Erie County

Erie County Vol. 103 No. 31

Posted On: July 31st 2020

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11380-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Luigi Ruiz Segura to Luigi Ruiz.
The Court has fixed the 19th day of August, 2020 at 10:30 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 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 31

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 pursuant to Section 311(g) of the Fictitious Name Act as follows:
1. The fictitious name is: WILL-POWER Wellness
2. The principal place of business to be carried on under the fictitious name is: The services are mobile but my home address will serve as the business address. 312 W. 9th St., Apt. 1, Erie, PA 16502.
3. The name and address of the party to the registration is: Joshua Will, 312 W. 9th St., Apt. 1, Erie, PA 16502
4. An application for registration of the above fictitious name was filed with the Pennsylvania Department of State under the Fictitious Name Act on: 6/16/2020
July 31

INCORPORATION NOTICE
NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with and approved by the Department of State of the Commonwealth of Pennsylvania on the 12TH day of MAY 2020, for the purpose of creating a business corporation which has been incorporated under the provisions of the Business Corporation Law of 1988. The name of the corporation is Jake Krezmien Agency Inc.
July 31

ORGANIZATION NOTICE
A Certificate of Organization for Coffee Creek Properties LLC, a Domestic Limited Liability Company has been filed with the Department of State, Corporation Bureau.
Paul J. Carney, Jr., Esquire
Carney and Ruth
224 Maple Avenue
Corry, Pennsylvania 16407
July 31

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
AUGUST 21, 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 31 and Aug. 7, 14

SALE NO. 1
Ex. #10109 of 2020
Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as Trustee for Pretium Mortgage Acquisition Trust, Plaintiff
v.
Mary E. Moyer, Defendant
DESCRIPTION
By virtue of Writ of Execution filed to No. 2020-10109, Wilmington Savings Fund Society, FSB, d/b/a Christiana Trust, not individually but as Trustee for Pretium Mortgage Acquisition Trust vs. Mary E. Moyer
Clifford E. Moyer and Mary E. Moyer, Husband and Wife, and the said Clifford E. Moyer departed this life on April 19, 2013, thereby vesting sole ownership in Mary E. Moyer by operation of law, owner(s) of property situated in Borough of Cranesville, Erie County, Pennsylvania being 10171 John Williams Avenue, Cranesville, PA 16410.
0.344 Acres
Assessment Map number: 09-006-001.0-005.01
Assessed figure: 78,100.00
Improvement thereon: Single Family Residential Dwelling
David C. Onorato, Esquire
289 Wissahickon Avenue
North Wales, PA 19454
(215) 855-9521
July 31 and Aug. 7, 14

SALE NO. 2
Ex. #10195 of 2020
U.S. Bank National Association, not in Its Individual Capacity but Solely as Trustee of NRZ Pass-through Trust XII, Plaintiff
v.
Carmen G. Newman and Marjorie A. Newman, Defendants
DESCRIPTION
By Virtue of Writ of Execution filed to No. 2020-10195, U.S. Bank National Association, not in its Individual Capacity but Solely as Trustee of NRZ Pass-through Trust XII vs. Carmen G. Newman and Marjorie A. Newman
Carmen G. Newman and Marjorie A. Newman, Husband and Wife, as Tenants by the Entireties with the Right of Survivorship, owner(s) of property situated in 2nd Ward of the Borough of North East, Erie County, Pennsylvania being 128 Grahamville Street, North East, PA 16428.
0.1917 Acres
Assessment Map number: 36011065001100
Assessed figure: 78,300.00
Improvement thereon: Single Family Residential Dwelling
David C. Onorato, Esquire
298 Wissahickon Avenue
North Wales, PA 19454
(215) 855-9521
July 31 and Aug. 7, 14

