Erie County

Erie County Vol. 104 No. 41

Posted On: October 8th 2021

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11950-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Jayden Cockerell to Fox Cockerell.
The Court has fixed the 26th day of October, 2021 at 9:00 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.
Oct. 8

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11877-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Kwame Edinam Kwakoudzi to Richard Asher Issachar.
The Court has fixed the 11th day of October, 2021 at 9:00 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.
Oct. 8

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania. In re Change of Name of Joel Jeffrey McGarvey to Joel Jeffery McGarvey. Notice is hereby given that, on September 30, 2021, the Petition of Joel Jeffrey McGarvey was filed in the Erie County Court of Common Pleas, requesting an order to change the name of Joel Jeffrey McGarvey to Joel Jeffery McGarvey.
The Court has fixed the day of December 1, 2021 at 3:15 p.m. in Courtroom G, Room 222, of the Erie County Courthouse, Erie, Pennsylvania as the time and place for the Hearing on said Petition, when and where all interested parties may appear and show cause, if any, why the request of the Petition should not be granted.
Oct. 8

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12128-21
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of James Davis Santiago to James Davis Stone.
The Court has fixed the 12th day of November, 2021 at 9:00 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.
Oct. 8

DISSOULTION NOTICE
NOTICE IS HEREBY GIVEN THAT AIR-SUR, INC., a Florida corporation (the “Corporation”) registered to do business as a foreign corporation in Pennsylvania, with a registered address of 141 Sage Brush Trail, Suite A, Ormond Beach, FL 32174 intends to withdraw from doing business in Pennsylvania and file a Statement of Withdrawal under Section 415 of the Pennsylvania Association Code.
KNOX, McLAUGHLIN GORNALL & SENNETT, P.C.
120 West Tenth Street
Erie, Pennsylvania 16501
Attorneys for Air-Sur, Inc.
Oct. 8

DISSOLUTION NOTICE
NOTICE OF WINDING UP PROCEEDINGS OF HETZ BUILDERS, INC., A PENNSYLVANIA CORPORATION
TO ALL CREDITORS OF HETZ BUILDERS, INC.
This is to notify you that HETZ BUILDERS, INC., a Pennsylvania corporation with its registered office located at 12341 Lakeview Drive, Edinboro, PA 16412, is dissolving and winding up its business.
Oct. 8

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: Grassroots Fertilizing & Snow Plowing
2. Address of the principal place of business, including street and number: 4401 Briggs Ave., Erie, PA 16504-2112
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Shannon Dunbar, 4401 Briggs Ave., Erie, PA 16504-2112
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about August 18, 2021 with the Pennsylvania Department of State.
Oct. 8

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
OCTOBER 22, 2021
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
Oct. 1, 8, 15

SALE NO. 1
Ex. #10603 of 2021
Northwest Bank f/k/a Northwest Savings Bank, Plaintiff
v.
David W. Russell and Amy J. Herp-Russell, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed at No. 2021-10603, Northwest Bank f/k/a Northwest Savings Bank v. David W. Russell and Amy J. Herp-Russell, owners of property situated in the Township of Millcreek, Erie County, Pennsylvania being commonly known as 4033 Calico Drive, Erie, Pennsylvania with 1,224 square footage and 0.4917 acreage.
Assessment Map No. (33) 82-414-3.11
Assessed Value Figure: $128,000
Improvement thereon: Single family dwelling
Mark G. Claypool, Esquire
Knox McLaughlin Gornall & Sennett, P.C.
120 West Tenth Street
Erie, Pennsylvania 16501
(814) 459-2800
Oct. 1, 8, 15

SALE NO. 3
Ex. #10018 of 2020
MIDFIRST BANK, Plaintiff
v.
JEFFREY SCAVO and KYLE B. SCAVO, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2020-10018, MIDFIRST BANK vs. JEFFREY SCAVO and KYLE B. SCAVO, owner(s) of the property situated in Erie County, Pennsylvania being 5203 ERAGAS DRIVE, ERIE, PA 16511
Assessment Map Number: 27010049200300
Assessed Value Figure: $257,800.00
Improvement Thereon: A Residential Dwelling
KML LAW GROUP, P.C.
ATTORNEY FOR PLAINTIFF
701 MARKET STREET, SUITE 5000
PHILADELPHIA, PA 19106
(215) 627-1322
Oct. 1, 8, 15

