Erie County

Erie County Vol. 103 No. 12

Posted On: March 20th 2020

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10720-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Alyssa Marie Hetrick to Alyssa Marie Gilson.
The Court has fixed the 13th day of April, 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.
Mar. 20

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11012-2015
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Timothy Allen Horton Senior to Yahweh Yahweh Yahweh.
The Court has fixed the 27th day of March, 2020 at 10:30 a.m. in Court Room C, Room 213, 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.
Mar. 20

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10692-20
Notice is hereby given that a Petition of Charles David Eaton Kaluza, aka Charles Davis Eaton Kaluza, aka David C. Eaton, aka David Charles Eaton was filed in the above named court requesting an Order to change the name of Charles David Eaton Kaluza, aka Charles Davis Eaton Kaluza, aka David C. Eaton, aka David Charles Eaton to Charles David Eaton.
The Court has fixed the 16th day of April, 2020 at 9:30 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West Sixth 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.
Mar. 20

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 10700-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Cynthia Glackin Schiller to Cynthia Teresa Glackin Schiller.
The Court has fixed the 1st day of May, 2020 at 2:45 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.
Mar. 20

DISSOLUTION NOTICE
Notice is hereby given that QRS Realty Corp, a Pennsylvania corporation with a registered office at 100 State Street, Suite 700, Erie, Pennsylvania, 16507, has passed a resolution to voluntarily dissolve the corporation pursuant to Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended, and the corporation is now engaged in the process of winding up of its affairs. Any claims should be sent to c/o John J. Mehler, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
Mar. 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: Pulakos Chocolates
2. Principal business address: 2530 Parade Street, Erie, Pennsylvania 16503
3. Name/address of registrant: MRN Products, LLC, 2530 Parade Street, Erie, Pennsylvania 16503
4. The fictitious name registration was filed with the Department of State on February 20, 2020
Mar. 20

ORGANIZATION NOTICE
A Certificate of Organization for TNT Medical of PA, LLC, a Domestic Limited Liability Company has been filed with the Department of State, Corporation Bureau.
Richard E. Filippi, Esquire
504 State Street, Suite 200
Erie, PA 16501
Mar. 20

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION - LAW
NO. 13341-19
MARQUETTE SAVINGS BANK, Plaintiff
v.
ANTHONY D. FARBO, Defendant
ANTHONY D. FARBO, SHOULD TAKE NOTICE that Marquette Savings Bank has filed to schedule a Sheriff Sale, on June 19, 2020 at 10:00 a.m. with the Sheriff of Erie County Pennsylvania, located at 140 West 6th Street, Erie, PA 16501 concerning the property commonly known as 511 Lighthouse Street, Erie, Pennsylvania and bearing Erie County Tax Index No. (14) 1044-242.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with 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 by the court 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 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 INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyers Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
MARSH SCHAAF, LLP
By /s/ Eugene C. Sundberg, Jr.
Eugene C. Sundberg, Jr., Esquire
Attorneys for Plaintiff
300 State Street, Suite 300
Erie, Pennsylvania 16507
(814) 456-5301
Mar. 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, March 11, 2020 and confirmed Nisi.
April 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.

2020 ESTATE ACCOUNTANT ATTORNEY
79 Ann M. Thomas
a/k/a Ann N. Thomas
Grant M. Yochim, 
Administrator D.B.N.C.T.A.
Grant M. Yochim, Esq.
80 Jaime Montero Robles James A. Montero, 
George H. Montero, Co-Executors
Darlene M. Vlahos, Esq.
81 David D. Kranking 
a/k/a David Douglas Kranking

Jeffrey Kranking, 
Jessica Kranking, 
n/b/m Jessica Strother, 
Co-Administrators C.T.A

Melissa L. Larese, Esq.

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

FIRST PUBLICATION

BENSINK, DAVID S., a/k/a DAVID BENSINK,
deceased
Late of the City of Erie, County of Erie
Administratrix: 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

CAMPBELL, ROBERT W., a/k/a ROBERT WILLIAM CAMPBELL,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Sandra G. Miller, 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

EASLY, LEONA M., a/k/a LEONAMAE EASLY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Elizabeth A. Easly, 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

HESS, DONALD H.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Deborah A. Hess, c/o MacDonald Illig Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459

HUSTON, ALICE C., a/k/a ALICE HUSTON,
deceased
Late of Conneaut Township, Erie County, Albion, PA
Executor: Robert J. Jeffery, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

KRAHE, LISA M.,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executrix: Nadine E. Kinstler, 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

LASHER, JAMES E., a/k/a JAMES EDWARD LASHER, a/k/a JAMES LASHER,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Kellee D. Heidt, 5222 Deerfield Drive, Fairview, Pennsylvania 16415
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LETTO, JOHN P., a/k/a JACK LETTO,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Administratrix: Judy A. Ager
Attorney: Gregory A. Karle, Esq., Dailey, Karle & Villella, 731 French Street, Erie, PA 16501

McDONNELL, JEANETTE J.,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executrix: Gretchen Bach, 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

OGDEN, PETER A.,
deceased
Late of the Township of Lawrence Park, County of Erie and Commonwealth of Pennsylvania
Administratrix: Jennifer M. Ogden, PO Box 147, West Wardsboro, VT 05360
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

PRISCARO, AGNES RUZA, a/k/a AGNES R. PRISCARO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jerry S. Priscaro, P.O. Box 984, 921 East Avenue, Erie, PA 16512-0984
Attorney: None

