Erie County

Erie County Vol. 101 No. 42

Posted On: October 19th 2018

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12341-18
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Alexander Emanuel Martinez to Alexander Emanuel Rodriguez.
The Court has fixed the 22nd day of October, 2018 at 9:45 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.
Oct. 19

 

DISSOLUTION NOTICE
NOTICE OF WINDING UP PROCEEDINGS OF EDINBORO MOLDING, INC., A PENNSYLVANIA CORPORATION
TO ALL CREDITORS OF EDINBORO MOLDING, INC.:
This is to notify you that Edinboro Molding Inc., a Pennsylvania Corporation with its registered office located at 24484 Mosiertown Road, Edinboro, PA 16412 is dissolving and winding up its business.
SHAFER LAW FIRM, P.C.
10744 State Hwy 18
Conneaut Lake, PA 16316
Oct. 19

 

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: Apex Cleaning Services
2. Address of the principle place of business: 12100 Trinity Road, North East, PA 16428
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Second Gen Investments, LLC, 12100 Trinity Road, North East, PA 16428
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on or about: October 2, 2018
Oct. 19

 

FICTITIOUS NAME NOTICE
Notice is hereby given that a Registration of Fictitious Name was filed in the Commonwealth of Pennsylvania for Carlisle SynTec Systems with a principal place of 16430 N. Scottsdale Road, Suite 400, Scottsdale, AZ 85254 in Maricopa County. The name and address of the entity interested in the business is Carlisle Construction Materials, LLC with a principal office address of 16430 N. Scottsdale Road, Suite 400, Scottsdale, AZ 85254. Its Registered Office is United Agent Group Inc. in Erie County. This is filed in compliance with 54 Pa.C.S. 311.
Oct. 19

 

FICTITIOUS NAME NOTICE
1. Fictitious Name: Chuck & Ginny’s At The Arena
2. Address of principal place of business, including street and number: 723 French Street, Erie, PA 16501.
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Kevin Camp Properties, Inc., 2666 West 8th Street, Erie, Pennsylvania 16505
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on August 30, 2018.
Aaron E. Susmarski, Esq.
4036 West Lake Road
Erie, PA 16505
Oct. 19

 

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the provisions of Act of Assembly No. 295, effective March 16, 1983, of intention to file in the office of the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, Pennsylvania, an application for the conduct of a business in Erie County, Pennsylvania under the assumed or fictitious name, style or designation of Name: Shearer’s Foods Waterford, with its principal place of business at: 821 Route 97 South, Waterford, PA 16441. The names and addresses of all persons or entities owning or interested in said business are: Barrel O’Fun Snack Food Co. East, LLC, 821 Route 97 South, Waterford, PA 16441. The application has been filed on 8/2/2018.
Oct. 19

 

INCORPORATION NOTICE
NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with and approved by the Department of State of the Commonwealth of Pennsylvania on the 6th day of September, 2018, for the purpose of creating a business corporation which has been incorporated under the provisions of the Business Corporation Law of 1988. The name of the corporation is Spicer Hersch, Inc.
Oct. 19

 

LEGAL NOTICE
NOTICE is hereby given pursuant to Section 607(a) of Act. No. 81-1986 that the Erie County Tax Claim Bureau has presented to the Erie County Court of Common Pleas its consolidated return with regard to real estate tax sales for seated lands and/or mobile homes for unpaid real estate taxes for the years 2016 and prior. This return has been confirmed Nisi by the court on October 10, 2018. Any objections or exceptions to the return may be filed by an owner or lien creditor within 30 days after the court made its confirmation Nisi and if no objections or exceptions are filed the return will be confirmed absolutely.
Steven A. Letzelter
Director of Erie County Tax Claim Bureau
Erie County Courthouse
Oct. 19

 

LEGAL NOTICE
IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA
CIVIL ACTION NO.
1:18-CV-00062-AJS
UNITED STATES OF AMERICA, Plaintiff
vs.
JARED W. SCHMIDT, Defendant
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 and being more fully described at Erie County Deed Book 1432 Page 1902.
SAID SALE to be held at the Erie County Courthouse, 140 West Sixth Street, Room 209, Erie, PA 16501 at 10:00 a.m. prevailing standard time, on November 9, 2018.
ALL that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. (37) 4-48-11.01 recorded in Erie County, Pennsylvania, commonly known as: 11034 Highland Avenue, North East, PA 16428.
IDENTIFIED as Tax/Parcel #: (37) 4-48-11.01 in the Deed Registry Office of Erie County, Pennsylvania. HAVING erected a dwelling thereon known as 11034 HIGHLAND AVENUE, NORTH EAST, PA 16428. BEING the same premises conveyed to Jared W. Schmidt, dated July 18, 2007, and recorded on July 19, 2007 in the office of the Recorder of Deeds in and for Erie County, Pennsylvania. Seized and taken in execution as the property of Jared W. Schmidt 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. 1:18-cv-00062.
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 (30th) 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. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
Oct. 12, 19, 26 and Nov. 2

 

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, October 10, 2018 and confirmed Nisi.
November 21, 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.

