Erie County

Erie County Vol. 100 No. 50

Posted On: December 15th 2017

BANKRUPTCY NOTICE
UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF PENNSYLVANIA
IN RE: UNIQUE VENTURES GROUP, LLC, Debtor
M. COLETTE GIBBONS, as Chapter 11 Trustee, Movant
v.
3D ACQUISITIONS, LP, et al., Respondents
CASE NO. 17-20526(TPA)
CHAPTER 11
HEARING DATE & TIME:
January 9, 2018 @ 10:00 a.m.
RESPONSE DATE: December 29, 2017
JUDGE AGRESTI
NOTICE OF BID PROCEDURES, AUCTION, AND SALE HEARING DATE, AND DEADLINE TO OBJECT TO SALE MOTION
PLEASE TAKE NOTICE that on October 13, 2017, M. Collette Gibbons, the chapter 11 trustee (the “Trustee”) for Unique Ventures Group LLC (the “Debtor”) filed the Motion of Chapter 11 Trustee for an Order: (I) Approving Bid Procedures for Sale of Substantially All of the Debtor’s Assets; (II) Authorizing and Scheduling an Auction; (III) Scheduling Hearing for Approval of the Sale of Assets Free and Clear of Liens and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to the Successful Bidder; (IV) Approving Expense Reimbursement; (V) Approving Certain Deadlines and the Form, Manner, and Sufficiency of Notice; and (VI) Granting Other Related Relief, Docket No. 701 (the “Procedures Motion”).1
PLEASE TAKE FURTHER NOTICE that on November 21, 2017, the Bankruptcy Court entered an order, Docket No. 779 (the “Procedures Order”), granting the Procedures Motion and approving the Trustee’s proposed bid procedures (the “Bid Procedures”) to be used in connection with a sale of substantially all the Debtor’s assets (the “Assets”).
PLEASE TAKE FURTHER NOTICE that the Trustee filed the Motion of Chapter 11 Trustee for an Order: (I) Approving Bid Procedures for Sale of Substantially All of the Debtor’s Assets; (II) Authorizing and Scheduling an Auction; (III) Scheduling Hearing for Approval of the Sale of Assets Free and Clear of Liens and the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases to the Successful Bidder; (IV) Approving Expense Reimbursement; (V) Approving Certain Deadlines and the Form, Manner, and Sufficiency of Notice; and (VI) Granting Other Related Relief, Docket No. 700 (the “Sale Motion”), seeking to sell substantially all of the Debtor’s assets pursuant to section 363 of chapter 11 of the United States Bankruptcy Code. The Trustee believes the sale of the Assets is in the best interest of the Debtor’s estate and will provide the highest and best value for the Assets.
PLEASE TAKE FURTHER NOTICE that if the Trustee receives Qualified Bids for the Assets from other Qualified Bidders in accordance with the Bid Procedures, the Assets will be sold at the Auction. The Bid Procedures afford the Trustee the opportunity to subject the Assets to competitive bidding.
Key Dates
Bid Deadline: January 4, 2018, at 12:00 p.m. (prevailing Eastern Time)
Objection Deadline (Sale Motion): December 29, 2017
Selection of Qualified Bidders: January 5, 2018, at 2:00 p.m. (prevailing Eastern Time)
Sale Hearing and Auction: January 9, 2018, at 10:00 a.m. (prevailing Eastern Time)
Bid Procedures
PLEASE TAKE FURTHER NOTICE that a copy of the Bid Procedures is attached to the Procedures Order. The Bid Procedures describe, inter alia, the terms of the bidding process, the requirements and deadlines for participation therein, required terms of any bids, and the time, location, and conduct of the Auction. In the event of any inconsistency or conflict between this Notice, the Bid Procedures, and the Procedures Order, the Procedures Order shall control.
The Auction and Sale Hearing
PLEASE TAKE FURTHER NOTICE that, in the event there is more than one Qualified Bidder, the Court will conduct the Auction in accordance with the Bid Procedures to determine the highest and best bid with respect to the Assets. The Auction, if any, shall commence at 10:00 a.m. (prevailing Eastern Time) on January 9, 2018, at the United States Bankruptcy Court for the Western District of Pennsylvania, U.S. Bankruptcy Court, U.S. Courthouse, 17 South Park Row, Erie, PA 16501.
PLEASE TAKE FURTHER NOTICE that the Bankruptcy Court has scheduled a hearing for January 9, 2018 at 10:00 a.m. or directly following the Auction in the United States Bankruptcy Court for the Western District of Pennsylvania, U.S. Bankruptcy Court, U.S. Courthouse, 17 South Park Row, Erie, PA 16501 to consider the Sale Motion.
PLEASE TAKE FURTHER NOTICE that the Bid Procedures attached hereto shall govern the bidding process and any Auction of the Assets. Any person that wishes to receive a copy of the Procedures Motion (with all attachments), the Procedures Order (with all attachments), or the Sale Motion (with all the attachments), may make a request in writing to McDonald Hopkins LLC, 600 Superior Avenue East, Suite 2100, Cleveland, OH 44114 (Attention: Scott N. Opincar, Esq.), sopincar@mcdonaldhopkins.com.
PLEASE TAKE FURTHER NOTICE that any objection to any of the relief requested in the Sale Motion must be in writing, state the basis of such objection with specificity, and shall be filed with the Court, and shall be served so as to be received by December 29, 2017.
1 Capitalized terms not otherwise defined herein shall have the meanings set forth in the Procedures Motion.
Respectfully submitted,
/s/ Nicholas R. Pagliari
(PA ID No. 87877)
MacDonald, Illig, Jones & Britton LLP
100 State Street, Suite 700
Erie, Pennsylvania 16507
Telephone (814) 870-7754
Facsimile: (814) 454-4647
Email: npagliari@mijb.com
COUNSEL FOR CHAPTER 11 TRUSTEE
/s/ Scott N. Opincar (0064027)
Michael J. Kaczka (0076548)
McDONALD HOPKINS LLC
600 Superior Avenue, East, Suite 2100
Cleveland, OH 44144
Telephone: (216) 348-5400
Facsimile: (216) 348-5474
E-mail: sopincar@mcdonaldhopkins.com, mkaczka@mcdonaldhopkins.com
SPECIAL COUNSEL FOR CHAPTER 11 TRUSTEE
Dec. 15

