Erie County

Erie County Vol. 102 No. 51

Posted On: December 20th 2019

BANKRUPTCY NOTICE
In re: Danny R. Johnson, d/b/a Dan Johnson Construction
Chapter 13 Bankruptcy Case No. 18-11104 TPA
NOTICE OF A NON-EVIDENTIARY HEARING ON MOTION FOR PRIVATE SALE OF REAL AND/OR PERSONAL PROPERTY FREE AND DIVESTED OF LIENS:
NOTICE IS HEREBY GIVEN THAT the Debtor in the above-referenced Bankruptcy has filed a Motion for Private Sale of Real Property Free and Divested of Liens seeking approval to sell the property located at 1035 Porter Hill Road, Bear Lake, Pennsylvania and identified as Tax Index No. YV-001-8784 and Warren County Tax Assessment No. YV-001-87483, Township of Freehold, County of Warren, Commonwealth of Pennsylvania for the sum of $335,000.00 according to the terms set forth in the Motion. A hearing shall take place on January 8, 2020 at 11:30 a.m. in the Bankruptcy Courtroom at the United States Courthouse, 17 South Park Row, Erie, Pennsylvania 16501. The Court will entertain higher offers at the hearing. A successful bidder must deposit hand money of $2,500.00 at the time of the approval of the sale by the Court, with the balance due to be paid at closing of this sale. Examination of the property can be obtained by contacting the attorney for the Debtor, listed below. Further information regarding this sale may be found on the Court’s EASI Website: http://www.pawb.uscourts.gov/easi.htm.
Attorney for Movant/Applicant
Michael P. Kruszewski, Esquire
Quinn, Buseck, Leemhuis, Toohey, & Kroto, Inc.
2222 West Grandview Blvd.
Erie, Pennsylvania 16506
(814) 833-2222
PA ID#91239
Dec. 20

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13335-19
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Axel Louis Johnson III to Axel William Brooks.
The Court has fixed the 27th 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. 20

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13331-19
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Andrew Mecca to Andrew Leonard Mecca.
The Court has fixed the 23rd 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. 20

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13327-19
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of John Joseph Wynkoop to Jay Joseph Wynkoop.
The Court has fixed the 27th day of January, 2020 at 10:00 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.
Dec. 20

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: LECOM Health Adult Day Center
2. Address of principal place of business, including street and number: 5535 Peach Street, Erie, Pennsylvania.
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Millcreek Manor, 5535 Peach Street, Erie, Pennsylvania 16509
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on November 19, 2019.
Aaron E. Susmarski, Esq.
4030 West Lake Road
Erie, PA 16505
Dec. 20

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 11, 2019 and confirmed Nisi.
January 22, 2020 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.

2019 ESTATE ACCOUNTANT ATTORNEY
405. Donald G. Hamme, Sr. a/k/a Donald G. Hamme Donald G. Hamme, Jr., Executor James R. Steadman, Esq.
406. Ross Victor Pineo Patricia P. Pineo, Executrix Ross C. Prather, Esq.
407. Marion G. Hill 
a/k/a Marion Hill
Jacqueline A. Hill, Executrix Darlene M. Vlahos, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
Dec. 20, 27

FIRST PUBLICATION

BRANDT, ROBERT F.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Denise M. Clinger, 1925 Lakeland Drive, Fairview, PA 16415
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

BURNS, THEODORE K.,
deceased
Late of the Boro of Waterford, County of Erie, Commonwealth of Pennsylvania
Executor: Charles W. Burns, 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

CRABTREE, RICHARD E.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Administrator C.T.A.: Heather S. Hough, c/o Nadia A. Havard, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Nadia A. Havard, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

JOHNSON, LESLIE M., a/k/a LESLIE JOHNSON,
deceased
Late of City of Erie, Erie County, Commonwealth of Pennsylvania
Administrator: Adrian N. Johnson, 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

MARKIEWICZ, PAUL,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Karen Couse, 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

SMITH, MITTIE, a/k/a NETTIE SMITH,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Wadie Smith, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Joseph P. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

SORENSEN, MONICA L.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Michele M. Latzo, 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

SULECKI, MILDRED M.,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Thomas J. Lupp, II, c/o 227 West 5th Street, Erie, PA 16507
Attorney: Mark O. Prenatt, Esquire, 227 West 5th Street, Erie, PA 16507

TORRANCE, BETTY F., a/k/a FORTUNA ELIZABETH ALLEGRETTI TORRANCE,
deceased
Late of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas Torrance Jr., c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507


SECOND 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


THIRD 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