Avenue, New Westminster, BC, are required to send full particulars of such claims to the undersigned executor, c/o Kowarsky Ritson LLP, Lawyers, Box 12102, Suite 1008, 808 Nelson Street, Vancouver, BC V6Z 2H2, on or before the 20th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — David Christopher Sabina, Executor. Kowarsky Ritson LLP, Solicitors. [jy12]
Takao Saima, deceased, formerly of Four Sisters Housing Co-operative, 305 - 118 Alexander 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 11th day of August 2018, 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] [jy12]
Rudy Ronald Salvador, deceased, formerly of 1318 Southview Drive, 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 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Ross Dean Louis Salvador, Executor. Rockies Law Corporation, Solicitors. [jy12]
Floyd Sinclair Sandiford, deceased, formerly of No. 408 - 83 Star Crescent, New Westminster, BC, are required to send full particulars of such claims to the undersigned administrator, c/o Centra Lawyers LLP, No. 102 - 20110 Lougheed Highway, Maple Ridge, BC V2X 2P7, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Kirk Spencer Sandiford, Administrator. Centra Lawyers LLP, Solicitors. [jy12]
Marie Diane Joanne Sauve (also known as Diane Joanne Sauve), deceased, formerly of 15 West Road, Victoria, BC, are required to send full particulars of such claims to the undersigned executor, c/o Anniko Hunter Law Corporation, No. 201 - 300 Gorge Road West, Victoria, BC V9A 1M8, on or before the 15th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Urmas O. Anniko, Executor. Anniko Hunter Law Corporation, Solicitors. [jy12]
William Frederick Scott, deceased, formerly of 4058 Georgia Street East, Burnaby, BC, are required to send full particulars of such claims to the undersigned executors, c/o Lisa Eastwood, Barrister & Solicitor, 5058 - 47A Avenue, Delta, BC V4K 1T8, on or before the 14th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Steven Peter Gordey and Garnet Anne Millman, Executors. Lisa Eastwood, Solicitor. [jy12]
Tina Smith (also known as Tryntje Smith), deceased, formerly of 130, 9080 - 159 Street, Surrey, BC, are required to send full particulars of such claims to the undersigned executor at 200 - 5611 Cooney Road, Richmond, BC V6X 3J6, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Leanne Kathleen Bird, Executor. [jy12]
Jean Catherine Stephen, deceased, formerly of 102 Mary Doyle Complex, Karanema Drive, Havelock North, New Zealand, are required to send full particulars of such claims to the co-executors, c/o Holland and Company, Solicitors for the Estate, 1779 Comox Avenue, Comox, BC V9M 3L9, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Lorraine Patricia Etheridge and Alexa Catherine Hantler, Co-Executors. Holland and Company, Solicitors. [jy12]
Margaret Ethel Stewart, deceased, formerly of No. 134 - 9100 Charles Street, Chilliwack, 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 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — John Duncan Robertson, Executor. Centra Lawyers LLP, Solicitors. [jy12]
Patricia Margaret Elizabeth Stibbs, deceased, formerly of 40 - 3355 Morgan Creek Way, Surrey, BC, are required to send full particulars of such claims to the undersigned executor at 19330 Langley Bypass, Surrey, BC V3S 7R2, on or before the 30th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Penelope Elizabeth Stibbs, Executor. [jy12]
Robert Bruce Strong (also known as Bruce Strong), deceased, formerly of 7432 Highway 6, Winlaw, BC, are required to send full particulars of such claims to the undersigned executor, c/o Chris Trudeau, McEwan & Co. Law Corporation, 1B, 1801 Columbia Avenue, Castlegar, BC V1N 3Y2, on or before the 30th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Edward William Strong, Executor. McEwan & Co. Law Corporation, Solicitors. [jy12]
Paul Robert Taylor (also known as Paul Taylor and Robert Taylor), deceased, formerly of Woodlands Trailer Court, 42 Albert St, Kamloops, 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 11th day of August 2018, 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] [jy12]