 

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13256-17
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Wesley James Tinko to Wesley James Barnes.
The Court has fixed the 22nd day of January, 2018 at 1:30 p.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. 15

 

DISSOLUTION NOTICE
FMS CONSULTING, INC., a Pennsylvania corporation (the “Corporation”) has elected to voluntarily dissolve and wind up its operations. All persons and businesses having a claim or potential claim against the Corporation are advised as follows:
1. All claims must be presented in writing and must contain sufficient information reasonably to inform the Corporation of the identity of the claimant and the substance of the claim.
2. All claims must be mailed to: FMS Consulting, Inc., 937 Ardmore Avenue, Erie, PA 16505
3. The deadline to submit a claim is 60 days from the date of this notice.
4. Any claim not received within 60 days of the date of this notice may be barred.
5. The Corporation may make distributions to other claimants and to shareholders of the Corporation without further notice to any claimant that does not file a claim.
Dec. 15

 

INCORPORATION NOTICE
Notice is hereby given that Boetger Acquisition Corp has been incorporated under the provisions of the Business Corporation Law of 1988.
Dec. 15

 

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION - LAW
No. 12814-17
NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, Plaintiff
vs.
KEVIN M. CARTER, in his capacity as Heir of ROSE A. CARTER, Deceased, LINDSAY COCCARELLI, in her capacity as Heir of ROSE A. CARTER, Deceased, LYNN MARIE SCHEFFNER, in her capacity as Heir of ROSE A. CARTER, Deceased, UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ROSE A. CARTER A/K/A ROSE ORLANDO CARTER, DECEASED, Defendants
NOTICE
To UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ROSE A. CARTER A/K/A ROSE ORLANDO CARTER, DECEASED
You are hereby notified that on October 6, 2017, Plaintiff, NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY, filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of ERIE County Pennsylvania, docketed to No. 12814-17. Wherein Plaintiff seeks to foreclose on the mortgage secured on your property located at 3412 GREENGARDEN BOULEVARD, ERIE, PA 16508-2241 whereupon your property would be sold by the Sheriff of ERIE County.
You are hereby notified to plead to the above referenced Complaint on or before 20 days from the date of this publication or a Judgment will be entered against you.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS NOTICE TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Notice to Defend:
Lawyer Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
Telephone (814) 459-4411
Dec. 15

