Erie County

Erie County Vol. 102 No. 49

Posted On: December 6th 2019

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13233-2019
Notice is hereby given that Petitions were filed in the above named court requesting an Order to change the names of Carter David Hellmann to Carter David Hall and Cooper Daniel Hellmann to Cooper Daniel Hall.
The Court has fixed the 21st day of January, 2020 at 9:30 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 Petitions, when and where all interested parties may appear and show cause, if any they have, why the prayer of the Petitioners should not be granted.
Dec. 6

INCORPORATION NOTICE
7637 ENTERPRISES, INC. has been incorporated under the provisions of the Business Corporation Law of 1988.
Colleen R. Stumpf, Attorney
Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc.
2222 West Grandview Boulevard
Erie, Pennsylvania 16506-4508
Dec. 6

INCORPORATION NOTICE
Fire & Iron Firefighters Motorcycle Club has been incorporated under the provisions of the Non-Profit Corporation Law of 1988, exclusively for charitable, educational and scientific purposes, including, for such purposes, the making of distributions to organizations under Section 501 (c)(3) of the Internal Revenue Code (or the corresponding section of any future Federal tax code) and to engage in and perform all lawful acts that may be performed by a nonprofit corporation under the Pennsylvania Nonprofit Corporation Law of 1988.
The Articles of Incorporation were filed with the Pennsylvania Department of State on November 14, 2019.
Colleen R. Stumpf
Attorney-at-Law
Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc.
2222 West Grandview Boulevard
Erie, Pennsylvania 16506-4508
Dec. 6

INCORPORATION NOTICE
NOTICE is hereby given that Julia Hospice and Palliative Care has been incorporated under the provisions of the Nonprofit Corporation Law of 1988.
Craig A. Zonna, Esq.
ELDERKIN LAW FIRM
456 West 6th Street
Erie, PA 16507
Dec. 6

INCORPORATION NOTICE
Oliver “Hazard” Perry Shipyard has been incorporated under the provisions of the Non-Profit Corporation Law of 1988, exclusively for charitable, educational and scientific purposes, including, for such purposes, the making of distributions to organizations under Section 501 (c)(3) of the Internal Revenue Code (or the corresponding section of any future Federal tax code) and to engage in and perform all lawful acts that may be performed by a nonprofit corporation under the Pennsylvania Nonprofit Corporation Law of 1988.
The Articles of Incorporation were filed with the Pennsylvania Department of State on November 22, 2019.
Colleen R. Stumpf
Attorney-at-Law
Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc.
2222 West Grandview Boulevard
Erie, Pennsylvania 16506-4508
Dec. 6

LEGAL NOTICE
CIVIL ACTION
COURT OF COMMON PLEAS
ERIE COUNTY, PA
CIVIL ACTION-LAW
NO. 2019-12536
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR REGISTERED HOLDERS OF SALOMON BROTHERS MORTGAGE SECURITIES VII, INC., MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2001-2, Plaintiff
v.
DIANA LITZEL, IN HER CAPACITY AS HEIR OF DAVID L. BITTNER; et al., Defendants
To: UNKNOWN HEIRS, SUCCESSORS, ASSIGNS AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER DAVID L. BITTNER Defendant(s), 845 PRIESTLEY AVENUE ERIE (LAWRENCE PARK TOWNSHIP), PA 16511
COMPLAINT IN MORTGAGE FORECLOSURE
You are hereby notified that Plaintiff, THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. AS TRUSTEE FOR REGISTERED HOLDERS OF SALOMON BROTHERS MORTGAGE SECURITIES VII, INC., MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2001-2, has filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of ERIE County, PA docketed to No. 2019-12536, seeking to foreclose the mortgage secured on your property located, 845 PRIESTLEY AVENUE ERIE (LAWRENCE PARK TOWNSHIP), PA 16511.
NOTICE
YOU HAVE BEEN SUED IN COURT. If you wish to defend against the claims set forth in this notice you must take action within twenty (20) days after the Complaint and Notice are served, by entering a written appearance personally or by attorney and filing in writing with the Court your defenses or objections to the claims set forth against you. You are warned that if you fail to do so, the case may proceed without you, and a judgment may be entered against you by the Court without further notice for any money claimed in the Complaint or for any other claim or 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 THE INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyer Referral & Information Service
PO Box 1792
Erie, PA 16507
814-459-4411
RAS CITRON, LLC
ATTORNEYS FOR PLAINTIFF
Jenine Davey, Esq. ID No. 87077
133 Gaither Drive, Suite F
Mt. Laurel, NJ 08054
855-225-6906
Dec. 6

