Erie County

Erie County Vol. 105 No. 42

Posted On: October 21st 2022

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County Pennsylvania
Docket No. 12354-22
In re: Alyssa Moyer
In re: Ashley Moyer
In re: Madison Moyer, a minor
In re: Makayla Moyer, minor
Notice is hereby given that a Petition has been filed in the above named Court by Jarrod Hall and Lisa Hall, requesting an Order to change the names of Alyssa Moyer to Alyssa Marie Hall, Ashley Moyer to Ashley Elizabeth Hall, Madison Moyer to Madison Alexandria Hall and Makayla Moyer to Makayla Arianna Hall.
The Court has fixed the 5th day of December, 2022 at 3:00 p.m. in Courtroom D, Room 214 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 parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Oct. 21

DISSOLUTION NOTICE
NOTICE IS HEREBY GIVEN THAT the shareholders and directors of PDA-in-Liquidation, Inc., a Pennsylvania corporation (the “Corporation”), with a registered address of 8112 Beechtree Lane, Erie, PA 16510, have approved a plan and proposal that the Corporation voluntarily dissolve, and that the Board of Directors is now engaged in winding up and settling the affairs of the Corporation under the provisions of Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended.
KNOX MCLAUGHLIN GORNALL & SENNETT, P.C.
120 West 10th Street
Erie, PA 16501
Attorneys for PDA-in-Liquidation, Inc.
Oct. 21

DISSOLUTION NOTICE
Notice is hereby given that Roar on the Shore, Inc., a Pennsylvania non-profit corporation, with a registered office address of 2171 W. 38th St., Erie, PA 16508, has passed a resolution to voluntarily dissolve the corporation pursuant to Section 5977 of the Pennsylvania Nonprofit 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 James E. Spoden, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
Oct. 21

DISSOLUTION NOTICE
All persons are notified that Vanadium Enterprises Corporation, a Pennsylvania corporation (the “Corporation”), is winding up its affairs in the manner prescribed by §1975 of the Business Corporation Law of 1988, as amended, so that its corporate existence shall cease upon the filing of Articles of Dissolution in the Department of State of the Commonwealth of Pennsylvania. All persons having a claim against the Corporation are required to present their claims against the Corporation in accordance with this notice. All such claims must be presented in writing and contain sufficient information reasonably to inform the Corporation of the identity of the claimant and the substance of the claim. All such claims must be sent to Mindi M. Albert, Esq., Williams Coulson, One Gateway Center, 16th FL, 420 Ft. Duquesne Blvd., Pittsburgh, PA 15222.
Oct. 21

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. The fictitious name is: ERIE FITNESS NOW.
2. The address of the principal office of the business to be carried on under or through the fictitious name is: 2312 West 15th Street, Erie, PA 16505.
3. The name and address of all persons party to the registration are: IRON OXYGEN OF ERIE LLC, 2312 West 15th Street, Erie, PA 16505.
Elliott J. Ehrenreich, Esq.
PHILLIPS LYTLE LLP
One Canalside
125 Main Street
Buffalo, NY 14203
Oct. 21

INCORPORATION NOTICE
ACF Erie, Inc. has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988.
KNOX, McLAUGHLIN, GORNALL & SENNETT, P.C.
120 West Tenth Street
Erie, PA 16501
Oct. 21

INCORPORATION NOTICE
Notice is hereby given that Hamilton Insurance Agency, Inc. has been organized under the Pennsylvania Business Corporation Law of 1988. Articles of incorporation were filed with the Pennsylvania Department of State on October 3, 2022.
Terry R. Heeter
Kooman, Heeter & Gulnac, PC
(814) 226-9100
Oct. 21

AUDIT LIST
NOTICE BY
AUBREA HAGERTY-HAYNES
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, October 12, 2022 and confirmed Nisi.
November 23, 2022 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.

2022 ESTATE ACCOUNTANT ATTORNEY
315 Patricia Magdik 
aka Patricia Eckard Magdik 
aka Patricia E. Magdik
Karen Tempalski 
Executrix
David R. Devine, Esq.
316 Carlton D. Heath

Edward D. Heath 
Executor

Terrence P. Cavanaugh, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Oct. 21, 28

FIRST PUBLICATION

DROPSHO, ROWENE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Susan M. Denial, 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

HILL, LAWRENCE E., a/k/a LAWRENCE EMERSON HILL,
deceased
Late of Millcreek Township, Pennsylvania
Administratrix: Dawn M. Himes, c/o David W. Bradford, Esq., 731 French Street, Erie, PA 16501
Attorney: David W. Bradford, Esq., 731 French Street, Erie, PA 16501

NYBERG, ROSE MARY,
deceased
Late of 1018 Clifton Drive, Erie, PA 16505
Administrator: Gary Nyberg, c/o 502 West Seventh Street, Erie, PA 16502
Attorney: Matthew J. Parini, Esquire, 502 West Seventh Street, Erie, Pennsylvania 16502

SANDSTROM, PAUL HILMER, a/k/a PAUL H. SANDSTROM
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: John C. Sandstrom, 142 Pendula Court, West Chester, PA 19380
Attorney: None

SHERIDAN, DORIS A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Timothy Patrick Sheridan, 320 Superior Avenue, Erie, PA 16505
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

WELLMAN, CYRUS R., a/k/a CYRUS ROBINSON WELLMAN,
deceased
Late of Washington Township, Erie County, Commonwealth of Pennsylvania
Executor: Adam T. Wellman, 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