 

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL DIVISION
No.: 12619-17
U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CVF II MORTGAGE LOAN TRUST II (Plaintiff) vs. DEBORAH ALDRIDGE, IN HER CAPACITY AS DEVISEE OF JOHN MICHAEL FARRELL, DECEASED AND UNKNOWN SURVIVING HEIRS OF JOHN MICHAEL FARRELL, DECEASED (Defendants)
NOTICE
TO DEFENDANTS: You are hereby notified U.S. Bank National Association, as Trustee for CVF II Mortgage Loan Trust II, has filed a Complaint in Mortgage Foreclosure with regard to 252 E. 33rd Street, Erie, PA 16504, endorsed with a Notice to Defend, against you at No. 12619-17 in the Civil Division of the Court of Common Pleas of Erie County, Pennsylvania, wherein plaintiff seeks to foreclose on the mortgage encumbering said property, which foreclosure would lead to a public sale by the Erie County Sheriff.
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
LAWYER REFERRAL AND INFORMATION SERVICE
P.O Box 1792
Erie, PA 16507
(814) 459-4411
PLAINTIFF’S ATTORNEY: STEPHEN M. HLADIK, ESQUIRE AT 298 WISSAHICKON AVENUE,
NORTH WALES, PA 19454, 215-855-9521
Dec. 15

 

LEGAL NOTICE
NOTICE OF SHERIFF’S SALE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
NO. 11382-17
WELLS FARGO BANK, N.A.
Vs.
SHARON L. MCQUAID
NOTICE TO: SHARON L. MCQUAID
NOTICE OF SHERIFF’S SALE OF REAL PROPERTY
Being Premises: 452 EAST 35TH STREET, ERIE, PA 16504-1610
Being in ERIE CITY, County of ERIE, Commonwealth of Pennsylvania, 18-053-070.0-124.00
Improvements consist of residential property.
Sold as the property of SHARON L. MCQUAID
Your house (real estate) at 452 EAST 35TH STREET, ERIE, PA 16504-1610 is scheduled to be sold at the Sheriff’s Sale on 02/16/2018 at 10:00 AM, at the ERIE County Courthouse, 140 West 6th Street, Room 18, Erie, PA 16501-1077, to enforce the Court Judgment of $61,290.17 obtained by, WELLS FARGO BANK, N.A. (the mortgagee), against the above premises.
PHELAN HALLINAN DIAMOND & JONES, LLP
Attorney for Plaintiff
Dec. 15

 

LEGAL NOTICE
ATTENTION: BRITTANY ELISE WOOD
INVOLUNTARY TERMINATION OF PARENTAL RIGHTS IN THE MATTER OF THE ADOPTION OF MINOR MALE CHILD Z.J.D. DOB: 12/29/2016
98 IN ADOPTION 2017
If you could be the parent of the above-mentioned child, at the instance of Erie County Office of Children and Youth you, laying aside all business and excuses whatsoever, are hereby cited to be and appear before the Orphan’s Court of Erie County, Pennsylvania, at the Erie County Court House, Senior Judge Shad Connelly, Courtroom No. B-208, City of Erie on January 12, 2018 at 1:30 p.m. and there show cause, if any you have, why your parental rights to the above child should not be terminated, in accordance with a Petition and Order of Court filed by the Erie County Office of Children and Youth. A copy of these documents can be obtained by contacting the Erie County Office of Children and Youth at (814) 451-7740.
Your presence is required at the Hearing. If you do not appear at this Hearing, the Court may decide that you are not interested in retaining your rights to your children and your failure to appear may affect the Court’s decision on whether to end your rights to your child. You are warned that even if you fail to appear at the scheduled Hearing, the Hearing will go on without you and your rights to your child may be ended by the Court without your being present.
You have a right to be represented at the Hearing by a lawyer. You should take this paper to your lawyer at once. If you do not have a lawyer, or cannot afford one, go to or telephone the office set forth below to find out where you can get legal help.
Family/Orphan’s Court Administrator
Room 204 - 205,
Erie County Court House
Erie, Pennsylvania 16501
(814) 451-6251
NOTICE REQUIRED BY ACT 101 OF 2010: 23 Pa. C.S §§2731-2742. This is to inform you of an important option that may be available to you under Pennsylvania law. Act 101 of 2010 allows for an enforceable voluntary agreement for continuing contact or communication following an adoption between an adoptive parent, a child, a birth parent and/or a birth relative of the child, if all parties agree and the voluntary agreement is approved by the court. The agreement must be signed and approved by the court to be legally binding. If you are interested in learning more about this option for a voluntary agreement, contact the Office of Children and Youth at (814) 451-7726, or contact your adoption attorney, if you have one.
Dec. 15