SALE NO. 4
Ex. #10998 of 2021
Wells Fargo Bank, National Association, Plaintiff
v.
Tina Klaus a/k/a T Klaus a/k/a T L Klaus, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2021-10998, Wells Fargo Bank, National Association vs. Tina Klaus a/k/a T Klaus a/k/a T L Klaus, owner(s) of property situated in the Township of Springfield, Erie County, Pennsylvania being 4538 Crayton Road, West Springfield, PA 16443
Single Family
75 X 155
Assessment Map number: 3901404100201
Assessed Value figure: $71,630
Improvement thereon: Residential Single Dwelling
Stern & Eisenberg, P.C.
Andrew J. Marley, Esquire
1581 Main Street, Suite 200
Warrington, PA 18976
Oct. 1, 8, 15

SALE NO. 5
Ex. #12599 of 2019
THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2003-4, NOVASTAR HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 2003-4, Plaintiff
v.
RANDOLPH J. LIGHTNER, Defendant
DESCRIPTION
By virtue of a Writ of Execution No. 12599-2019, THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2003-4, NOVASTAR HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 2003-4 v. RANDOLPH J. LIGHTNER, owner(s) of property situate in the CITY OF ERIE, ERIE County, Pennsylvania, being 1249 BROWN AVE., ERIE, PA 16502
Tax ID No. 19062002011800
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $59,573.85
Attorneys for Plaintiff
Brock & Scott, PLLC
Oct. 1, 8, 15

SALE NO. 6
Ex. #11280 of 2021
PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff
v.
GILLIAN D. TENON AND EDWARD J. TENON, Defendants
DESCRIPTION
By virtue of a Writ of Execution No. 11280-21, PENNSYLVANIA HOUSING FINANCE AGENCY, Plaintiff vs. GILLIAN D. TENON AND EDWARD J. TENON, Defendants
Real Estate: 256 E. 31ST STREET, ERIE, PA 16504
Municipality: City of Erie
Erie County, Pennsylvania
Dimensions: 29.4 x 135
Deed Book/Inst#:
Book 1461, page 0422
Tax I.D. (18) 5083-254
Assessment: $16,900 (Land)
$46,500 (Bldg)
Improvement thereon: a residential dwelling house as identified above
Leon P. Haller, Esquire
Purcell, Krug & Haller
1719 North Front Street
Harrisburg, PA 17104
(7l7) 234-4178
Oct. 1, 8, 15

SALE NO. 7
Ex. #11016 of 2021
U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for Legacy Mortgage Asset Trust 20l8-RPL2, Plaintiff
v.
Charles Ray Taylor, Jr. and Marie A. Taylor, Defendants
DESCRIPTION
By Virtue of Writ of Execution filed to No. 2021-11016, U.S. Bank Trust National Association, not in its individual capacity but solely as owner trustee for Legacy Mortgage Asset Trust 20l8-RPL2 vs. Charles Ray Taylor, Jr. and Marie A. Taylor, owner(s) of property situated in the Borough of Albion, Erie County, Pennsylvania being 23 1st Avenue, Albion, PA 16401
0.1664
Assessment Map number: 01003035009800
Assessed figure: $92,700.00
Improvement thereon: Single Family Residential
Hladik, Onorato & Federman, LLP
289 Wissahickon Avenue
North Wales, PA 19454
(215) 855-9521
Oct. 1, 8, 15