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION - LAW
No. 12722-19
U.S. BANK NATIONAL ASSOCIATION as Trustee for GSMPS Mortgage Loan Trust 1998-1 c/o Wells Fargo Bank, N.A., Plaintiff,
vs.
Jerad Joint, solely in capacity as heir of James Joint a/k/a James J. Joint, Deceased, Jerry Joint, solely in his capacity as heir of James Joint a/k/a James J. Joint, Deceased, Melinda Hibbler, solely in her capacity as heir of James Joint a/k/a James J. Joint, Deceased, Michelle Joint, solely in her capacity as heir of James Joint a/k/a James J. Joint, Deceased, Unknown Heirs, Successors, Assigns and All Person, Firms or Association Claiming Right, Title or Interest from or under James Joint a/k/a James J. Joint, Deceased, Defendants
NOTICE
TO: Unknown Heirs, Successors, Assigns and All Person, Firms or Association Claiming Right, Title or Interest from or under James Joint a/k/a James J. Joint, Deceased
You are hereby notified that on October 7, 2019, Plaintiff, U.S. BANK NATIONAL ASSOCIATION as Trustee for GSMPS Mortgage Loan Trust 1998-1 c/o Wells Fargo Bank, N.A. filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of Erie County Pennsylvania, docket to TERM, No. 12722-19. Wherein Plaintiff seeks to foreclose on the mortgage secured on your property located at 1011 West 19th Street a/k/a 101 W. 19th Street, Erie, PA 16502 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
You have been sued in Court. If you wish to defend against the claims set forth in the following pages, you must take action within twenty (20) days after this Complaint and notice are served, by entering a written appearance personally or by attorney and filing in writing with the court your defenses or objections to the claims set forth against you. You are warned that if you fail to do so the case may proceed without further notice for any money claimed in the complaint or for any other claim or 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 OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
LAWYER REFERRAL & INFORMATION SERVICE
P.O. BOX 1792
ERIE, PA 16507
814-459-4411
Dec. 6

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PA/Case #12586-2019. A hearing for Involuntary Transfer of Vehicle ownership of a: 1991 Chevrolet Camaro, VIN#1G1FP23T3ML199453, Currently Abandoned by Steven and Jeanne Spencer on property located at 1029 W. 10th St., Erie, PA. A hearing will be held on December 19, 2019 at 11:00 AM in Courtroom G, Room 222 of the Erie County Courthouse, 140 W. 6th Street, Erie, PA 16501
Dec. 6

FIRST PUBLICATION

BIERZONSKI, CAROL A.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Nancy Gonser, 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

BRAINE, MATTHEW D., SR., a/k/a MATTHEW DAVID BRAINE, SR., a/k/a MATTHEW D. BRAINE, a/k/a MATTHEW BRAINE,
deceased
Late of the Township of Greenfield, County of Erie and Commonwealth of Pennsylvania
Executor: Matthew D. Braine, Jr., c/o 3210 West 32nd Street, Erie, Pennsylvania 16506-2702
Attorney: Peter W. Bailey, Esquire, 3210 West 32nd Street, Erie, Pennsylvania 16506-2702

HOLDSWORTH, EVELYN L.,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph B. Spero, c/o Spero Law Office, 3213 West 26th Street, Erie, Pennsylvania 16506
Attorney: Joseph B. Spero, Esquire, Spero Law Office, 3213 West 26th Street, Erie, Pennsylvania 16506

JENDROCK, HELEN I., a/k/a HELEN JENDROCK,
deceased
Late of City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Gail Nelson, c/o Leigh Ann Orton, Esquire, Orton & Orton, 68 East Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esquire, Orton & Orton, 68 East Main Street, North East, PA 16428

PENTZ, MARGARET H.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executor: William J. Pentz, c/o James E. Marsh Jr., Suite 300, 300 State Street, Erie, PA 16507
Attorney: James E. Marsh Jr., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

ROSS, ALETA F., a/k/a ALETA FINK ROSS, a/k/a ALETA L. ROSS,
deceased
Late of Platea, County of Erie and State of Pennsylvania
Administrator: Nancy B. Morgan, 693 German Hill Road, Tionesta, PA 16357
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

VOMERO, ROBERTA L. M.,
deceased
Late of Summit Township, County of Erie, and Commonwealth of Pennsylvania
Administrators: Lisa Vomero-Inouye and Renee Vomero, c/o 603 Stanwix Street, Suite 1228, Two Gateway Center, Pittsburgh, PA 15222
Attorney: Anthony C. Mengine, Esquire, Kontos Mengine Killion & Hassen, 603 Stanwix Street, Suite 1228, Two Gateway Center, Pittsburgh, PA 15222

WALTER, LOUISE B., a/k/a LOUISE J. WALTER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Becky J. Greiner, 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


SECOND PUBLICATION

BOWERS, EDWARD HENRY, a/k/a ED BOWERS, a/k/a EDWARD H. BOWERS,
deceased
Late of Township of LeBoeuf, Erie County, Commonwealth of Pennsylvania
Administrator: Christine Bowers, 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

BRADY, RICHARD LEE, a/k/a RICHARD L. BRADY, a/k/a RICHARD BRADY,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Richard Lee Brady, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

BURGOS, MARY JANE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Miguel Burgos, 9891 Holly Drive, Lake City, PA 16423
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DUNCAN, CECELIA M., a/k/a CECELIA DUNCAN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Laurel B. Beck, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

