Erie County

Erie County Vol. 100 No. 7

Posted On: February 17th 2017

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 10390-17
Notice is hereby given that a petition was filed in the above named Court, requesting an Order to change the name of James Devlin Mostard-Smith to James Devlin Mostard.
The Court has fixed the 20th day of March, 2017 at 3:15 p.m. in Courtroom G, Room 222 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and date 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.
Feb. 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
1. Fictitious Name: Dominick's Eatery
2. Address of principal place of business: 123 East 12th Street, Erie, PA 16501
3. The name and address, including street and number, of the parties to the registration: Dominick's Diner LLC
4. The application for registration of the fictitious name was filed with the Department of State under the Fictitious Name Act on January 12, 2017.
Adam J. Williams, Esquire
425 West Tenth Street
Erie, PA 16502
Feb. 17

FICTITIOUS NAME NOTICE
1. The name under which said business will be carried on or conducted is: Great Lakes Lending Partners
2. The address of the principal office or place of business: 5101 Emmaline Drive, Erie, PA 16509
3. The names of the persons who are parties to the registration: Kyle Bohrer Enterprises, LLC
4. An application for registration of a fictitious name was filed under the Fictitious Names Act on January 26, 2017
Ralph R. Riehl, III, Esquire
2580 West 8th Street
Erie, PA 16505
Feb. 17

INCORPORATION NOTICE
ERIE FAMILY CENTER has been incorporated under the provisions of the Nonprofit Corporation Law on January 31, 2017.
Elliott J. Ehrenreich, Esq.
Knox McLaughlin Gornall & Sennett, P.C.
120 West Tenth Street
Erie, Pennsylvania 16501-1461
Feb. 17

INCORPORATION NOTICE
Notice is hereby given that Reeves Plumbing & Heating Co. of Ohio, Inc. has been incorporated under the Business Corporation Law of 1988.
Gery T. Nietupski, Esquire
Law offices of Gery T. Nietupski, Esquire, LLC
818 State Street, Suite A
Erie, Pennslyvania 16501
Feb. 17

LEGAL NOTICE
In The Court of Common Pleas
Of Erie County, Pennsylvania
Civil Action-Law
No. 12767-15
U.S. Bank National Association as Successor by Merger of U.S. Bank National Association ND, Plaintiff vs. Ena Sampson known heir of Normasell Gore, Deceased, Katherine Woodard known heir of Normasell Gore, Deceased, Rita Thornton known heir of Normasell Gore, Deceased, Deborah Riley known heir of Normasell Gore, Deceased, Karen Gore known heir of Normasell Gore, Deceased, Christine Gore known heir of Normasell Gore, Deceased, Chelsa Grey known heir of Normasell Gore, Deceased, Unknown heirs, successors, assigns and all persons, firms or associations claiming right, title, or interest from or under Normasell Gore, Deceased, Defendants
TO: Unknown heirs, successors, assigns and all persons, firms or associations claiming right, title, or interest from or under Normasell Gore, Deceased
TYPE OF ACTION: CIVIL ACTION/COMPLAINT IN MORTGAGE FORECLOSURE
PREMISES SUBJECT TO FORECLOSURE: 5702 Lunger Road, Erie, PA 16510
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing to 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.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
814-459-4411
Robert W. Williams, Esquire
MILSTEAD & ASSOCIATES, LLC
1 E. Stow Road
Marlton, NJ 08053
Attorney for Plaintiff
(856) 482-1400
Feb. 17

