Erie County

Erie County Vol. 100 No. 25

Posted On: June 23rd 2017

BANKRUPTCY NOTICE
NOTICE OF SALE
IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA.
IN RE: NORTH COAST TOOL, INC.
BANKRUPTCY CASE NUMBER. 17-10342
NOTICE IS GIVEN THAT North Coast Tool, Inc. is conducting an online auction at www.petersonauction.com of excess equipment from June 23, 2017 – June 26, 2017.
The auction is to be held in an online only bidding format to conclude on or before June 26, 2017. Equipment preview and pick up will be held on location at: 2705 West 17th Street, Erie PA 16505
All items are to be removed from the sale location no later than June 30, 2017.
A complete listing of equipment to be auctioned and additional information regarding this sale may be found on the Bankruptcy Courts’ EASI website at http://199.107.21.26/cgi-bin/csoai.cgi.
All said goods will be sold to the highest bidder. A Buyer’s premium of 15% of gross sale price will be charged.
For additional information, Please contact Attorney Ronald Cook, Foster Law Offices, LLC at 814-969-5298 or 814-724-1165.
June 23

 

FICTITIOUS NAME NOTICE

Pursuant to Act 295 of December 16, 1982 notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania a "Certificate of Carrying On or Conducting Business under an Assumed or Fictitious Name." Said Certificate contains the following information:

FICTITIOUS NAME NOTICE
1. Fictitious Name: Dweeb n Dork
2. Principal business address: 2796 Carleton Court, Erie, PA 16506.
3. Name and address of the persons who are party to the registration: Crystal Ciallella, 2796 Carleton Court, Erie, PA 16506.
4. An application for registration was filed with the Department of State under the Fictitious Names Act on or about June 14, 2017.
June 23

INCORPORATION NOTICE
NOTICE is hereby given that Carrie Away Removal, Inc. has been incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Grant M. Yochim, Esquire
Steadman Law Office, P.C.
24 Main Street East
P.O. Box 87
Girard, PA 16417
June 23

LEGAL NOTICE
MARSHAL'S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at 10413 South Park Drive, Lake City, Pennsylvania 16423, more specifically described in Erie County Deed Book 457, Page 1886. SAID SALE to be held in Room 209 of the Erie County Courthouse, 140 W. Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on July 20, 2017. All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Map No. 28005006010000 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Karen Sue Petri, at the suit of the United States of America, acting through the Farmers Home Administration, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 16-284 E. TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal’s Office c/o Sheila Blessing, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Marshal's costs, fees and commissions are to be borne by seller. Steve Frank, United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
June 23, 30 and July 7, 14

 

AUDIT LIST
NOTICE BY
KENNETH J. GAMBLE
Clerk of Records,
Register of Wills and Ex-Officio Clerk of
the Orphans' Court Division, of the
Court of Common Pleas of Erie County, Pennsylvania
The following Executors, Administrators, Guardians and Trustees have filed their Accounts in the Office of the Clerk of Records, Register of Wills and Orphans' Court Division and the same will be presented to the Orphans' Court of Erie County at the Court House, City of Erie, on Wednesday, June 7, 2017 and confirmed Nisi.
June 19, 2017 is the last day on which Objections may be filed to any of these accounts.
Accounts in proper form and to which no Objections are filed will be audited and confirmed absolutely. A time will be fixed for auditing and taking of testimony where necessary in all other accounts.

