Erie County

Erie County Vol. 100 No. 48

Posted On: December 1st 2017

CERTIFICATE OF AUTHORITY NOTICE
NOTICE IS HEREBY GIVEN that a Foreign Registration Statement has been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA on or about October 31, 2017, for a foreign corporation with a registered address in the state of Pennsylvania as follows:
SYED AZFAR, INC.
c/o Corporate Creations
Network Inc.
This corporation is incorporated under the laws of New York.
The address of its principal office is 3 Sutton PL., Wyandanch, NY 11798.
The corporation has been qualified in Pennsylvania under the provisions of the Business Corporation Law of 1988, as amended.
Dec. 1

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13250-17
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Natalie Lizbeth Beimel to Natalie Lizbeth Scranton.
The Court has fixed the 11th day of January, 2018 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.
Dec. 1

 

CHANGE OF NAME NOTICE
Please take notice that the Petition for Change of Name has been filed on behalf of Alexis Brown. The Petitioner proposes changing the name of Alexis Brown to Alexis Drakulic. The Petition shall be considered by the Court at a hearing set for December 6, 2017 at 8:45 a.m. in Courtroom G-222 of the Erie County Courthouse before the Honorable Stephanie Domitrovich. All interested parties may come forward and be heard at that time or direct questions to Patrick Kelley, Esq., 2503 West 26th St., Erie, PA 16506, (814) 833-1987.
Dec. 1

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania in re: Change of Name of Rosealena Marie Thompson Carroll to Rosealena Marie Thompson. Notice is hereby given that on November 16th, 2017, the Petition of Rosealena Marie Thompson Carroll was filed with the identified Court, requesting the order authorizing Petitioner to change her name from Rosealena Marie Thompson Carroll to Rosealena Marie Thompson. The Court has fixed December 28th, 2017 at 11:30 a.m. before the Honorable Judge Stephanie Domitrovich in Courtroom G of the Erie County Courthouse, Erie County, Pennsylvania as the time and place for the hearing on said Petition, when and where all persons interested may appear and show cause, if any, why the prayer of relief of the said petition should not be granted.
Anthony A. Logue, Esq.
2618 Parade Street
Erie, Pa. 16504
814-452-1355
Dec. 1

 

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: Young’s Cleaning Services
2. Address of the principal place of business, including street and number: 4001 West Ridge Road, Erie, PA 16506
3. The real names and addresses, including the street and number, of the persons who are parties to the registration: Opportunities Unlimited of Erie, Inc., 2185 West 8th Street, Erie, PA 16505
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on November 9, 2017
Gary D. Bax, Esquire
The McDonald Group, L.L.P.
456 West Sixth Street
Erie, PA 16507-1216
Dec. 1

 

INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation for Collins Builders, Inc. were filed with the Department of State, Commonwealth of Pennsylvania on November 13, 2017. The Corporation is organized under the Business Corporation Law of 1988 for new construction, building, remodeling of commercial, industrial and residential structures and other activities allowed by law.
David R. Devine, Esq.
201 Erie Street
Edinboro, PA 16412
Dec. 1

 

FIRST PUBLICATION

DEACON, WALTER ELLIS, III, a/k/a WALTER E. DEACON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Tabatha A. Deacon, c/o Herman & Herman LLC, 114 High Street, PO Box 455, Waterford, PA 16441
Attorney: Rebecca A. Herman, Esq., 114 High Street, Herman & Herman LLC, PO Box 455, Waterford, PA 16441

DEAN, CHARLES E.,
deceased
Late of the County of Erie, Commonwealth of Pennsylvania
Executor: Sara Lewis, 332 Hays Blvd., Lexington, KY 40509
Attorney: Robert M. Barbato, Jr., Esquire, THE BARBATO LAW OFFICE, 1314 Griswold Plaza, Erie, Pennsylvania 16501

GAUDETTE, DONALD,
deceased
Late of McKean Township, Erie County, Commonwealth of PA
Administrator: Thomas Gaudette, c/o Attorney Thomas C. Hoffman, II, 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman, II, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

GRAY, PAUL W.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Thomas D. Heberle, c/o 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

KANIA, CASIMIR Z., a/k/a CASIMIR ZIGMOND KANIA,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Administratrix c.t.a.: Arianne Stearns, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Norman A. Stark, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

RICKARD, MARTHA V.,
deceased
Late of the Township of Washington, County of Erie and Commonwealth of Pennsylvania
Executrix: Janice Hulings
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501


SECOND PUBLICATION

BIRKMIRE, TIMOTHY M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: Timothy M. Birkmire, 2103 Edinboro Road, Erie, Pennsylvania 16509
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

BURBULES, GAIL A., a/k/a GAIL BURBULES, GAIL ANN BURBULES,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Administratrix: Ann M. Burbules, 1290 East 41st Street, Erie, PA 16504
Attorney: None

CHATT, CHARNETTIE,
deceased
Late of City of Erie, Erie County, Erie, Pennsylvania
Co-Executors: Deborah Schleicher and Virginia Turner, 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

COPELAND, MARIE S., a/k/a MARIE SESNEY COPELAND, a/k/a MARIE D. COPELAND,
deceased
Late of the Township of Conneaut, County of Erie and State of Pennsylvania
Executor: David H. Copeland, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

PYTLARZ, DOROTHY H., a/k/a DOROTHY PYTLARZ,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Co-Executors: Terrance F. Pytlarz and Donald J. Pytlarz, 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

SCHULTZ, ALBERT J., a/k/a ALBERT JOHN SCHULTZ,
deceased
Late of the Township of North East, County of Erie, State of Pennsylvania
Executrix: Sarah J. Gunther, 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


THIRD 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