Erie County

Erie County Vol. 102 No. 50

Posted On: December 13th 2019

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13296-19
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of James Bender to Bender Labrozzi.
The Court has fixed the 17 day of January, 2020 at 3:00 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. 13

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
Notice is hereby given that an Application for Registration of Fictitious Name was filed in the Department of State of the Commonwealth of Pennsylvania on November 07, 2019 for madbug creations at 2031 W. Welch Rd., Waterford, PA 16441. The name and address of each individual interested in the business is Barbara Kim Davis at 2031 W. Welch Rd., Waterford, PA 16441. This was filed in accordance with 54 PaC.S. 311.
Dec. 13

FICTITIOUS NAME NOTICE
1. Fictitious Name: The Faithful Farmhouse
2. Address of principal place of business, including street and number: 9005 Main Street, Apt. 2, McKean, PA 16426.
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Elaine Sinnott, 9005 Main Street, Apt. 2, McKean, PA 16426.
4. An application for registration of a fictitious name under the Fictitious Name Act was filed on or about October 31, 2019.
Dec. 13

FICTITIOUS NAME NOTICE
Notice is hereby given that an Application for Registration of Fictitious Name was filed in the Department of State of the Commonwealth of Pennsylvania on October 18, 2019 for Steel Toe Consulting at 1001 State St., Suite 907, Erie, PA 16501. The name and address of each individual interested in the business is Johnathon D. Marsh at 1001 State St., Suite 907, Erie, PA 16501. This was filed in accordance with 54 PaC.S. 311.
Dec. 13

FIRST PUBLICATION

ARNOLD, MARY ANN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Claudia Schneider, 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

BRANTON, KEITH L., a/k/a KEITH BRANTON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Fiona J. Branton, 1831 West 29th Street, Erie, Pennsylvania 16508
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DAMICO, MARIE A., a/k/a MARIE DAMICO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Jeffrey D’Amico and Christine D’Amico
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

GIBLIN, WALTER,
deceased
Late of the City of Erie, County of Erie
Executor: Thomas J. Giblin, 6750 Richardson Circle, Fairview, PA 16415
Attorney: None

HELSEL, KELLY A.,
deceased
Late of the City of Erie, County of Erie
Executor: Tracy Gemler, c/o Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

HELSEL, PATRICIA M.,
deceased
Late of the City of Erie, County of Erie
Executor: Tracy Gemler, c/o Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

JARVI, JULIE,
deceased
Late of Fairview Township
Executor: Benjamin Jarvi, 3665 Walker Avenue, Fairview, PA 16415
Attorney: None

PERRY, EDWARD,
deceased
Late of the Township of Millcreek, Commonwealth of Pennsylvania
Administrator: Shane I. Perry, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

SCAVONA, SHIRLEY M.,
deceased
Late of the Township of Lawrence Park, County of Erie and Commonwealth of Pennsylvania
Administratrix: Alicia Scavona
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

TRABERT, JESSICA ANN, a/k/a JESSICA A. TRABERT, a/k/a JESSICA TRABERT,
deceased
Late of the Township of Summit, Commonwealth of Pennsylvania
Administratrix: Beverly A. Trabert, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509


SECOND 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


THIRD 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