Stella Lillian Taylor, deceased, formerly of Comox, BC, are required to send full particulars of such claims to the undersigned executor, c/o CR Lawyers / Shook Wickham Bishop & Field, 906 Island Highway, Campbell River, BC V9W 2C3, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert Henry Milligan, Executor. CR Lawyers / Shook Wickham Bishop & Field, Solicitors. [jy12]
Paul Patrick Terry, deceased, formerly of 307, 1181 - 88 Avenue, Delta, BC, are required to send full particulars of such claims to the undersigned executor at 302, 1181 - 88 Avenue, Delta, BC V4C 8A2, on or before the 12th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Linda Abbott, Executor. [jy12]
Jean Isabelle Thompson, (also known as Jean Isabel Thompson) deceased, formerly of 5102 Elsie-Holmes Road, Wynndel, BC, are required to send full particulars of such claims to the undersigned executors, c/o Russell Sheppard, J.D., Rockies Law Corporation, 101 - 9th Avenue South, Cranbrook, BC V1C 2M1, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Timothy Wayne Thompson and Terence Brian Thompson, Executors. Rockies Law Corporation, Solicitors. [jy12]
Moira Jean Thomson, deceased, formerly of 308 - 9020 Bridgeport Road, Richmond, 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 27th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Randall James Thomson and Monica Katalina Sewerin, Executors. DLA Piper (Canada) LLP, Solicitors. [jy12]
Judith Ann Tremain, deceased, formerly of Surrey, BC, are required to send full particulars of such claims to the undersigned administrator, at 200, 10233 - 153 Street, Surrey, BC V3R 0Z7, on or before the 11th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Robert James Tremain, Administrator. Manthorpe Law Offices, Solicitors. [jy12]
William Patrick Turner, deceased, formerly of 19145 Mountainview Estate Box 28 Wonowon, BC, are required to send full particulars of such claims to the undersigned executor at Box 28 Wonowon, BC V0C 2N0, on or before the 16th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Denise H Turner, Executor. [jy12]
Daryl Anton Wagner, deceased, formerly of No. 103 - 1550 Duchess Avenue, West Vancouver, BC, are required to send full particulars of such claims to the undersigned executor at 975 Old Lillooet Road, North Vancouver, BC V7J 3H6, on or before the 14th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Dean Wagner, Executor. [jy12]
Joan Margaret West (also known as Joan M. West and Joan West), deceased, formerly of 6205 Oliver Road, Nanaimo, BC, are required to send full particulars of such claims to the undersigned executor, c/o Rodway & Perry, Barristers & Solicitors, PO Box 138, No. 1 - 699 Beach Road, Qualicum Beach, BC V9K 1S7, on or before the 15th day of August 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. Rodway & Perry, Solicitors. [jy12]
Dawn Louise Widman, deceased, formerly of 117 Edinburgh Drive, Port Moody, BC, are required to send full particulars of such claims to the undersigned executor, c/o Lisa Eastwood, Barrister & Solicitor, 5058 - 47A Avenue, Delta, BC V4K 1T8, on or before the 14th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Crystal Sinikka Hartnell, Executor. Lisa Eastwood, Solicitor. [jy12]
Gerda Wurzbacher, deceased, formerly of 2587 Forsyth Drive, Penticton, BC, are required to send full particulars of such claims to the trustee, c/o Bernice Greig, Gilchrist & Company, 101 - 123 Martin Street, Penticton, BC V2A 7X6, on or before the 13th day of August 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — BMO Trust Company, Trustee. Gilchrist & Company, Solicitors. [jy12]
Gui Lan Zhao (also known as Gui Lan Zhao), deceased, formerly of 22, 12 - 202 Xinyang Li, Tanggu District, Tianjin, China, are required to send full particulars of such claims to the undersigned executor at Clair Place, Vancouver, BC V6N 2A5, on or before the 1st day of September 2018, after which date the estate’s assets will be distributed, having regard only to the claims that have been received. — Yuan Yuan Zhao, Executor. [jy12]