SALE NO. 8
Ex. #10041 of 2021
Y & R I OPPORTUNITY FUND, LLC, Plaintiff
v.
THOMAS E. KASPICK AND ANN M. KASPICK AND THE UNITED STATES OF AMERICA, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 10041-21, Y & R I OPPORTUNITY FUND, LLC, vs. THOMAS E. KASPICK AND ANN M. KASPICK AND THE UNITED STATE OF AMERICA
THOMAS E. KASPICK AND ANN M. KASPICK, owner(s) of property situated in the TOWNSHIP OF MILLCREEK, Erie County, Pennsylvania being 3233 W. 39th Street, Erie, PA 16506
996 square feet
Assessment Map number: 33083410000300
Assessed Value figure: $85,540
Improvement thereon: Residential Dwelling
Jillian Nolan Snider, Esquire
Frost Brown Todd LLC
501 Grant Street, Suite 800
Pittsburgh, PA 15219
(412) 513-4300
Oct. 1, 8, 15

MARCH 20, 2020
SALE NO. 11
Ex. #12269 of 2019
DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE FOR MERITAGE 2003-1, Plaintiff
v.
SERGIO LOPEZ; DEANA LOPEZ, Defendant(s)
DESCRIPTION
ALL THOSE CERTAIN LOTS OR PIECES OF GROUND SITUATE IN THE 6TH WARD OF THE CITY OF ERIE, ERIE COUNTY, PENNSYLVANIA:
BEING KNOWN AS: 1022 WEST 29TH STREET, ERlE, PA 16508
PARCEL NUMBER: 19060037013700
IMPROVEMENTS: RESIDENTIAL PROPERTY
RAS Citron, LLC
Robert Crawley, Esq., Attorney ID No. 319712
133 Gaither Drive, Suite F
Mt. Laurel, NJ 08054
855-225-6906
rcrawley@rasnj.com
Oct. 1, 8, 15

APRIL 17, 2020
SALE NO. 25
Ex. #12536 of 2019
THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A., AS TRUSTEE FOR REGISTERED HOLDERS OF SALOMON BROTHERS MORTGAGE SECURITIES VII, INC., MORTGAGE PASS THROUGH CERTIFICATES, SERIES 2001-2, Plaintiff
v.
DIANA LITZEL, IN HER CAPACITY AS HEIR OF DAVID L. BITTNER; DAVID L. J. BITTNER, JR., IN HIS CAPACITY AS HEIR OF DAVID L. BITTNER; JAMES BITTNER, A/K/A JAMES B. BITTNER, IN HIS CAPACITY AS HEIR OF DAVID L. BITTNER; JAY BITTNER A/K/A JAY A. BITTNER, IN HIS CAPACITY AS HEIR OF DAVID L. BITTNER; TRACEY M. SPANO, IN HER CAPACITY AS HEIR OF DAVID L. BITTNER; JEAN M. BITTNER, IN HER CAPACITY AS HEIR OF DAVID L. BITTNER; CHANDA BITTNER A/K/A CHANDA L. BITTNER, IN HER CAPACITY AS HEIR OF JEFFREY BITTNER A/K/A JEFFREY JOHN BITTNER; UNKNOWN HEIRS, SUCCESSORS, ASSIGNS AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER DAVID L. BITTNER, Defendant(s)
DESCRIPTION
ALL THOSE CERTAIN LOTS OR PIECES OF GROUND SITUATE IN LAWRENCE PARK TOWNSHIP, ERIE COUNTY, PENNSYLVANIA:
BEING KNOWN AS: 845 PRIESTLEY AVENUE, ERIE (LAWRENCE PARK TOWNSHIP), PA 16511
BEING PARCEL NUMBER: 29-010-047.0-033.01
IMPROVEMENTS: RESIDENTIAL PROPERTY
RAS Citron, LLC
Robert Flacco, Esq., Attorney ID No. 325024
133 Gaither Drive, Suite F
Mt. Laurel, NJ 08054
855-225-6906
rflacco@rasnj.com
Oct. 1, 8, 15

FIRST PUBLICATION

CHURCHILL, REBECCA JEAN,
deceased
Late of the Borough of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Administratrix: Desiree Palmer, c/o Steven Srnka, Esquire, Orton & Orton, LLC, 68 East Main Street, North East, PA 16428
Attorney: Steven Srnka, Esquire, Orton & Orton, LLC, 68 East Main Street, North East, PA 16428

