Erie County

Erie County Vol. 103 No. 28

Posted On: July 10th 2020

CERTIFICATE OF AUTHORITY
NOTICE IS HEREBY GIVEN that a Foreign Registration Statement has been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA on or about June 26, 2020, for a foreign corporation with a registered address in the state of Pennsylvania as follows: The Andrew Goodman Foundation, Inc., c/o Corporate Creations Network Inc. This corporation is incorporated under the laws of New York. The address of its principal office is 10 Mountainview Road, Suite 215N, Upper Saddle River, NJ 07458. The corporation has been qualified in Pennsylvania under the provisions of the Business Corporation Law of 1988, as amended.
July 10

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11297-2020
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Joseph Earl Malinowski to Joseph Earl Debeck.
The Court has fixed the 3rd day of August, 2020 at 9:15 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.
July 10

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11298-2020
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Robert Dale Malinowski to Robert Dale Gilmore.
The Court has fixed the 3rd day of August, 2020 at 9:15 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.
July 10

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No. 12415-2019
Notice is hereby given that a Petition for Change of Minor’s Name was filed in the above named Court, requesting an Order to change the name of minor Nicole Mead Oberle to Nicole Carol Mead.
The Court has fixed the 10th day of August, 2020 at 9:15 a.m. in Courtroom G, Room 222 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 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 petition should not be granted.
July 10

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11305-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of E.S.S. to E.S.T.
The Court has fixed the 4th day of August, 2020 at 3:15 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.
July 10

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: Great Lakes Photos & Prints
2. Address of principal place of business: 3705 Bon View Drive, Erie, PA 16506
3. The real name and address of the persons who are the parties to the registration: Michelle Lindenberger, 3705 Bon View Drive, Erie, PA 16506
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on April 24, 2020.
July 10

ORGANIZATION NOTICE
Notice is hereby given that SHP Rentals LLC has been organized under the provisions of the Limited Liability Company Law of 1994, as amended.
July 10

LEGAL NOTICE
IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA
CIVIL ACTION
NO. 1:19-cv-00381
B.C.K., by and through MICHAEL C. and WENDY C., as his legal guardians, Plaintiff
v.
NORTH EAST SCHOOL DISTRICT, CHARLOTTE EIDELL, as an individual, SHELLY JAGEMAN, as an individual, and JOHN JAGEMAN, as an individual, Defendants
SHELLY JAGEMAN and JOHN JAGEMAN SHOULD TAKE NOTICE that B.C.K., by and through his legal guardians, Michael C. and Wendy C., has filed a federal civil action against these Defendants for conspiracy to violate his rights under Pennsylvania Common Law, false imprisonment, assault and battery, and intentional infliction of emotional distress.
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 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.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
LAW OFFICES OF JOEL SANSONE
By /s/ Joel S. Sansone, Esquire
Joel S. Sansone, Esquire
Attorney for Plaintiff
Two Gateway Center, Suite 1290
603 Stanwix Street
Pittsburgh, Pennsylvania 15222
(412) 281-9194
July 10

LEGAL NOTICE
Notice is hereby given that any individuals, who have had weapons confiscated from January 1, 2016, through December 31, 2016, by Court Order from Protection from Abuse Order have thirty (30) days from the date of this publication to respond in person to take possession of their weapons.
The Sheriff will dispose of all unclaimed weapons after thirty (30) days of the date of said notice.
Sheriff John T. Loomis
July 10, 17, 24

SHERIFF SALES
Notice is hereby given that by virtue of sundry Writs of Execution, issued out of the Courts of Common Pleas of Erie County, Pennsylvania, and to me directed, the following described property will be sold at the Erie County Courthouse, Erie, Pennsylvania on
JULY 24, 2020
AT 10 A.M.
All parties in interest and claimants are further notified that a schedule of distribution will be on file in the Sheriff’s Office no later than 30 days after the date of sale of any property sold hereunder, and distribution of the proceeds made 10 days after said filing, unless exceptions are filed with the Sheriff’s Office prior thereto.
All bidders are notified prior to bidding that they MUST possess a cashier’s or certified check in the amount of their highest bid or have a letter from their lending institution guaranteeing that funds in the amount of the bid are immediately available. If the money is not paid immediately after the property is struck off, it will be put up again and sold, and the purchaser held responsible for any loss, and in no case will a deed be delivered until money is paid.
John T. Loomis
Sheriff of Erie County
July 3, 10, 17

