OCR Text |
Show Page Six THE SALT LAKE TIMES FRIDAY, AUGUST 27, 1976 THE STATE OF UTAH TO THE SUMMONS ABOVE-NAMEDEFENDANT: Wayside 12 x 64 Mobile Civil No. Home You are hereby summoned and In the District Court of Salt Lake Consult clerk of the District Serial 770643304 required to file an answers in State of Utah. Court or the respective signers Dated this 12th day of August, County, complaint writing to the attached LAVINA McPHIE for further information. above-entitle- d of the Clerk tne with Plaintiff, 19SIEGEL TRAILER AND FINOTICE TO CREDITORS Court, and to serve upon, or mail to VS NANCE COMPANY No. 63049 J. Douglas Kinateder, Plaintiffs LELAND B. McPHIE Bv Dan Siegel Estate of FLORA S. BUTTS, Defendant. attorney, 211 East Third South 1018 Atherton .Drive, 84107 Deceased. City, Utah, a THE STATE OF UTAH TO THE Suite 203 Salt Lake within 0 20 days Creditors will present claims . Donough, Attorneys of said answer, ABOVE-NAMEDEFENDANT: copy 0 summons with vouchers to tne undersigned upon You are hereby summoned and after service of this SUMMONS at 165 South West Temple, Suite in answer file an you. to required NOTICE TO CREDITORS 300 co S. H. Hibbert, on or before Civil No. If you fail so to do, judgment by to the attached complaint 63270 No. the 17th day of November, A.D. will be taken against you' above-entitle- d In the District Court of Salt Lake writing default with the Clerk of the Estate of IRENE C. relief demanded in said' of 1976, claims must be presented in the State for Utah. mail to County, Court, and to serve upon, or Deceased. accordance with the provisions of JULIANE ROWELL Plaintiffs complaint, which has been filed' J. Douglas Kinateder, Creditors will present claims Utah Code Annotated 1953, Plaintiff, attorney, 211 East 3rd South 203 with the Clerk of said Court and ai and with proper verification as with vouchers to the undersigned vs. Salt Lake City, Utah, a copy of said copy of which is hereto annexed) 304 East First South, Salt Lake at therein. ROWELL R. JR. ROBERT ; required you. answer, withm 20 days after serv- and herewith servedforupon DAVID S. BUTLER, Executor of City, Utah 84111 on or before the divorce. action Defendant. ice of this summons upon you. . an is This the Estate of Flora S. Butts, 24th day of November, A.D. 1976. THE STATE OF UTAH TO THE Dated this 30th day of July,. If you fail so to do, judgment by Claims must be presented in ac- ABOVE-NAMEDeceased. DEFENDANT: 1976. will taken be r default against you Date of first publication August cordance with tne provisions of You are hereby summoned and for the relief demanded in said , J. Douglas Kinateder Utah Code Annotated 1953, 13th, A.D. 1976. which has been filed required to file an answer in Attorney for Plaintiff 5 with and S. S. Hibbert, Attorney proper verification as writing to the attached complaint complaint, s Address: Defendant and a with the Clerk of said Court therein. above-entitle3 required d 1700 West tne Clerk of the copy of which is hereto annexed 8059 South s. McCullough, Sr. with and to serve upon, or mail to ana herewith served upon you. West Jordan, Utah NOTICE TO CREDITORS Court, Executor of the estate of Irene C. J. 0 No. 63242 Douglas Kinateder, Plaintiffs This is an action for divorce. Deceased. McCullough, 211 Third East South, Estate of LOUIS FREDERICK Date of Dated this 2nd day of July, 1976. first publication August attorney, Suite 203 Salt Lake City, Utah, a NOTICE OF FORECLOSURE BALSER, Deceased. J. Douglas Kinateder, A.D. 1976. of said answer, within 20 days OF LIEN Creditors will present claims 20th, copy r Attorney for Plaintiff after service of this summons upon Defendant with vouchers to tne undersigned Leland S. McCullough, Sr. Notice is hereby given that on. s Address: at the office of James A. McIntosh, Attorney the 2nd day of September, 1976, at you. Leland B. McPhie 0 If you fail so to do, judgment by P.O. Box 