 

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, December 6, 2017 and confirmed Nisi.
January 17, 2018 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
357. Bernette B. Zboch Robert J. Zboch, Executor Gary V. Skiba, Esq.
358.

Janet E. Klempay
a/k/a Janet M. Klempay 
a/k/a Eileen Theresa Klempay   
a/k/a Eileen Klempay 

Barbara Briarton, Executrix Gary H. Nash, Esq.
359. James H. Kindle, Jr.
a/k/a James H. Kindle
Glenda L. Porter, Executrix Melissa L. Larese, Esq.
360. Marion D. Wilson
a/k/a Marion Wilson
Barbara Ann Wilson Marlette,   
Executrix
Al Lubiejewski, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Dec. 15, 22

 

FIRST PUBLICATION

BUECKEN, HANS,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Administratrix C.T.A.: Andrea Hill, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

COE, VERNETTA MARIE,
deceased
Late of City of Erie
Administrator: Robert Coe, 920 E. 35th Street, Erie, PA 16504
Attorney: Holly L. Deihl, Esquire, Goldberg, Persky & White, 11 Stanwix St., Ste. 1800, Pittsburgh, PA 15222

CROSBY, MAUREEN JOAN, a/k/a MAUREEN CROSBY, a/k/a MAUREEN J. CROSBY,
deceased
Late of Borough of Elk Creek Township
Executrix: Julie Ann Papson, 8161 Keefer Rd., Girard, PA 16417
Attorney: None

FARABAUGH, MAXINE D., a/k/a MAXINE FARABAUGH,
deceased
Late of Lawrence Park Township, County of Erie and Commonwealth of Pennsylvania
Executor: David J. Rhodes
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

FUHRMAN, JAMES D.,
deceased
Late of City of Erie, Erie County
Executor: Nancy Kowalski, 10368 Windy Hill Road, McKean, Pennsylvania 16426
Attorney: Kari A. Froess, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

GUZMAN, DAVID J., SR., a/k/a DAVID GUZMAN,
deceased
Late of North East Borough, County of Erie, Commonwealth of Pennsylvania
Administrator: Frankie Guzman, c/o Leigh Ann Orton, Esq., Sebald Hackwelder Orton, 68 E. Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Sebald Hackwelder Orton, 68 E. Main Street, North East, PA 16428

HALM, LILLIAN G., a/k/a LILLIAN GRACE HALM,
deceased
Late of Township of Harborcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Roben Muller, 5218 County Road 105, Carthage, MO 64836
Attorney: Thomas S. Kubiak, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

HEETER, JAMES L.,
deceased
Late of Summit Township, County of Erie, Commonwealth of Pennsylvania
Executor: Robert F. Heeter
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

LOOP, ZELMA A., a/k/a ZELMA ANN LOOP,
deceased
Late of the Borough of Edinboro, County of Erie and Commonwealth of Pennsylvania
Executor: WM Scott Loop
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

MOORES, CYNTHIA L., a/k/a CINDY MOORES,
deceased
Late of Girard Boro, Erie County, Commonwealth of Pennsylvania
Administratrix: Susan L. Steadman, c/o Jeffrey D. Scibetta, Esquire, 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