LEGAL NOTICE
FIRST NIAGARA BANK, N.A.
v.
ALL UNKNOWN HEIRS OF RICHARD E. ATKIN, ET. AL.
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION-LAW
NO. 12351-2016
NOTICE OF SHERIFF SALE OF REAL ESTATE UNDER PARCP 3129.2
TO: All Unknown Heirs, Devisees, Personal Representatives, Beneficiaries and Successors of Richard E. Atkin, 1436 E. 7th Street, Erie, PA 16503.
Your real estate situate at 1436 E. 7th Street, Erie City, Erie County, Pennsylvania, Parcel number 14011004022800, is scheduled to be sold at Sheriff's Sale on April 21, 2017, at 10:00 a.m., Prevailing Time, in the Central Court, Erie County Courthouse, 140 West 6th Street, 1st Floor, Erie, Pennsylvania, to enforce the Court Judgment of $16,911.74 obtained by First Niagara Bank, N.A., against you. The real estate being sold is all that certain messuage and tract or parcel of land situate at 1436 E. 7th Street, Erie, Pennsylvania.
The owner(s) or reputed owner(s) of the real estate being sold is/are All Unknown Heirs, Devisees, Personal Representatives, Beneficiaries and Successors of Richard E. Atkin, deceased and Patricia A. Fritz, in her capacity as Administratrix of the Estate of Marshall A. Atkin
The improvements on the said real estate are: Single family residential dwelling and related improvements.
A Schedule of Distribution will be filed by the Sheriff on a date specified by the Sheriff no later than thirty days after sale. Distribution will be made in accordance with the Schedule unless Exceptions are filed thereto within ten (10) days after the filing of the Schedule of Distribution.
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 LISTED BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, Pennsylvania 16507
Telephone: (814) 459-4411
Kelly L. Eberle, Esq.
Michael K. Martin, Esq.
Attorneys for Plaintiff
(215)257-6811
Feb. 17

LEGAL NOTICE
Notice is hereby given that any individuals, who have had weapons confiscated from January 1, 2013 through December 31, 2013, by Court Order from Protection from Abuse Order have thirty (30) days from the date of this publication to respond in person to take possession of their weapons. The Sheriff will dispose of all unclaimed weapons after thirty (30) days of the date of said notice.
Sheriff John T. Loomis
Feb. 10, 17, 24

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 4709 Cedar Drive, North East, PA 16428 being more fully described at Erie County Deed Book Volume 1153, Page 0607.
SAID SALE to be held at the Erie County Courthouse, Room 209, 140 W. Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on March 8, 2017.
All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Map No. 37041088016000 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Jennifer Ann Hamills aka Jennifer A. Hamills, at the suit of the United States of America, acting through the Under Secretary of Rural Development, on behalf of Rural Housing Service, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 16-200 Erie.
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.
Feb. 10, 17, 24, and March 3

 

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, February 8, 2017 and confirmed Nisi.
March 22, 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
36. Mary Louise Gearey         Patricia Klus-Owens, Executrix                 Melissa L. Larese Esq.
KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans' Court Division
Feb. 17, 24 

FIRST PUBLICATION

BALSIGER, KEITH R.,
deceased
Late of the City of Erie
Executrix: Emily Rosenberg, 519 Williams Street, Clearfield, PA 16830
Attorney: David J. Mack, 510 Parade Street, Erie, PA 16507

BROOKS, THERESA J., a/k/a THERESA BROOKS,
deceased
Late of Greene Township, County of Erie, and Commonwealth of Pennsylvania
Executor: William J. Brooks, Jr.
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

CAMPBELL, BARBARA A., a/k/a BARBARA A. BROCKWAY CAMPBELL,
deceased
Late of Erie County, Pennsylvania
Administrator: Randy Brockway, c/o Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501
Attorney: Peter J. Sala, Esquire, 731 French Street, Erie, PA 16501

DROP, EDWARD A.,
deceased
Late of Millcreek Township
Executor: Patrick Drop, 637 Ardmore Avenue, Erie, PA 16506
Attorney: David J. Mack, 510 Parade Street, Erie, PA 16507

DWYER, ETHEL MAE, a/k/a ETHEL G. DWYER, a/k/a PATTY DWYER,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Loretta D. Schaal, c/o Robert G. Dwyer, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Robert G. Dwyer, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

GEERTSON, HARRY O.,
deceased
Late of the Township of North East, County of Erie, State of Pennsylvania
Executrix: Sheri J. Lint, c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Brydon Law Office, 78 East Main Street, North East, PA 16428

GRATTON, HELEN M., a/k/a HELEN MARGARET GRATTON,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: James N. Gratton, Jr., 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