REDMOND, MARJORIE R., a/k/a MARJORIE REDMOND, a/k/a MARJORIE R. CLAYPOOL REDMOND,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Terry E. Redmond, 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

SCHWAB, IRENE K.,
deceased
Late of Millcreek Township
Executor: Stephen E. Krivonak, III, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

TRIPLETT, JAMES MARSHALL,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Kristina Triplett, 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

WATSON, JOYCE A., a/k/a JOYCE ANN WATSON, a/k/a JOYCE WATSON,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Judith A. Watson, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: James J. Bruno, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509


SECOND PUBLICATION

CARDMAN, SUELLEN I., a/k/a SUELLEN CARDMAN,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executor: James S. Cardman, II, 1985 Lohrer Road, Fairview, Pennsylvania 16415
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

CLANCY, RITA M., a/k/a RITA MARGARET CLANCY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: E. Scutella, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorney: Thomas J. Buseck, Esquire, MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459

COLEMAN, GEORGE, a/k/a GEORGE P. COLEMAN, a/k/a GEORGE PHILLIP COLEMAN,
deceased
Late of the Township of Millcreek, Commonwealth of Pennsylvania
Executrix: Ann M. Coleman, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

CONLEY, RUBY M., a/k/a RUBY MAE CONLEY,
deceased
Late of North East Borough, Erie County, North East, PA
Co-Executors: Laura Houser and Deborah Cihon, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

GLASS, DOWNIA N.,
deceased
Late of Summit Township, Erie County, PA
Administratrix CTA: Darlene A. Nerich, 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

IABONI, MARY ANN, a/k/a MARY A. IABONI,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Gary P. Iaboni c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

IRWIN, FLORENCE COBURN, a/k/a FLORENCE L. IRWIN, a/k/a FLORENCE L. COBURN IRWIN, a/k/a FLORENCE IRWIN,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Administrator: Gregory L. Coburn, 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

KOHLER, MARY DIANE, a/k/a MARY D. KOHLER, a/k/a MARY KOHLER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Kimberly Marie Hess, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

LAUER, DOUGLAS W.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administrator: Aaron M. Lauer, c/o Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506
Attorney: Joseph B. Spero, Esquire, 3213 West 26th Street, Erie, Pennsylvania 16506

LYNN, RICHARD M.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Janet K. Blakeslee
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

NELSON, JACK C., JR., a/k/a JACK C. NELSON,
deceased
Late of the City of Corry, County of Erie, and State of Pennsylvania
Administratrix: Nicole Nelson, c/o Justin L. Magill, Esq., 821 State Street, Erie, PA 16501
Attorney: Justin L. Magill, Esquire, 821 State Street, Erie, PA 16501

ORTON, EDWARD, a/k/a MARK EDWARD ORTON,
deceased
Late of North East Borough, Erie County, North East, PA
Executrix: Kris L. Turiczek, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

SHAFFSTALL, ELTON R., a/k/a ELTON RICHARD SHAFFSTALL, a/k/a E. RICHARD SHAFFSTALL, a/k/a RICHARD SHAFFSTALL,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Charlene L. Myers, 4011 Calico Drive, Erie, PA 16506
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SISAK, MARY LOU, a/k/a MARY L. SISAK,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: James M. Sisak, 5318 Windward Dr., Erie, PA 16505
Attorney: None

STEBNISKY, MARY BARBARA, a/k/a M. BARBARA STEBNISKY, a/k/a BARBARA M. STEBNISKY,
deceased
Late of the Borough of Albion, County of Erie, Commonwealth of Pennsylvania
Executrix: Linda Marie Hites, 11142 Cross Station Road, Girard, PA 16417
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WNEK, THOMAS J., a/k/a THOMAS WNEK,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Executrix: Renee A. Wnek, 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

CZARNECKI, MARY A., a/k/a MARY ALICE CZARNECKI, a/k/a MARY CZARNECKI,
deceased
Late of Greene Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Paul W. Czarnecki, Jr.
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

ELIAS, DEBRA ANN,
deceased
Late of Union Township, Erie County, Pennsylvania
Executrix: Annette L. Bloom, c/o Andrew G. Rothey, Atty., Rosen Louik & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219
Attorney: Andrew G. Rothey, Esquire, Rosen Louik & Perry, P.C., The Frick Building, Suite 200, 437 Grant Street, Pittsburgh, PA 15219

GABBARD, JESSE R., a/k/a JESSE GABBARD,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executrix: Sue Fox, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: James J. Bruno, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

HUSHON, PAUL D., a/k/a PAUL DONALD HUSHON,
deceased
Late of the Township of Washington, County of Erie, Commonwealth of Pennsylvania
Executor: Paul D. Hushon II, 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

VAN NESS, SHARON R.,
deceased
Late of 3005 Ash Street, Erie, PA 16504
Administratrix: Torre L. Gray, 1325 Winano Avenue, Apt. 6, Morgantown, WV 26505
Attorney: Jason E. Matzus, Esquire, Matzus Law LLC, 310 Grant Street, Suite 3210, Pittsburgh, PA 15219

YEANEY, DAVID D.,
deceased
Late of the Township of Elk Creek, County of Erie, Pennsylvania
Executrix: Sarah Fasano, c/o 535 W. Arlington Rd., Erie, PA 16509-2266
Attorney: Scott E. Miller, Esquire, 535 W. Arlington Rd., Erie, PA 16509-2266

YOHE, JULIA G., a/k/a JULIE YOHE,
deceased
Late of North East Borough, Erie County, North East, PA
Executors: Donald E. Yohe and Timothy A. Yohe, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughlin Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428