SALE NO. 4
Ex. #10301 of 2020
ERIEBANK, A Division of CNB BANK, Plaintiff
v.
JEFFRY G. HOWELL, and THE UNITED STATES OF AMERICA, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed at No. 2020-10301, ERIEBANK vs. Jeffry G. Howell, owner of properties situate in the City of Erie, Erie County, Pennsylvania being: 1460 West 12th Street, Erie, Pennsylvania, and a parcel south of and adjoining West 11th Street, Erie, Pennsylvania.
Approx. 0.5698 acres
Assessment Map number: (16) 3102-103
Assessed Value Figure: $255,700.00
Improvement Thereon: Commercial property
AND
Approx. 0.6260
Assessment Map Number: (16) 3102-104
Assessed Value Figure: $27,300.00
Improvement Thereon: Commercial property
Kurt L. Sundberg, Esq.
Marsh Schaaf, LLP
300 State Street, Suite 300
Erie, Pennsylvania 16507
(814) 456-5301
July 31 and Aug. 7, 14

FIRST PUBLICATION

BUNDY, BETTY ANN HAMMER,
deceased
Late of Millcreek, Erie County, Pennsylvania
Executrix: Laurel Bundy-McClaren, 2827 Mount Lebanon Road, Buffalo, South Carolina 29321
Attorney: None

BURICK, JOHN C.,
deceased
Late of the City of Erie, Township of Harborcreek, Erie County
Administrator: Daniel Burick
Attorney: John F. Mizner, 311 West Sixth Street, Erie, PA 16507

DEZZUTTI, CAROL J., a/k/a CAROL JEAN DEZZUTTI,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Executrix: Dawn M. Van Scoter, 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

GARDNER, KATHRYN A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Kevin D. Gardner, 1114 S. Park Ave., Sanford, FL 32771
Attorney: None

HEIGES, SHERYL A., a/k/a SHERYL HEIGES,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph J. Sirak, 10603 Peach Street, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

KERSHAW, KATHARINE W., a/k/a KATHARINE WALKER KERSHAW,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Nancy W. Sherwin, 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

LANDIS, MARILYN K.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Neelie Landis
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

McGEARY, CHARLES P., JR., a/k/a CHARLES McGEARY, JR.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: Christopher C. McGeary, c/o Thomas C. Hoffman, II, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

PIERSON, COLETTA M.,
deceased
Late of the Borough of Wesleyville
Executor: Thomas E. Pierson, c/o Terrence P. Cavanaugh, Esquire, P.O. Box 3243, Erie, PA 16508
Attorney: Terrence P. Cavanaugh, Esquire, P.O. Box 3243, Erie, PA 16508

SCHLEY, CAROL A.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Samuel J. Kleiner
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

SINDEN, CONNIE E.,
deceased
Late of North East Borough, Erie County, North East, PA
Executor: Robert Sinden, Jr., 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

TROYER, DOROTHY M., a/k/a DOROTHY TROYER,
deceased
Late of North East Borough, Erie County, Commonwealth of Pennsylvania
Executrix: Marilyn Stutzman, 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

VEONI, MARGARET K., a/k/a MARGARET VEONI,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: First National Trust Company, 711 State St., Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

YOUNG, PEARL MAE, a/k/a PEARL M. YOUNG, a/k/a PEARL YOUNG,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Cynthia Sue McCracken tba Cynthia S. Eckman, 3152 Oakdale Parkway, Erie, Pennsylvania 16505
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417


SECOND PUBLICATION

BRUGGER, RICHARD D.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: David J. Brugger, c/o Eugene C. Sundberg Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg Jr., Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

ENGEL, ALICE C.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Gregory S. Engel and PNC Bank, N.A., 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

HESS, THOMAS E.,
deceased
Late of Lake City Boro, Pennsylvania
Administrator: Timothy Hess, 1218 Maple Avenue, Lake City, PA 16423
Attorney: R. Douglas DeNardo, Esquire, Galanter Tomosovich LLC, 437 Grant Street, Suite 1000, Pittsburgh, Pennsylvania 15219

KENNEDY, CHARLES I., a/k/a CHARLES KENNEDY,
deceased
Late of the Borough of Cranesville, County of Erie, Commonwealth of Pennsylvania
Executrix: Kay C. Vogt, 8895 Route 18, Cranesville, PA 16410
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LEVANDOWSKI, RONALD CHARLES, a/k/a RONALD C. LEVANDOWSKI, a/k/a RONALD LEVANDOWSKI,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Joseph C. Levandowski, 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, Pennsylvania 16507-1459