COOK, LINDA J.,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executor: George M. Schroeck, c/o 117 West Seventh Street, Erie, Pennsylvania 16501
Attorneys: Schroeck & Associates, P.C., 117 West Seventh Street, Erie, Pennsylvania 16501

DISBROW, FRANCES M., a/k/a FRANCES DISBROW,
deceased
Late of the City of Erie, Erie County
Executor: Shawn M. Disbrow
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

FOULK, JEAN ADELLA,
deceased
Late of the City of Erie
Executrix: Caroline Marie Foulk, 3613 Eliot Rd., Erie, PA 16508
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

GERTZ, JOHN T.,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Executor: Joseph B. Gertz, c/o James E. Marsh Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: James E. Marsh Jr., Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

HUGHES, ERNEST W., a/k/a ERNEST HUGHES,
deceased
Late of the Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Administrator C.T.A.: John Garrick, 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

JASPER, JAMES H.,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Administrator: Andrew Jasper, c/o Anthony Angelone, Esquire, Law Office of Gery T. Nietupski, Esquire, LLC, 818 State Street, Suite A, Erie, PA 16501
Attorney: Anthony Angelone, Esquire, Law Office of Gery T. Nietupski, Esquire, LLC, 818 State Street, Suite A, Erie, PA 16501

LANE, CAROLYN A.,
deceased
Late of the Township of Harborcreek
Executrix: Katherine S. Delfino, 13 Wood Dr., Atkinson, NH 03811
Attorney: Michael A. Fetzner, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

LINDAHL, PHYLLIS,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Kristine Balinski, 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

LONGO, CHRISTINE A.,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Executor: Vincent M. Mayer
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MILLER, DONALD L., a/k/a DONALD MILLER,
deceased
Late of the Township of Washington, County of Erie and State of Pennsylvania
Executor: David R. Devine, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

NELSON, SHIRLEY ANN, a/k/a SHIRLEY A. NELSON, a/k/a SHIRLEY NELSON,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Veronica Hershelman, 1211 Cherry Street, Lake City, PA 16423
Attorney: John M. Bartlett, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SILVERTHORN, DANIEL S., a/k/a DANIEL STILWELL SILVERTHORN,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Ann Marie Silverthorn, 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

SECOND PUBLICATION

BROWN-CAROTHERS, GEORGIA ANNIE, a/k/a GEORGIE ANNIE BROWN-CAROTHERS, a/k/a ANNIE CAROTHERS,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Amiesh Carothers
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

DeCECCO, ROBERT,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Ronald G. Cuzzola, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

FAHRS, MARY THERESE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Mary Ann Zarnick, 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

GARDNER, ROBERT CHARLES, a/k/a BOB GARDNER, a/k/a ROBERT C. GARDNER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Lynne McDermott, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

JOSLIN, DAVID L.,
deceased
Late of the Township of West Springfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Mary K. Joslin, 14650 Ridge Rd., West Springfield, Pennsylvania 16443
Attorney: None

KIDDER, CRYSTAL D., a/k/a CRYSTAL D. DeANGELO,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Administrator: Donald Robert Kidder, 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

LLOYD, GERALD R.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Deborah Morton, 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

MALINSKI, FRANCES J., a/k/a FRANCES MALINSKI,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jerome Prugar, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

NEWARA, LOUIS F., a/k/a LOUIS FRANK NEWARA,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Carol M. Rouse and JoAnn Kloss, c/o Leigh Ann Orton, Esquire, Orton & Orton, LLC, 68 East Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esquire, Orton & Orton, LLC, 68 East Main Street, North East, PA 16428

NEWCOME, LONZO I.,
deceased
Late of Greenfield Township, Erie County, North East, PA
Executrix: Cheri L. Post, 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

REISER, WILLIAM B., a/k/a WILLIAM BERNARD REISER, a/k/a BILL REISER,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Marilyn E. Reiser, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

STANGER, MARJORIE A., a/k/a MARJORIE STANGER,
deceased
Late of the City of North East, County of Erie and Commonwealth of Pennsylvania
Administrator: Eric C. Stanger, DO, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

TEEL, DAVID L.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Douglas S. Teel, 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