FINNEY, RYAN RICHARD, a/k/a RYAN R. FINNEY,
deceased
Late of the Borough of Waterford, County of Erie, Commonwealth of Pennsylvania
Administrator: Richard A. Finney, c/o Herman & Herman, PO Box 455, 114 High Street, Waterford, PA 16441
Attorney: Rebecca A. Herman, Esq., Herman & Herman, PO Box 455, 114 High Street, Waterford, PA 16441

GEBLER, PHILLIP E., a/k/a PHILLIP EDWARD GEBLER,
deceased
Late of the Township of Waterford, County of Erie, Commonwealth of Pennsylvania
Executor: Todd Gebler, c/o Herman & Herman, PO Box 455, 114 High Street, Waterford, PA 16441
Attorney: Rebecca A. Herman, Esq., Herman & Herman, PO Box 455, 114 High Street, Waterford, PA 16441

KUHN, FRANCES L., a/k/a FRANCES KUHN,
deceased
Late of Borough of Lake City, County of Erie
Co-Executors: Daniel A. Nitkiewicz and Melinda K. Nitkiewicz, c/o Thomas A. Testi, Esq., 3952 Avonia Road, P.O. Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, P.O. Box 413, Fairview, PA 16415

LEAR, CARRIE LYNN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Lynn M. Kiedaisch, 264 East State Street, Albion, PA 16401
Attorneys: The Travis Law Firm, P.C., 100 State Street, Suite 210, Erie, Pennsylvania 16507-1549

LEO, SAMUEL L., SR., a/k/a SAMUEL LEO, SR., a/k/a SAMUEL L. LEO, a/k/a SAM LEO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Samuel L. Leo, Jr., c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

SPRINGER, WARREN H., III, a/k/a WARREN H. SPRINGER, a/k/a WARREN SPRINGER,
deceased
Late of Girard Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Renee Love, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

SWEENEY, CHARLES A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Kevin P. Sweeney, 442 East 36th Street, Erie, Pennsylvania 16504
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SWINGLE, HAZEL E., a/k/a HAZEL ELIZABETH SWINGLE,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: Donna Beth Luce, 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

WEED, RICHARD C., JR.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Nancy L. East, 9391 Old French Road, Waterford, Pennsylvania 16441
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417


THIRD PUBLICATION

ANDERSON, NANCY L., a/k/a NANCY ANDERSON,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Kristie A. Fioravanti, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

BLEIL, JULIA C., a/k/a JULIE C. BLEIL,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Mary Kay Carey, 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

BRINE, RICHARD G., SR.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Administrator C.T.A.: Adam Davis, 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

ESTOK, STEPHEN M., a/k/a STEVE M. ESTOK,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Stephanie Estok, 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

HAZELTINE, KENNETH L., JR.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Executrix: Mary Hazeltine, 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

JACOBS, MARY E., a/k/a MARY ELIZABETH JACOBS,
deceased
Late of Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Executor: Brian E. Jacobs, c/o Knox Law Firm, 120 W. 10th St., Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

KUZMA, ASHLEY ANN, a/k/a ASHLEY A. KUZMA, a/k/a ASHLEY KUZMA,
deceased
Late of the Township of Millcreek
Executor: John William Kuzma
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

LORANGER, CHARISE, a/k/a CHARISE ANN LORANGER, a/k/a CHARISE A. LORANGER,
deceased
Late of the Township of Greenfield, County of Erie, Commonwealth of Pennsylvania
Executor: Cameron Loranger, 3063 West 11th Street, Apt. 25, Erie, PA 16505
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

MAILAHN, BRUCE MICHAEL, a/k/a MIKE MAILAHN,
deceased
Late of Millcreek Township, Erie County
Executrix: Marjorie Jane Mailahn, 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

McCLEARY, RICHARD C., a/k/a RICK McCLEARY, a/k/a RICHARD McCLEARY,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executrix: Daniel D. McCleary, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

MILLER, ROMA,
deceased
Late of the Township of Franklin, County of Erie, Commonwealth of Pennsylvania
Administratrix: Romona Junkins, c/o Gery T. Nietupski, Esquire, 818 State Street, Erie, PA 16501
Attorney: Gery T. Nietupski, Esquire, THE LAW OFFICES OF GERY T. NIETUPSKI, ESQUIRE LLC, 818 State Street, Erie, PA 16501

MINOR, JAMES E., a/k/a JAMES MINOR,
deceased
Late of the City of Waterford, County of Erie and Commonwealth of Pennsylvania
Administratrix: Susan Minor Melgaard, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

OLEWSKI, SCOTT A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Eileen D. Zipp, 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

PAGE, THOMAS JOSEPH, a/k/a THOMAS J. PAGE, a/k/a THOMAS PAGE, a/k/a TOM PAGE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Christopher S. Page, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

SPADACENE, GINA J.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Administrator: Frank Frattolillo, 4343 Allison Avenue, Erie, PA 16506
Attorney: Robert C. Brabender, Jr., Esquire, 1314 Griswold Plaza, Erie, PA 16501

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:

SHANNON, SYLVESTER MARK, a/k/a MARK SHANNON,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Trustee: Gladys D. Michalchik
Attorney: John J. Shimek, III, Esquire, Sterrett Mott Breski & Shimek, 345 West 6th Street, Erie, PA 16507