2017   ESTATE                                                  ACCOUNTANT              ATTORNEY
154.    June M. Samick a/k/a June Samick   Pat Lewis, Executrix    David J. Rhodes, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans' Court Division
June 16, 23

 

FIRST PUBLICATION

AHENGER, ROBERT DANIEL, a/k/a ROBERT D. AHENGER,
deceased
Late of Erie, PA
Executor: Jennifer Ahenger Moran, 5932 Ashcroft Drive, Indianapolis, IN 46221-9339
Attorney: None

BENYON, GEORGE W.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Linda Joifrita-Cavicchio
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

BOUTWELL, RAYNALD L.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executrix: Margay L. Webb, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

BOVAIRD, CELESTIA D., a/k/a CELESTIA BOVAIRD,
deceased
Late of the Borough of Girard, County of Erie, State of Pennsylvania
Executrix: Amy L. Bovaird, 634 Lake Street, Girard, PA 16417
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417


CHIERA, JACOB ANDREW, a/k/a JACOB A. CHIERA,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Alice M. Mosher, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

FINN, JOHN J.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Julia L. Arthurs, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Damon C. Hopkins, Esquire, 504 State Street, Suite 300, Erie, PA 16501

FOSTER, DUANE D.,
deceased
Late of the Borough of Edinboro, County of Erie and Commonwealth of Pennsylvania
Executor: Gary H. Nash, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

FOURSPRING, NEAL B.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Donald B. Fourspring and Neala B. Eastman, 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

HUMPHREYS, SALLY A., a/k/a SALLY ANN HUMPHREYS, a/k/a SALLY HUMPHREYS,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Donald E. Gorman, c/o Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KOPER, JULIA E., a/k/a JULIA ESTHER KOPER, a/k/a ESTHER KOPER,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Co-Executrices: Judith Wisniewski, 4112 Bird Drive, Erie, PA 16510 and Linda A. Lutterbaugh, 742 East 31st Street, Erie, PA 16504
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LENT, MARILYN J.,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executor: Ronald E. Lent, c/o Justin L. Magill, Esq., 821 State Street, Erie, PA 16501
Attorney: Justin L. Magill, Esquire, 821 State Street, Erie, PA 16501

McGRATH, IRENE D.,
deceased
Late of the Township of Millcreek
Administrator: Michael Prozan, Jr., c/o Malcolm L. Pollard, 6331 Lake Shore Dr., Erie, PA 16505
Attorney: Malcolm L. Pollard, 6331 Lake Shore Dr., Erie, PA 16505

NICHOLS, ROGER R.,
deceased
Late of the City of Erie, Erie County, PA
Administrator: Carol C. Nichols, c/o Mary Alfieri Richmond, Esq., Jones School Square, 150 East 8th Street, Floor #1, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esq., Jones School Square, 150 East 8th Street, Floor #1, Erie, PA 16501

REESE, BONNIE M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Kevin M. Reese, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

SALA, VIOLET E.,
deceased
Late of Erie County, Pennsylvania
Co-Executors: Nicholas A. Sala and Anthony D. Sala II, c/o Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501
Attorney: Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501

TOLAND, GORDON E.,
deceased
Late of the Township of Franklin, County of Erie and State of Pennsylvania
Executor: Cynthia T. Toland, c/o Justin L. Magill, Esq., 821 State Street, Erie, PA 16501
Attorney: Justin L. Magill, Esquire, 821 State Street, Erie, PA 16501

TOTLEBEN, EDMUND D., SR., a/k/a EDMUND DANTE TOTLEBEN, a/k/a EDMUND D. TOTLEBEN, a/k/a EDMUND TOTLEBEN, a/k/a ED TOTLEBEN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Michelle Bessetti, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

WOLCHIK, JAMES W., a/k/a JAMES WALTER WOLCHIK,
deceased
Late of Greene Township, Erie County, PA
Administrator: Mark S. Wolchik, c/o Mary Alfieri Richmond, Esq., Jones School Square, 150 East 8th Street, Floor #1, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esq., Jones School Square, 150 East 8th Street, Floor #1, Erie, PA 16501

WRIGHT, DONALD A.,
deceased
Late of the City of Erie
Executrix: Susan Parker
Attorney: John Mizner, 311 West Sixth Street, Erie, PA 16507


SECOND PUBLICATION

BOTELHO, ANTONIO A., a/k/a ANTONIO BOTELHO,
deceased
Late of Erie County, Pennsylvania
Executor: William T. Morton, Esquire, 3213 West 26th Street, Erie, PA 16506
Attorney: William T. Morton, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