HOH, DOROTHY CECILIA, a/k/a DOROTHY C. HOH,
deceased
Late of the Township of Greenfield, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Michael J. Hoh and Pamela J. Gillespie, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Darlene M. Vlahos, Esq., c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

KLEIN, JEROME C., SR., a/k/a JEROME C. KLEIN, a/k/a JERI KLEIN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Marlene Klein, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

LA ROCK, WILLIAM H.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Andrea S. Sommers, c/o 150 East 8th Street, Erie, PA 16501
Attorney: Gregory L. Heidt, Esquire, 150 East 8th Street, Erie, PA 16501

PEEPLES, DOROTHY J., a/k/a DOROTHY PEEPLES a/k/a DOT PEEPLES,
deceased
Late of the City of Erie
Executrix: Rebecca Wright Burnett
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP., 300 State Street, Suite 300, Erie, Pennsylvania 16507

ROBERTS, ROSEMARY,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Mary B. Colt, 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

SCHULTZ, ANNA M., a/k/a ANN M. SCHULTZ,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: James Schultz, c/o William J. Schaaf, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: William J. Schaaf, Esq., Marsh, Spaeder, Baur, Spaeder, & Schaaf, LLP., Suite 300, 300 State Street, Erie, PA 16507

SHILLING, CHRISTOPHER M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: James K. Randolph c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

STARR, JoANNE V.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: Douglas M. Starr, 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


SECOND PUBLICATION

COUGHLIN, BARBARA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Michele Orlando, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Darlene M. Vlahos, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

DAUGHERTY, JAMES F.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Administrator C.T.A.: PA Soldiers and Sailors Home, c/o Thomas M. Davis, Esq., Dept. of Military and Veterans Affairs, Bldg. 7-36, Fort Indiantown Gap, Annville, PA 1700
Attorney: Thomas M. Davis, Esq., Dept. of Military and Veterans Affairs, Bldg. 7-36, Fort Indiantown Gap, Annville, PA 1700

DeJOHN, DOROTHY M.,
deceased
Late of the Township of Millcreek
Executor: James Minnis
Attorney: Edwin W. Smith, Esq., Shapira, Hutzelman and Smith, 305 West 6th Street, Erie, PA 16507

DINGFELDER, HOWARD E.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: Dan Dingfelder, c/o Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407
Attorney: Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407

GEORGE, I, ROBERT EUGENE, a/k/a GEORGE, ROBERT, a/k/a GEORGE, ROBERT E.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: Stanley George, c/o Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407
Attorney: Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407

GONZALEZ, PATRICIA A.,
deceased
Late of North East Borough, Erie County, North East, Pennsylvania
Executor: Steven G. Heiter 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

HAMMER, RICHARD L.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Linda S. Janda, c/o 150 East 8th Street, Erie, PA 16501
Attorney: Gregory L. Heidt, Esquire, 150 East 8th Street, Erie, PA 16501

HEAD, BARBARA A., a/k/a BARBARA ANN HEAD, a/k/a BARBARA HEAD,
deceased
Late of the Borough of Wesleyville, County of Erie and State of Pennsylvania
Executrix: Ann M. Majersky, 2223 East Gore Road, Erie, PA, 16510
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

KNAPP, DONALD R.,
deceased
Late of Wayne Township, Erie County, Pennsylvania
Executrix: Cathlene M. Knapp, c/o Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407
Attorney: Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407

MANNING, HELEN J.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: MarcyAnn Bencivenga, 5429 Countryside Drive, McKean, PA 16426
Attorney: L.C. TeWinkle, Esquire, 821 State Street, Erie, PA 16501

MUIR-KERNER, SHARON L.,
deceased
Late of Wattsburg, Erie County, Pennsylvania
Executrix: Mary Beth Swears, c/o Robert C. Ward, Esq., 307 French Street, Erie, Pennsylvania 16507-1129
Attorney: Robert C. Ward, Esq., 307 French Street, Erie, Pennsylvania 16507-1129

NICHOLLS, JAE K.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Mark W. Nicholls
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

NICK, AUDREY I.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Diane S. Tack
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

O'CONNOR, TIMOTHY
MICHAEL,
deceased
Late of Erie County, Commonwealth of Pennsylvania
Executrix: Christine O'Connor, 7076 East Lake Road, Erie, PA 16511
Attorney: None