SALE NO. 1
Ex. #30478 of 2020
Enterprise Development Fund of Erie County, Inc., Plaintiff
v.
JMRM Enterprise Limited Liability Company, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed at 2020-30478, Enterprise Development Fund of Erie County, Inc. v. JMRM Enterprise Limited Liability Company, owner of property situated in the City of Erie, County of Erie, Pennsylvania being commonly known at 1159 West 20th Street, Erie, PA with 4,686 square footage and 0.5193 acreage.
Assessment Map No. 19-060-034.0-218.00
Assessed Value Figure: $180,019.80
Improvement thereon: Commercial office
Mark G. Claypool, Esquire
Knox McLaughlin Gornall & Sennett, P.C.
120 West Tenth Street
Erie, Pennsylvania 16501
(814) 459-2800
July 3, 10, 17

SALE NO. 2
Ex. #13464 of 2019
Greater Erie Area Habitat for Humanity, Incorporated, Plaintiff
v.
Tammy J. Tate, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed at Civil Action - Law No. 2019-13464, Greater Erie Area Habitat for Humanity, Incorporated vs. Tammy J. Tate, owners of property situated in the City of Erie, Erie County, Pennsylvania being: 2243 East 18th Street, Erie, Pennsylvania 16510.
Assessment Map Number: (15) 2123-308
Assessed Value Figure: $53,390.00
Improvements thereon: Cape Cod style, single family dwelling
Grant M. Yochim, Esq.
Attorney for Plaintiff
24 Main Street East
Girard, PA 16417
(814) 774-2628
July 3, 10, 17

SALE NO. 3
Ex. #10043 of 2020
Partners for Payment Relief DE IV, LLC, Plaintiff
v.
Barbara A. Sanders, Defendant
DESCRIPTION
By Virtue of Writ of Execution filed to No. 2020-10043, Partners for Payment Relief DE IV, LLC vs. Barbara A. Sanders
Jeffery A. Sanders and Barbara A. Sanders, Husband and Wife, as Tenants by the Entireties with the Right of Survivorship, and the said Jeffery A. Sanders departed this life on February 14, 2015, thereby vesting sole ownership in Barbara A. Sanders by operation of law, owner(s) of property situated in Fifth Ward, City of Erie, Erie County, Pennsylvania being 2918 Gloth Avenue, Erie, PA 16504.
0.1887 Acres
Assessment Map number: 18051009010100
Improvement thereon: Single Family Residential Dwelling
David C. Onorato, Esquire
289 Wissahickon Avenue
North Wales, PA 19454
(215) 855-9521
July 3, 10, 17

FIRST PUBLICATION

ANDERSEN, VIRGINIA, a/k/a VIRGINIA F. ANDERSEN,
deceased
Late of the Township of Harborcreek, County of Erie, and Commonwealth of Pennsylvania
Executrix: Louise Smerick, 3305 Saltsman Road, Erie, PA 16510
Attorney: Gary K. Schonthaler, Esquire, The Conrad - A.W. Brevillier House, 510 Parade Street, Erie, PA 16507

BEDNAR, ANN L.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Laurie A. Bednar, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

EVANS, DAVID,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy Brian Evans 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

FELICE, HELEN E.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph A. Felice, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

FINK, CHARLES LEEROY, a/k/a CHARLES L. FINK,
deceased
Late of the Borough of North East, County of Erie, Commonwealth of Pennsylvania
Executrix: Beth L. Seymour, 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

HUNTER, GAYLE E., a/k/a GAYLE ELEANOR HUNTER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Roger C. Scarlett, 12570-B Edinboro Road, Edinboro, PA 16412
Attorney: None

LIEBEL, CLARA R., a/k/a CLARA LIEBEL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Michael E. Liebel, 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

LUTTON, JOHN E.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: John A. Lauer, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorney: John A. Lauer, Esquire, MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MILLER, EDWARD C., a/k/a EDWARD MILLER,
deceased
Late of the Township of Millcreek, Commonwealth of Pennsylvania
Executor: William O. Miller, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

ORMSBEE, MICHAEL D.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Administratrix: Cheryl A. Ormsbee, c/o 502 Parade Street, Erie, PA 16507
Attorney: Gregory L. Heidt, Esquire, 502 Parade Street, Erie, PA 16507