2018    ESTATE  ACCOUNTANT ATTORNEY
347. Job D. Knighton Lynda Lord, Administratrix    Adam G. Anderson, Esq.
348. Nancy F. Collier Grant R. Twiss, Executor Darlene M. Vlahos, Esq.
349. Ruth E. Gingenbach
a/k/a Ruth Ellen Gingenbach
Craig Zgraggen, Executor Gary H. Nash, Esq.
350. John J. Euliano, Sr.
a/k/a Dr. John J. Euliano, Sr.   
Douglas J. Euliano,
Successor Trustee
John A. Lauer, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Oct. 19, 26

 

FIRST PUBLICATION

ANDRASY, KATHRYN ANN, a/k/a KATHRYN A. ANDRASY,
deceased
Late of the Township of Girard, County of Erie, State of Pennsylvania
Executor: Norman D. Andrasy, 7679 Meadville Road, Girard, PA 16417
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

BINALI, ELDAR, a/k/a ELDAR S. BINALI, a/k/a ELDAR BINALI UGLY, a/k/a ELDAR S. BINALI UGLY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Yulduz Bashatova, 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

EMBLER, BEVERLY A.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator C.T.A.: Douglas B. Embler, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

GINGRICH, ROBERT L.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Barbara E. Moore, 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

HILL, GARY R.,
deceased
Late of Township of Millcreek
Executrix: Beverly A. Jenks, 4450 Carlton Dr., Fairview, PA 16415
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

KONNERTH, OSCAR F.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Stephen M. Konnerth and Kathleen A. Dunlap, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

KOPPELMAN, JOAN V.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Richard S. Koppelman, 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

ROGOWSKI, MOLLY I.,
deceased
Late of 6351 West Lake Road, Fairview, PA 16505
Personal Representative: Eugene Dobrzynski, 5507 River Run Drive, Fairview, PA 16415
Attorney: Al Lubiejewski, Esquire, 402 West 6th Street, Erie, Pennsylvania 16507


SECOND PUBLICATION

ARMOR, DAVID H., a/k/a DAVID HOWELL ARMOR,
deceased
Late of the Township of Lawrence Park, County of Erie and Commonwealth of Pennsylvania
Executrix: Kelly B. Armor
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

BAKER, RAYMOND L.,
deceased
Late of Waterford, County of Erie, Commonwealth of Pennsylvania
Executrix: Jodi L. Baker, 270 Merchant Avenue, Apt. R, Mt. Joy, PA 17552
Attorney: None

BALZER, WILLIAM CARL, a/k/a WILLIAM C. BALZER, a/k/a WILLIAM BALZER,
deceased
Late of the Township of North East, County of Erie and Commonwealth of Pennsylvania
Executor: Karl W. Balzer, c/o 3210 West 32nd Street, Erie, Pennsylvania 16506-2702
Attorney: Peter W. Bailey, Esquire, 3210 West 32nd Street, Erie, Pennsylvania 16506-2702

HARRIS, ROBERT LEE, a/k/a ROBERT L. HARRIS,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Philip O. Harris, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

JOINT, RITA MAE, a/k/a RITA M. JOINT, a/k/a RITA JOINT, a/k/a RITA THAYER JOINT,
deceased
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Patricia Joint-Lipchik, c/o Frances A. McCormick, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Frances A. McCormick, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

LEMOCK, EDWARD J.,
deceased
Late of Waterford Township, County of Erie, Commonwealth of Pennsylvania
Executor: Bonita M. Skrzypczyk, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

SHINGLEDECKER, JESSIE I., a/k/a JESSIE SHINGLEDECKER,
deceased
Late of the Township of Fairview, County of Erie, State of Pennsylvania
Executor: Mark A. Webster, 3236 West 13th Street, Erie, Pennsylvania 16505
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SMRCKA, ARNOLD J.,
deceased
Late of Amity Township, Erie County, Commonwealth of Pennsylvania
Executrix: Janet E. Picciano, 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