PRING, TERESA MARIE, a/k/a TERESA M. PRING,
deceased
Late of the Township of Harborcreek, County of Erie, and Commonwealth of Pennsylvania
Executrix: Karen M. Frantz, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie PA 16506

REICHEL, CAROLINE L.,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Nicholas Reichel, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

ROBINSON, JENIFER M., a/k/a JENIFER ROBINSON,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: William C. Robinson, 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

SHESTERENKO, ROBERT,
deceased
Late of City of Erie, Erie County
Executor: Lidia Giles
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Dr., Suite B, Erie, PA 16505

SISSON, CHARLENE M.,
deceased
Late of Erie, Erie County, Pennsylvania
Executrix: Jessica Jiuliante, c/o Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501
Attorney: Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501

STEFURAK, FRANCES E.,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Emily Longo, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

STOVALL, CLAUDETTE,
deceased
Late of City of Erie
Administrator: Donald A. McQueen, 3850 Bird Dr., Erie, PA 16510
Attorney: Larry D. Meredith, Esq., 2021 E. 20th St., Erie, PA 16510

VOLLMER, GILBERT L., JR., a/k/a GILBERT LOUIS VOLLMER, JR.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Ronald C. Vollmer
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501


SECOND PUBLICATION

AHLGRIM, FRED E., JR.,
deceased
Late of North East Borough
Executrix: Barbara J. Fynan, 9503 Sidehill Rd., North East, PA 16428
Attorney: None

BANDUCCI, MARY C.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Charles J. Banducci, c/o 6350 Meadowrue Lane, Erie, PA 16505-1027
Attorney: Scott E. Miller, Esquire, 6350 Meadowrue Lane, Erie, PA 16505-1027

BLOOM, JEAN LOUISE,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executrix: Nancy Parker, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

FOLL, EDWARD HELGE, a/k/a EDWARD H. FOLL, a/k/a EDWARD FOLL,
deceased
Late of Erie County, Pennsylvania
Executor: Edward C. Foll, c/o David W. Bradford, Esq., 731 French Street, Erie, PA 16501
Attorney: David W. Bradford, Esq., 731 French Street, Erie, PA 16501

GARVEY, WILLIAM P.,
deceased
Late of City of Erie
Executors: Mary C. Songer and Evan E. Adair, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

GUAGLIARDI, CECELIA F.,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Executor: Charles F. Guagliardi, 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

HEATH, DONALD J.,
deceased
Late of City of Erie
Executors: Irene L. Rubay and Donald J. Heath, Jr., c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

HOVIS, RICHARD W., a/k/a RICHARD HOVIS,
deceased
Late of the Township of Fairview, County of Erie, Pennsylvania
Executor: Scott E. Miller, c/o 6350 Meadowrue Lane, Erie, PA 16505-1027
Attorney: Scott E. Miller, Esquire, 6350 Meadowrue Lane, Erie, PA 16505-1027

JAGODA, FREDERICK M.,
deceased
Late of Township of Lawrence Park, Erie County, Commonwealth of Pennsylvania
Executor: Marc F. Jagoda, 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

LEASURE, CHARLES QUINN, a/k/a CHARLES Q. LEASURE,
deceased
Late of the Venango Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Teresa H. Leasure
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

MacMILLEN, ALICE C., a/k/a ALICE CALLAHAN MacMILLEN, a/k/a ALICE MacMILLEN,
deceased
Late of the Township of Millcreek
Executrix: Margaret M. Pellegrino
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

MILLER, BARBARA J.,
deceased
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Personal Representative: Jennifer Miller Kurzweg, c/o Attorney Jerome C. Wegley, 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

O’LEARY, MICHAEL D.,
deceased
Late of Township of Millcreek, Erie County, Pennsylvania
Executor: Karen Hall, 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

TRUST NOTICES
Notice is hereby given of the administration of the Trust set forth below. All persons having claims or demands against the decedent are requested to make known the same and all persons indebted to said decedent are required to make payment without delay to the trustees or attorneys named below:

SZCZUTKOWSKI, FRANCIS A.,
deceased
Trust dated June 17, 2004
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Trustee: Craig F. Szczutkowski, 403 Spring Lake Road, Forest, VA 24551
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501


THIRD 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