SEXSMITH, FREDERICK H., a/k/a FREDERICK HAMILTON SEXSMITH, a/k/a FREDERICK SEXSMITH, a/k/a FRED H. SEXSMITH, a/k/a FRED SEXSMITH, a/k/a F. H. SEXSMITH,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Executrix: Katherine Sexsmith, 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

TRASK, HELEN L. HEUBEL,
deceased
Late of McKean Borough
Executor: Gary Robert Heubel, 15881 White City Road, Pleasantville, PA 16341
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507


SECOND PUBLICATION

BALDWIN, DOLORES,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix C.T.A.: Linda Krotoszynski, 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

CIPICCHIO, GIUSEPPE, a/k/a JOSEPH CIPICCHIO, a/k/a JOE CIPICCHIO, a/k/a GIUSEPPE JOSEPH CIPICCHIO,
deceased
Late of Millcreek Township, Erie County, Erie, PA
Executrix: Maria J. Mioduszewski, 5901 Crest Dr., Erie, PA 16509
Attorney: None

D’AURORA, MARIAN C.,
deceased
Late of the City of Erie, County of Erie
Executor: Mario D. D’Aurora, 2912 Contessa Lane, Erie, PA 16506
Attorney: Gene P. Placidi, Esquire, MELARAGNO, PLACIDI & PARINI, 502 West Seventh Street, Erie, PA 16502

FEEHLEY, C. BEVERLY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: M. Kathleen Allison, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

HALLMAN, MARY ANN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-Executors: Tina Hallman and Kevin Hallman, 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

HOLMES, RICHARD H., a/k/a RICHARD HOLMES, a/k/a RICHARD HART HOLMES,
deceased
Late of Harborcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Alice G. Holmes, 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

JOHNSON, SYLVIA JOY, a/k/a SYLVIA J. JOHNSON,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Executrix: Betsy Ann Blore, 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

STRATTON, JOHN, a/k/a JOHN STRATTON, JR.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Denise M. Manchester, 1426 South Hill Road, Erie, PA 16509
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ZIMMER, MARY E.,
deceased
Late of Waterford, County of Erie and Commonwealth of Pennsylvania
Executrix: Patricia A. Piotrowski, 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


THIRD PUBLICATION

BARON, FREDERICK ALLAN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Michael Elonich, 626 Euclid Ave., Erie, PA 16511
Attorney: Joseph E. Sinnott, Esq., Marnen, Mioduszewski, Bordonaro, Wagner & Sinnott, LLC, 516 West Tenth St., Erie, PA 16502

BRIGGS, LEWIS T., JR., a/k/a LEWIS T. BRIGGS,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executor: David T. Briggs, 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

CLARK, WILLIAM C., a/k/a WILLIAM CLARK,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Natalie O. Clark, 458 Sandusky Street, Conneaut, OH 44030
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

COLBURN, BARBARA J., a/k/a BARBARAJEAN M. COLBURN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Kenneth R. Colburn
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

DURFEE, CAROL ANN,
deceased
Late of North East Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Jason Kaday
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

FRALICK, RICHARD FRANK, a/k/a RICHARD F. FRALICK,
deceased
Late of the City of Corry, Erie County, Pennsylvania
Executor: Frederick Alan Fralick, c/o Adam E. Barnett, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Adam E. Barnett, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507

HOURIGAN, BARBARA A.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Terri L. Aulenbacher, PO Box 724, Fairview, PA 16415
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

RANUS, RICHARD ROBERT, a/k/a RICHARD R. RANUS, a/k/a RICH RANUS, a/k/a RICH R. RANUS, a/k/a DICK R. RANUS, a/k/a DICK RANUS,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Richard M. Ranus, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

SCHACK, ROBERT J.,
deceased
Late of Summit Township, Erie County, Pennsylvania
Executrix: Nancy Schack, 840 Lee Road, Waterford, PA 16441
Attorney: Victoria Hermann, Esq., Kinnear Law Office, LLC, 2014 West 8th Street, 2nd Floor, Erie, PA 16505

SHCHOUCHKOFF, ANATOLY,
deceased
Late of City of Erie
Co-Executors: Mary Shchouchkoff and Anatoly Shchouchkoff, Jr., c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501

TEED, GEORGE R.,
deceased
Late of the City of Conneaut Township
Executrix: Mary Ann Teed
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507