ZIMMER, RICHARD A.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Melissa Zimmer, 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

ZIROLI, MARY MARIE, a/k/a MARY M. ZIROLI, a/k/a MARY ZIROLI,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Cynthia M. Agostino, 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

THIRD PUBLICATION

DiBELLO, JOSEPH M.,
deceased
Late of 11225 Route 6, Union City Borough, Erie County, Pennsylvania
Executor: David M. DiBello, c/o 2580 West 8th Street, Erie, Pennsylvania 16505
Attorney: Ralph R. Riehl, III, Esquire, 2580 West 8th Street, Erie, Pennsylvania 16505

EDWARDS, DAVID ANDREW,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Hiedi M. Edwards, 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

FROMYER, KATHLEEN M., a/k/a KATHLEEN MARIE FROMYER,
deceased
Late of the City of Erie, County of Erie
Executor: William Fromyer, 1363 West Tenth Street, Erie, Pennsylvania 16502
Attorney: Brian D. Arrowsmith, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

HUGHES, CARLA, a/k/a CARLA B. HUGHES, a/k/a CARLA BENICE HUGHES,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Chase A. Hughes-Williams, c/o Zanita A. Zacks-Gabriel, Esq., 402 West Sixth Street, Erie, PA 16507
Attorney: Zanita A. Zacks-Gabriel, Esq., 402 West Sixth Street, Erie, PA 16507

McCONNELL, CHARLES E., a/k/a CHARLES McCONNELL,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Susan K. McConnell, 10020 Old Ridge Road, Girard, PA 16417
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

McNAUGHTON, PAUL R.,
deceased
Late of North East Borough, Erie County, North East, PA
Administratrix: Kimberly A. McNaughton, 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

MOREHOUSE, MARJORIE J., a/k/a MARJORIE MOREHOUSE,
deceased
Late of the Township of Conneaut, County of Erie, Commonwealth of Pennsylvania
Executor: Jerome D. Morehouse, 11520 Crouch Road, Albion, Pennsylvania 16401
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

NECKEL, DONALD OWEN, a/k/a DONALD O. NECKEL,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: Daniel A. Neckel, 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

PETTIT, DAVID C., JR., a/k/a DAVID C. PETTIT,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Annmarie Pettit, c/o Gary V. Skiba, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Gary V. Skiba, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

RICCI, JOSEPH F., a/k/a JOSEPH RICCI,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Brenda J. Carothers, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

ROSENTHAL, WILBUR C., JR.,
deceased
Late of Venango Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Ann Marie Rosenthal, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kevin M. Monahan, Esq., MARSH, SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

SHEPLEY, JOAN M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Craig S. Shepley, 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

SKELTON, JAMES G.,
deceased
Late of Girard Township, Erie County, Commonwealth of Pennsylvania
Administrator: Presbyterian Senior Care Network, 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

STARR, NANCY Y.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Joel G. Starr, 1719 Hathaway Lane, Pittsburgh, PA 15241
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WARREN, EUGENE W., a/k/a EUGENE WARREN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: John D. Trott, c/o Kurt L. Sundberg, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kurt L. Sundberg, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507

WERNICKI, KATHLEEN, a/k/a KATHY WERNICKI,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Susan Merritt, 4825 Knoyle Rd., Erie, PA 16510
Attorney: John E. Gomolchak, Esq., 3854 Walker Blvd., Erie, PA 16509

WILSON, AGNES J., a/k/a AGNES MAE WILSON,
deceased
Late of the City of Erie, Erie County
Executrix: Janet M. Wilson
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

WYKOFF, ANNE ELIZABETH, a/k/a ANNE E. WYKOFF,
deceased
Late of Harborcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Ann H. Nesgoda, c/o Zanita A. Zacks-Gabriel, Esq., 402 West Sixth Street, Erie, PA 16507
Attorney: Zanita A. Zacks-Gabriel, Esq., 402 West Sixth Street, Erie, PA 16507

ZYGMONT, GEORGE L.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Dennis Libra, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kevin M. Monahan, Esq., MARSH, SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507