495 the hour of 2:00 p.m., at 44 White 3 Attorney at Law, 525 South 300 will be default taken 84111 Lake against you Everett, Washington NOTICE TO CREDITORS East, Salt City, Utah Place, Salt Lake City, Utah, Aaron in said demanded 'or the relief. on or before the 17th day of 0 No. 63081 Cummings, doing business as Left I and Right Body Shop will foreclose I jomplaint, which has been filed Estate of MARK WELDON November, A.D. 1976. Claims must 9 rith the Clerk of said Court and a be presented in accordance with SUMMONS Deceased. by bid at public sale his lien in the Utah Code, the provisions of Creditors will present claims Civil No. sum of $646.00, representing the-supy of which is hereto annexed Annotated 1953, and with proper with vouchers to the undersigned ina herewith served upon you. due him for storage of that! In the District Court of Salt Lake . This is an action for divorce. verification as required therein. at 430 Judge Building, Salt Lake certain 1968 Triumph TK250, IdenState of Utah. County, Dated this 4th day of March, JUUA VIGIL ILKA G. BALSER, Administratification No. CD1358L through City, Utah, 84111 on or before the trix of the estate of Louis Frederick 24th day of November, A.D. 1976; .976. Plaintiff, September 2, 1976. Said described J. Douglas Kinateder, claims must be presented in acvehicle was left for storage or Balser, Deceased. VS Date of first publication August cordance with the Attorney for Plaintiff DANIEL VIGIL provisions of repairs with said company on or 13th, A.D. 1976. Utah Code Annotated 1953, )efendants Address: Defendant. about the 15th day of October," James A. McIntosh, Attorney and with proper verification as tobert R. Rowell Jr. THE STATE OF UTAH TO THE 1975, by Butch Crites. .69 3 State North Street ABOVE-NAME1 therein. Left and Right Body Shop DEFENDANT: required alt Lake City, Utah. LLOYD E. McGAVIN, AdminYou are hereby summoned and R. Lorin NOTICE TO CREDITORS Blauer, By 0 istrator of Estate of Mark Weldon No. 62614 to file an answer in Attorney required 0 Estate of KARL RADACK, De- McGavin, Deceased. complaint writing to the attached 0 SUMMONS Date of first publication, August with tne Clerk of the above-entitle- d ceased. !' Civil No. 235630 Creditors will present claims 20th, A.D. 1976. Court, and to serve upon, or mail to NOTICE OF TRUSTEES SALE Cotro-ManeIn the Third Judicial District J. Douglas Kinateder, Plaintiffs The following described property with vouchers to tne undersigned Warr, Frankhauser lourt of Salt Lake County, State of attorney, 211 East 3rd South Salt will be sold at public auction to the at 345 South State. Street, Salt & Beasley, Attorneys 0 Jtah. . Lake City, Utah 84111 on or before Lake City, Utah, a copy of said highest bidder on the 7th day of 8 G. . of the 17th day J. PATTEE, November, A.D. answer, within 20 days alter serv- September, 1976, at 11:00 A.M., at a PATTEE COMPANY and HARRY ice of this summons upon you. the South ground level entrance of 1976. Claims just be presented in L. YOUNG & SONS, INC., accordance with the provisions of If you fail so to do, judgment by the Courts Building at Salt Lake s Plaintiff, default will be taken against you City, Utah, in the County of Salt Utah Code Annotated 1953, VS for the relief demanded in said ' Lake, by KAY M. LEWIS, Trus- and with proper verification as DAMINIA GONUCIA, complaint, which has been filed tee, and MURRAY FIRST THRIFT required therein. Defendant. with the Clerk of said Court and a & LOAN COMPANY, as BeneficiEHTENFRIED RADACK, AdTHE STATE OF UTAH TO THE copy of which is hereto annexed ary, under the Deed of Trust made ministrator of the Estate of Karl NAMED DEFENTANT: ana herewith served upon you. Miscellaneous Notices ABOVE by L. Ann Warren, as Trustors, I1 Radack, Deceased. You are hereby summoned and recorded March 24, 1975, as Entry This is an action for divorce. Date of first publication August