MANETTI, DIAN L.,
deceased
Late of the Township of North East, County of Erie and Commonwealth of Pennsylvania
Executor: Zac Peters, Esquire, Peters & Krown, PLLC, 443 Osborn Avenue, Suite 114, Big Fork, MT 59911
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

McINERNEY, MARIE C.,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Executrix: Jeanmarie McInerney, 2875 Sun Ridge Drive, Erie, PA 16509-8411
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

NECCI, ANTOINETTE A., a/k/a ANTOINETTE NECCI, a/k/a ANTIONETTE A. NECCI,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Frank C. Necci, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

NORDSTROM, ROBERT JOHN, a/k/a ROBERT J. NORDSTROM,
deceased
Late of the Township of Summit, County of Erie, Commonwealth of Pennsylvania
Administratrix: Amy Nordstrom, 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

O’CONNOR, TIMOTHY A., a/k/a TIMOTHY O’CONNOR,
deceased
Late of Venango Township, Erie County, Wattsburg, PA
Administratrix: Meghan O’Connor-Yourkonis, 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

SAYBAN, EDWARD,
deceased
Late of the Township of Lawrence Park, Erie County, Pennsylvania
Co-Executors: Scott Sayban, 3819 Willowood Drive, San Jose, CA 95118 and Chad Sayban, 3907 High Dove Way SW, Smyrna, GA 30082
Attorney: Gary J. Shapira, Esquire, 118 West Forty-Second Street, Erie, PA 16508

SLOMSKI, RITA J.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Co-Executors: James J. Junewicz and J. Mark Junewicz, 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

WARE, JOHN W., JR., a/k/a JOHN W. WARE,
deceased
Late of McKean Township, County of Erie, State of Pennsylvania
Executrix: Jane K. Ware, 2884 Dunn Valley Road, Waterford, PA 16441
Attorney: None

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:

HARRINGTON, JOHN E.,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Successor Trustee: Michael S. Harrington, 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

ALBERT, MARY M., a/k/a MARY ALBERT,
deceased
Late of North East, County of Erie
Executor: Matthew Albert, 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

BACSIK, PHYLLIS R.,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Executor: Randall M. Bacsik, c/o Eugene C. Sundberg Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg Jr., Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

BURKE, THOMAS A.,
deceased
Late of North East Township, Erie County, Pennsylvania
Executrix: Judith A. Burke, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

CARSON, DALE R., SR.,
deceased
Late of the City of Erie, Erie County
Administrator: Dale R. Carson, Jr.
Attorney: William J. Kelly, Jr., Esquire, 230 West 6th Street, Suite 201, Erie, PA 16507

CASE, JACK L., a/k/a JACK LEWIS CASE,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Karen M. Case, 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

KUCHCINSKI, JOHN J.,
deceased
Late of the Boro of North East, County of Erie and Commonwealth of Pennsylvania
Executrix: Charlene Grober, c/o Gary V. Skiba, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Gary V. Skiba, Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

LEMAK, HELEN,
deceased
Late of the Borough of Edinboro, County of Erie, and Commonwealth of Pennsylvania
Executor: John Revak, c/o Angelo P. Arduini, Esq., 731 French Street, Erie, PA 16501
Attorney: Angelo P. Arduini, Esq., 731 French Street, Erie, PA 16501

LEWIS, ROBERTA L., a/k/a ROBERTA LEWIS,
deceased
Late of the Township of Fairview
Administrator: Jean Montgomery
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

MATTIX, LEONARD E.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Ryan L. Brown, 2319 Bird Drive, Erie, PA 16510
Attorney: None

MIODUSZEWSKI, RITA M., a/k/a RITA M. MIODUS, a/k/a RITA MIODUS-MIODUSZEWSKI,
deceased
Late of the Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Executrix: Kimberly Louise Pietrasiewicz, 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