OSEARO, LOUISE R.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Letisha R. Osearo, 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

PACANSKY, HELEN T., a/k/a HELEN TREASA PACANSKY, a/k/a HELEN PACANSKY,
deceased
Late of the Township of Girard, County of Erie, State of Pennsylvania
Executrix: Julia Edwards, 9826 Peach Street, Girard, PA 16417
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

PHILABAUM, BARBARA ANNETTE, a/k/a BARBARA A. PHILABAUM,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Tamara S. Philabaum 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

SHEFFER, WILLIAM J., a/k/a WILLIAM SHEFFER a/k/a W. JOHN SHEFFER, a/k/a WILLIAM JOHN SHEFFER,
deceased
Late of the Township of Springfield, County of Erie, State of Pennsylvania
Administrator: David Sheffer, 9526 East Lake Road, North East, Pennsylvania 16428
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P. O. Box 87, Girard, PA 16417

SPADE, JOSEPH A.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Adminstraitrix: Molly A. Spade 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

TSSARIO, JOSEPH T.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-Executors: George T. Tssario and Joseph G. Tssario, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorneys: Colleen R. Stumpf, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

THIRD PUBLICATION

BRUNNER, MICHAEL R.,
deceased
Late of the Township of Harborcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Joseph R. Brunner, c/o William J. Schaaf, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: William J. Schaaf, Esq., Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP., Suite 300, 300 State Street, Erie, PA 16507

CATAPANO, E. VALENTINE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Debra Field, 2173 S. Manor Dr., Erie, PA 16505
Attorney: None

FABAC, RICHARD WILLIAM, a/k/a RICHARD W. FABAC,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Seth Fabec, 1222 Mission Dr., Erie, PA 16509
Attorney: John E. Gomolchak, Esq., 3854 Walker Blvd., Erie, PA 16509

GLOVER, RITA MARGARET, a/k/a RITA M. GLOVER, a/k/a RITA GLOVER,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Co-Executors: Sheila D'Ammassa and Thomas W. Glover, Jr.
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

GRESH, MICHAEL JR.,
deceased
Late of the City of Erie
Executor: David A. Gresh, 2433 Wintergreen Drive, Erie, PA, 16510
Attorney: David J. Mack, 510 Parade Street, Erie, PA 16507

GRZEGORZEWSKI, ANN F.,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executor: Charles DiGiovanni, 26 Woodcroft Rd., Havertown, PA 19083
Attorney: None

KEISER, ELIZABETH L.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Daniel J. Perfetti, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

LESH, DAVID E.,
deceased
Late of Township of Millcreek
Executrix: Marie T. Lesh, 5808 Forest Crossing, Erie, PA 16506
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

LONG, RICHARD T., a/k/a RICHARD LONG, a/k/a RICK LONG,
deceased
Late of North East Township, Erie County, PA
Administrator: Bruce A. Long, c/o Mary Alfieri Richmond, Esq., Jones School Square, 1st Floor, 150 East 8th Street, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esq., Jones School Square, 1st Floor, 150 East 8th Street, Erie, PA 16501

MERRILL, MARJORIE M.,
deceased
Late of the Borough of Union City, County of Erie, Commonwealth of Pennsylvania
Executor: Marshall R. Merrill, Jr., c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

OBMANN, MARY ANNE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Bradley A. Obmann, c/o James E. Marsh, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: James E. Marsh, Jr., Esq., Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP., Suite 300, 300 State Street, Erie, PA 16507

SHAFFER, JASON SCOTT, a/k/a JASON S. SHAFFER,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Administratrix: Sandra K. Shaffer, 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

WEBER, L. DANIEL a/k/a LEO DANIEL WEBER, a/k/a LEO D. WEBER,
deceased
Late of Harborcreek Township, Erie County, Pennsylvania
Executor: Bradley A. Weber, 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

WIECZOREK, LOUIS J., a/k/a LOUIS WIECZOREK,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Kaylia Corcoran, 2355 Glendale Avenue, Erie, PA 16510-1501
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459