Erie County

Erie County Vol. 100 No. 46

Posted On: November 17th 2017

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13120-17
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Keith James DeSantis to Keira Kristine DeSantis.
The Court has fixed the 18th day of December, 2017 at 8:45 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Nov. 17

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13122-17
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Donald Isaac Hardy to Isaac Enrique Torres.
The Court has fixed the 19th day of December, 2017 at 8:45 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Nov. 17

 

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
An application for registration of a fictitious name was filed under the Fictitious Names Act on October 26, 2017. Said application contains the following:
1. Fictitious Name: Catholic Foundation
2. Address of the principal place of business, including street and number: 429 East Grandview Boulevard, Erie, PA 16514.
3. The real name and address, including street and number, of the persons who are parties to the registration: Diocese of Erie, Inc., 429 East Grandview Blvd., Erie, PA 16514.
Nov. 17

 

INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation were filed with the Department of State for E. David Mays Inc, a corporation organized under the Pennsylvania Business Corporation Law of 1988.
Nov. 17

 

INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation were filed with the Department of State for Toniki Inc, a corporation organized under the Pennsylvania Business Corporation Law of 1988.
Nov. 17

 

INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation were filed with the Department of State for WAB Snack Food Inc, a corporation organized under the Pennsylvania Business Corporation Law of 1988.
Nov. 17

 

ORGANIZATION NOTICE
Notice is hereby given that on October 23, 2017, a Certificate of Organization was filed in the Pennsylvania Department of State for La J family Sales LLC, in accordance with the provisions of the Limited Liability Act of 1994.
Nov. 17

 

EMINENT DOMAIN NOTICE OF CONDEMNATION

 

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, November 8, 2017 and confirmed Nisi.
December 20, 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
330. Jane W. Post a/k/a Jane Marie Post    Amelia J. Wall, Executrix    Gary H. Nash, Esq.


KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Nov. 17, 24

 

FIRST PUBLICATION

GREGOR, KATHERINE T.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Albert J. Cristallino, 3356 Bailey Creek Cove, Colliersville, TN 38017-9716
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

KIMBALL, AUDREY M.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: James P. Kimball, 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

POWELL, IDA W.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Barbara Hutzelman, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

ZABOROWSKI, CHARLES J.,
deceased
Late of the Township of Venango, County of Erie and Commonwealth of Pennsylvania
Executor: Paul J. Zaborowski, 12963 Weeks Valley Road, PO Box 169, Wattsburg, PA 16442
Attorney: None


SECOND PUBLICATION

BACON, ROGER FLOYD, a/k/a ROGER F. BACON, a/k/a ROGER BACON,
deceased
Late of the Boro of Waterford, County of Erie and State of Pennsylvania
Administrator: Wayne Eric Estes, 2660 Old Wattsburg Road, P.O. Box 411, Waterford, PA 16441
Attorney: None

BUCCIGROSSI, MICHAEL G.,
deceased

Late of Greene Township, Erie County, Pennsylvania
Administrator: Barbara K. Buccigrossi, c/o Jerome C. Wegley, Esq., 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

CASSELL, GERALD R.,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Rhonda S. Stanko, c/o John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507

DAUGHERTY, CARL E.,
deceased
Late of the Township of Waterford, County of Erie and Commonwealth of Pennsylvania
Executor: John E. Daugherty, c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

FERRARO, FLEDA A.,
deceased
Late of Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Executrix: Amy Fetzner, 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

GLASS, RICHARD,
deceased
Late of the Waterford Township of County of Erie, Pennsylvania
Administrator: Clarence Glass, c/o 150 East 8th Street, Erie, PA 16501
Attorney: Gregory L. Heidt, Esquire, 150 East 8th Street, Erie, PA 16501

HAMMERS, MARJORIE B., a/k/a MARJORIE ANN HAMMERS,
deceased
Late of the Township of Lawrence Park, County of Erie and Commonwealth of Pennsylvania
Executor: Robert M. Hammers
Attorney: Kenneth G. Vasil, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

HARDINGER, ELIZABETH A., a/k/a ELIZABETH HARDINGER,
deceased
Late of the Millcreek Township
Administrator: Kristin E. Maguire, c/o David W. Bradford, Esq., 731 French Street, Erie, PA 16501
Attorney: David W. Bradford, Esq., 731 French Street, Erie, PA 16501

McELROY, MARGARET G.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executrix: Debra Mulligan, 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

McFADDEN, CAROLE A.,
deceased
Late of the City of Erie, County of Erie
Executor: Renee M. Trost, 305 Anderson Drive, Erie, PA 16509
Attorney: John C. Melaragno, Esquire, MELARAGNO, PLACIDI, PARINI & VEITCH, 502 West Seventh Street, Erie, Pennsylvania 16502

PARIS, JOHN D., JR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Richard C. Harayda, c/o Eugene C. Sundberg Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg Jr., Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

PENNSY, RUTH E., a/k/a RUTH C. PENNSY,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Co-Executrices: Jill Pennsy and Diana Stankiewicz, c/o Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505
Attorney: Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505

RAPP, FRANCES M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Steven C. Rapp, 4132 Stonecreek Drive, Erie, PA 16506
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SAUER, NANCIE G.,
deceased
Late of the City of Erie, County of Erie
Executor: Beverly Miller, 47130 Tomahawk Drive, Negley, Ohio 44441
Attorney: Kari A. Froess, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

TOTLEBEN, CATHERINE A.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executors: Karen Lee Dunn and Theresa Catherine Cross, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

URRARO, MARIANNE A., a/k/a MARIANNE URRARO, a/k/a MARIANNE V. URRARO, a/k/a MARIANNE VENDETTI URRARO,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Lisa M. McLallen, 5225 W. 38th Street, Erie, PA 16506
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

 

THIRD PUBLICATION

BURKETT, RONALD E.,
deceased
Late of Greenfield Township, Erie County, Pennsylvania
Executor: Steven Heuer, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., ORTON & JEFFERY, P.C., 33 East Main Street, North East, Pennsylvania 16428

JOHNSON, WILLIAM H.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Roger E. Johnson, 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

KULKA, DIANE M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Alynn M. Martin, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

NATHAN, MELLA, a/k/a MELLA LEVY NATHAN,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Lorraine Donaher, 9 Madison Lane, Hilton Head Island, SC 29926
Attorney: Gary J. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

OMARK, BARBARA S., a/k/a BARBARA OMARK,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Thomas E. Omark, c/o Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

SPENCER, NANCY ANN, a/k/a NANCY A. SPENCER, a/k/a NANCY SPENCER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Michael A. Novak, Jr., c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

VAUGHN, JAMES D., SR.,
deceased
Late of the Township of Summit, County of Erie, State of Pennsylvania
Co-Executors: James D. Vaughn, Jr. and Russell G. Vaughn, c/o 78 East Main Street, North East, PA 16428
Attorney: BRYDON LAW OFFICE, Attorney John C. Brydon, 78 East Main Street, North East, PA 16428