District the mail of 2693487 in Book 3813 at Page d to or serve to clerk of Dated Consult this 25th day upon June, 13th, A.D. 1976. required 156 of the official records of Salt y Court or the respective signers Richard A. Rappaport, Plaintiffs 1976. Joel M. Allred, Attorney Lake County, Utah, given to secure n 3 for further information. J. Douglas Kinateder attorney, at 920 Boston Building, an indebtedness in favor of Murray Salt Lake City, Utah 84111 an attorney for Plaintiff NOTICE TO CREDITORS SUMMONS in writing to the complaint Defendants Address: answer First Thrift & Loan Company, by No. 63216 Civil No. file and answer said with a BASS-FORreason of certain obligations se- of Leona co Estate of LEILA GRACE Vigil In the District Court of Salt Lake the Clerkcopy of entitled above the ! Box 813 P.O. cured thereby. Deceased. County, State of Utah. court within 20 days after service Bluff, Utah of Default was recorded 11 Notice Creditors will present claims CAROLYN N. ANDERSON of this summons upon you. If you 0 with vouchers to tne undersigned May 10, 1976, as Entry No. s Plaintiff, fail default to so do, judgment by 2812337, Book 4192, Page 345 of n at 1736 Mill Creek Wav. Salt Lakp VS will for the is be taken SUMMONS said official records. against you City, Utah 84106 to my attorney EDGAR R. ANDERSON demanded said in relief No. Civil complaint will at auction Trustee sell e need H. Richards on or before the public Defendant. (which within 10 days after the of Salt Lake to the highest bidder in cash, n In District Court the 14th day of November, A.D. 1976. TO OF THE service of this summons upon you THE STATE UTAH Claims must be presented in acCounty, State of Utah. ABOVE-NAMEpayable in lawful money of the DEFENDANT: will be filed with the clerk of the DEBORAH GILLIS United States at the time of sale, cordance with tne provisions of You are hereby summoned and court and a copy of which will be without warranty as to title, posUtah Code Annotated 1953, Plaintiff, required to file an answer in served upon you or mailed to you and with proper verification as session or encumbrances, the folvs to the attached complaint within 10 days aftqr the service of JAMES GILLIS writing therein. required lowing described property at 4746 Clerk of the above-entitle- d this summons upon you). Wallace Lane, Salt Lake City, :e FLORENCE MAE MITCHELL, with tneand Defendant. serve to mail to or Court, address unknown If upon, to is THE STATE OF UTAH TO THE Utah: Executrix of the Estate of Leila J. your g Douglas Kinateder, Plaintiffs plaintiff or his attorney, and the ABOVE-NAMEof Lot 13, EAST HOLLA- - y All Grace Bassford, Deceased. DEFENDANT: attorney, 211 East Third South complaint is not attached to this You are hereby summoned and Date of first publication August DAY SUBDIVISION, accord- - j. Suite 203 Salt Lake City, Utah, a summons, it will be filed within file to A.D. an 1976. answer in 13th, ing to the. plat thereof, as d copy of said answer, within 20 days said 10 days with the clerk of the required to the attached Reed H. Richards, Attorney recorded in the office of the writing complaint after service of this summons upon above court, and you may there with tne Clerk of the above-entitle- d 3 1 County Recorder of said Coun- - .l you. obtain a copy. and to serve mail or Court, to upon, NOTICE TO CREDITORS ty. If you fail so to do, judgment by This is an action for specific J. Douglas Kinateaer, Plaintiffs for tne purpose of paying obliga- - 01 No. 63255 default will be taken against you of to 211 tions Third secured East performance South convey obligation attorney, by said Deed of id Estate of PHILIP M. RALEIGH, Vi real located of in East 203 Suite Salt Trust Lake said in property a relief demanded for the City, Utah, including fees, charges and Deceased. Block 28, Plat A., Salt Lake City copy of said answer, within 20 of Trustee, advances, if