STAFFORD, ELIZABETH ANN,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Administratrix: Collette A. Thomas, c/o 150 East 8th Street, Erie, PA 16501
Attorney: Gregory L. Heidt, Esquire, 150 East 8th Street, Erie, PA 16501

STELLMACH, KAREN A., a/k/a KAREN STELLMACH,
deceased
Late of the Township of Elk Creek, County of Erie, State of Pennsylvania
Executrix: Bonnie L. Peyton, 9630 East Peach Street, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

TEED, JERALD L., a/k/a JERALD TEED,
deceased
Late of the Township of Wayne, County of Erie, Commonwealth of Pennsylvania
Co-Executrices: Carla Pifer and Karen Richard, 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

THOMAS, ANN M., a/k/a ANN N. THOMAS,
deceased
Late of North East Township, County of Erie, Pennsylvania
Executor: John B. Thomas, c/o Tammi L. Elkin, Esquire, 143 East Main St., North East, PA 16428
Attorney: Tammi L. Elkin, Esquire, 143 East Main St., North East, PA 16428


THIRD PUBLICATION

BONKOWSKI, HARRY M.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Dwayne R. Blose, c/o Michael A. Agresti, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Michael A. Agresti, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

CURLEY, ELIZABETH JEAN, a/k/a JEAN E. CURLEY,
deceased
Late of Township of Summit, Erie County, Pennsylvania
Executor: Timothy Curly, 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

DAILEY, MICHAEL P.,
deceased
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Attorney: Frances A. McCormick, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

DEIDERICH, MICHELE L. TITUS,
deceased
Late of Greene Township
Executor: Jeffrey L. Deiderich, Jr., c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

ELLIS, RICHARD C., a/k/a RICHARD ELLIS,
deceased
Late of Harborcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Jeffrey C. Ellis, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

FALCON, EILEEN GRIFFIN, a/k/a EILEEN ANN GRIFFIN, a/k/a EILEEN FALCON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Andrew G. Falcon, 5572 Bear Run Circle, Fairview, PA 16415
Attorney: None

GORTON, VICTORIA JOAN KALUZNY, a/k/a VICTORIA JOANN GORTON,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Kimberly A. Stetson, c/o 3939 West Ridge Road, Suite B-27, Erie, PA 16506
Attorney: James L. Moran, Esquire, 3939 West Ridge Road, Suite B-27, Erie, PA 16506

HALL, ETHEL L.,
deceased
Late of the Borough of North East, County of Erie, State of Pennsylvania
Executor: Richard G. Hall, 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

HINTZ, CHARLES L., a/k/a CHARLES LEE HINTZ,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Executor: Leroy M. Hintz
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

KING, CAROL A., a/k/a CAROL ANN KING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Val Jean Peterman, 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

KOCHEL, ETHEL MARIE, a/k/a ETHEL S. KOCHEL,
deceased
Late of City of Erie, County of Erie
Executor: Patricia J. Young, 5771 Jordan Road, Erie, Pennsylvania 16510
Attorney: Jay R. Stranahan, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

KOSCH, FRANK J., a/k/a FRANK KOSCH,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executrix: Pamela S. Miller, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

LaCASTRO, JEAN A.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Administrator C.T.A.: Randy L. Shapira, 305 West Sixth Street, Erie, PA 16507
Attorney: Randy L. Shapira, Esquire, 305 West Sixth Street, Erie, PA 16507

McKELVEY, RICHARD C.,
deceased
Late of Township of Greene, County of Erie, and Commonwealth of Pennsylvania
Executrix: Laura Levan, 1765 Robison Road East, Erie, PA 16509
Attorney: Gary K. Schonthaler, Esquire, The Conrad - F.A. Brevillier House, 502 Parade Street, Erie, PA 16507

O’HERN, MARIE T., a/k/a MARIE THERESE O’HERN,
deceased
Late of Harborcreek Township, City of Erie, Commonwealth of Pennsylvania
Executor: Mark A. O’Hern, c/o Jeffrey D. Scibetta, Esq., 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

SHEPPARD, ESTHER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Anthony D. Sheppard, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

SMITH, ALLIE R.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Marques Adams, 905 West 10th Street, Erie, PA 16502-1136
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WERTZ, CHARLES R., a/k/a CHARLES RICHARD WERTZ, a/k/a CHARLES WERTZ,
deceased
Late of the Township of Harborcreek, County of Erie, State of Pennsylvania
Executors: Kelly A. Shrout and David S. Wertz, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502