CHEESEMAN, RUTH ANN, a/k/a RUTH A. CHEESEMAN,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executor: James T. Cheeseman, 1411 Mulberry, Fairview, PA 16415
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DATTHYN, ISAAC A., a/k/a ISAAC ABE DATTHYN, a/k/a ISAAC DATTHYN,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executrix: Stephenie S. Cheeseman, 1411 Mulberry Lane, Fairview, PA 16415
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DAUGHERTY, ALICE M., a/k/a ALICE MAE DAUGHERTY,
deceased

Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Carmeline M. Coverdale, 4128 Page Street, Erie, PA 16510-3570
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

FLYNN, RICHARD F., a/k/a RICHARD FLYNN,
deceased
Late of Erie County, Pennsylvania
Executor: William T. Morton, Esquire, 3213 West 26th Street, Erie, PA 16506
Attorney: William T. Morton, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

GRYGO, RICHARD S., a/k/a RICHARD GRYGO,
deceased
Late of Erie County, Pennsylvania
Executor: Richard A. Grygo, 740 East Grandview Blvd., Erie, PA 16504
Attorney: William T. Morton, Esquire, 3213 West 26th Street, Erie, Pennsylvania, 16506

HANTKE, ANNE M.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executor: Richard K. Hantke, 44 Prospect Street, Unit 506, Morristown, NJ 07960
Attorney: None

LESNIEWSKI, PHYLLIS M., a/k/a PHYLLIS LESNIEWSKI,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Judith A. Goodison, 10881 Partridge Road, Holland, NY 14080
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

LININGER, SCOTT R., a/k/a SCOTT LININGER,
deceased
Late of Millcreek Township
Executor: Scott Walters, 416 Roslyn Ave., Erie, PA 16505
Attorney: None

MALAMPHY, MARY K.,
deceased
Late of Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Administratix: Patricia C. Moran, c/o 120 W. 10th Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

MCCRAY, DONALD E.,
deceased
Late of Concord Township, Erie County, Pennsylvania
Co-Executors: Dale McCray, 262 W. Frederick St., Corry, PA 16407 and James McCray, 7309 Conifer Circle, Indian Trail, NC 28079
Attorney: William E. Barney, 200 N. Center St., Corry, PA 16407

SUSCHECK, RALPH M., a/k/a RALPH MICHAEL SUSCHECK,
deceased
Late of the Township of Millcreek, County of Erie, State of Pennsylvania
Executor: David J. Suscheck, 3332 Alpine Drive, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

URBAN, JOHN R.,
deceased
Late of Harrison Township, Gloucester County, Mullica Hill, New Jersey
Administrator: Scott E. Urban, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorney: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

VALLIMONT, WALTER J., a/k/a WALTER J. VALIMONT,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Executor: Paul A. Vallimont, Sr.
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

ZUKOWSKI, KAREN JOAN, a/k/a KAREN J. ZUKOWSKI, a/k/a KAREN ZUKOWSKI,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executrix: Cynthia M. Nitczynski, 1035 E. 33rd Street, Erie, PA 16504
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505


THIRD PUBLICATION

BAILEY, LORRAINE A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Barry M. Bailey
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DORE, ARTHUR J.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Michael J. Dore, c/o Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HARDEN, RUTH,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executors: Elbert Barnes, 2818 Reed Street, Erie, PA 16504 and Richard Harden, 1711 East Grandview Blvd., Erie, PA 16501
Attorney: Gary J. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

KERNER, RICHARD C., a/k/a DICK KERNER,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Linda C. Kerner, c/o Kurt L. Sundberg, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh Spaeder Baur Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

PETRUSO, RICHARD PAUL, a/k/a RICHARD P. PETRUSO,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Matthew Petruso, 3145 West 26th Street, Erie, PA 16506
Attorney: none