filed which has been expenses days Creditors will present claims complaint, an to Earnest of service after this Survey, summons pursuant of under a and the terms of said Deed said Court Clerk with the any, upon with vouchers to tne undersigned and Offer to Pur- you. of Money Receipt annexed is hereto which interest of thereon and the Tnist, at co Albert J. Colton, 800 Concopy chase; for real estate commission If you fail so to do, judgment by unpaid principal of the note secured tinental Bank Bldg., Salt Lake ana herewith served upon you. on sale of said property pursuant to default will be taken against This is an action for divorce. you by. said Deed of Trust with interest at City, Utah on or before the 17th said Earnest and for relief thereon as in said note and by law the demanded in of Money 12th Receipt said Dated this day July, Offer to day of November, A.D. 1976; 1976. for reasonable Purchase; which has been filed complaint, provided. claims must be presented in acfees and costs. with of Clerk Dated this 11th day of August, the said Court attorneys and a J. Kinateder, Douglas cordance with tne provisions of Dated 1976. 19, n 1976. of which April is hereto annexed copy Utah Code Annotated 1953, Attorney for Plaintiff RAPPAPORT & SEGAL SOHNE, ana herewith s served M. ht "Defendant Lewis address: s Kay upon you. and with proper verification as By Richard A. Rappaport This is an action for annulment. KAY M. LEWIS, Trustee 1095 Lake Street to therein. required for Plaintiff Dated 320 this 13th Attorney of South 300 1 Utah Lake Salt Suite day August, East, City, KATHRYN B. RALEIGH, Ex3e Serve Defendant Gonuda at: 1976. Salt Lake City, Utah 84111 0 as ecutrix of the Estate of Philip M. 548 South 500 West Kinateder J. 3 Douglas Deceased. Raleigh, Salt Lake City, Utah j. Attorney for Plaintiff NOTICE OF SALE Date of first publication August 0 ie Defendant s Address: 13th, A.D. 1976. To be sold on Monday, August to 4880 South 4340 West Fabian and Clendenin, Attorneys 30th 1976 at 3807 South Redwood TO WHOM IT MAY CONCERN: Kearns, Utah es NOTICE 9-3 Road, Salt Lake City, Utah at 1:00 0 POLICEMAN to No exerpi-enc-e P.M. to partially forclose Retail NOTICE TO CREDITORS We bills in all For or debts the name train. necessary. Installment Contract dated July SUMMONS No. 63290 of Mrs. H. Mack Brown, a.k.a. Excellent Ages 10th. 1971. pay Civil No. Estate of DEBORAH STEEL- A. LUCEROriven bv RAYMOND Mrs. Joanne Brown. ed and Call benefits. local In as the District Court of Salt Lake your mortgagor to MAN, Deceased. Signed, in, Army Representative. Call County, State of Utah. Creditors will present claims Siegel Trailer and Auto Finance DR. H. MACK BROWN, as CORA is, reCompany JEANNE and ZUMBAUGH Out of mortgagee town, call with vouchers to the undersigned a.k.a. H. MACK BROWN nd corded with ComUtah Tax State collect. Plaintiff, at 800 Walker Bank Building, Salt mission 1125 Alpine Place which is due on this upon Lake City, Utah 84111 within three date the sum HOWARD LEE ZUMBAUGH of $5488.69 which, Salt Lake City, Utah 3 i 9-months from the first publication of described the covers following Defendant. this notice, claims must be present ed in accordance with the provision of Utah Code Annotated 1953, and with proper verification as required therein. WALKER BANK & TRUST COMPANY, Executor Estate of Deborah Steelman, Deceased. Date of first publication August 20th, A.D. 1976. Jones, Waldo, Holbrook & Mc- Probate Notices 75-9-- 5, (8-2- 8-2- 7) D 9-1- 0) (8-2- D 58 D-215- 22 H, 75-9-- 5, D 75-9-- 5, (8-1- 9-- 3) leland (8-2- 9-1- 0) 9-1- 0) (8-2- (8-2- Mc-GAVI- 9-1- 0) N, 75-9-- 5, m 01 . 75-9-- 5, (8-1- 9-- 3) D 9-1- 0) (8-2- (8-2- 8-2- 7) s, 9-1- (8-2- 0) dba 75-9-- 5, (8-1- 9-- 3) D-234- 27 D, (8-2- 9-1- 0) 25 D 75-9-- 5, D (8-1- 9-3- . & . 75-9-- 5, (8-2- 9-1- 0) (8-1- (8-2- (8-1- 9-1- 7) 0) 3) (8-2- 9-1- 0) 18-3- 26 524-402- 6. - (8-1- 8-2- 3) 5. I |