WYSOCKI, NINA,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Carol A. Wysocki, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

SECOND PUBLICATION

BLOOMSTINE, CAROL M., a/k/a CAROLINE M. BLOOMSTINE,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Beth Dubik, 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

BUTRICK, ELIZABETH C., a/k/a ELIZABETH BUTRICK,
deceased
Late of Conneaut Township, County of Erie and Commonwealth of Pennsylvania
Co-executors: Gernard D. Rathbun and Kyle J. Rathbun, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

CLISBY, DORIS M.,
deceased
Late of the Boro of Platea, County of Erie, Commonwealth of Pennsylvania
Executrix: Sally A. Phillips, 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

DEBICKI, PATRICIA A., a/k/a PATRICIA ANN DEBICKI, a/k/a PATRICIA DEBICKI,
deceased
Late of the Borough of Lake City, County of Erie, Commonwealth of Pennsylvania
Administrator: Joseph S. Debicki, 3328 Homets Ferry Road, Wyalusing, PA 18853
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DEIST, JUDITH,
deceased
Late of Harborcreek Township, Erie County, PA
Executor: Frederick Gemler, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox McLaughling Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

HAROUFF, ALBERT WILLIAM, a/k/a ALBERT W. HAROUFF, a/k/a ALBERT HAROUFF, a/k/a AL HAROUFF,
deceased
Late of Lake City Borough, County of Erie, Commonwealth of Pennsylvania
Administratrix: Lou A. Loepp, 59 N. Main Street, Albion, PA 16401
Attorney: None

HARRIS, DIANNE M., a/k/a DIANNE MARIE HARRIS,
deceased
Late of Harborcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Frederick Kevin Harris
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

HEINTZEL, JULIA C.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: David M. Heintzel
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

HUCKELBERY, JEAN T.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Elizabeth W. Zimmerman, 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

LEWIS, ANGELINE MADELINE, a/k/a ANGELINE G. LEWIS,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Monica Lewis, 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

LIPPHARDT, MARIE, a/k/a MARIE A. LIPPHARDT,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: Jennifer Lewis, 7633 Wellman Drive, Fairview, PA 16415
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

McCARTY, JUNE M.,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Donald R. McCarty, 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

MERCER, GERALD LEE,
deceased
Late of the Borough of Union City, County of Erie, Commonwealth of Pennsylvania
Executrix: Teresa L. Mercer, 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

SANTIAGO, EDITH L.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Carmen M. Borrero, c/o Hopkins Law, 333 State Street, Suite 203, Erie, PA 16507
Attorney: Damon C. Hopkins, Esquire, 333 State Street, Suite 203, Erie, PA 16507

SCHEUER, JAMES T., a/k/a JAMES THOMAS SCHEUER, a/k/a JAMES SCHEUER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Kathey A. Scheuer, 1717 Woodside Drive, Erie, PA 16505
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SCOTT-BARBOUR, BETH ANN, a/k/a BETH A. SCOTT-BARBOUR, a/k/a BETH SCOTT-BARBOUR, a/k/a BETH ANN BARBOUR,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Karen Jean Mohney, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

SLEPPY, RUTH A., a/k/a RUTH SLEPPY, a/k/a RUTH ANN SLEPPY,
deceased
Late of Lawrence Park Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Sandra M. McGraw, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

ZAZADO, ROBERTA L., a/k/a ROBERTA ZAZADO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Patricia Anne Ortiz and Melissa Woods, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

THIRD PUBLICATION

BARTLETT, MICHAEL R., a/k/a MICHAEL BARTLETT,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Amelia E. Bartlett, 3351 S. Stafford Street, Arlington, VA 22206
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

BEAL, JAN SWANSON, a/k/a JAN BEAL,
deceased
Late of McKean Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Kathleen J. Beal
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

BENSINK, MATTHEW G.,
deceased
Late of Venango Township, County of Erie, Pennsylvania
Administratrix: Nichole Bensink, 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

CAMP, GERALDINE M., a/k/a GERALDINE MARIE CAMP, a/k/a GERALDINE CAMP,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Aimee A. Gustafson, c/o James A. Pitonyak, Esquire, 2618 Parade Street, Erie, PA 16504
Attorney: James A. Pitonyak, Esquire, 2618 Parade Street, Erie, PA 16504

CLEM, JUNE MAE, a/k/a JUNE M. CLEM, a/k/a JUNE F. CLEM, a/k/a JUNE KLEM,
deceased
Late of Springfield Township, County of Erie and Commonwealth of Pennsylvania
Executor: Allan C. Clem, c/o 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415
Attorney: Alan Natalie, Esquire, 3952 Avonia Road, P.O. Box 9, Fairview, PA 16415

HEDDERICK, JEAN LOUISE, a/k/a JEAN L. HEDDERICK,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Kathleen A. Cornell
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

KOVACS, SHIRLEY ANNE, a/k/a SHIRLEY A. KOVACS,
deceased
Late of Fulton County, Alpharetta, Georgia
Executrix: Elaine S. Kovacs, c/o Frances A. McCormick, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Frances A. McCormick, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

LAWSON, DEBORA ANN, a/k/a DEBORA A. LAWSON, a/k/a DEBORA LAWSON,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Ashley Czarnecki, c/o James A. Pitonyak, Esquire, 2618 Parade Street, Erie, PA 16504
Attorney: James A. Pitonyak, Esquire, 2618 Parade Street, Erie, PA 16504

LEHNER, DAVID A., a/k/a DAVID ALAN LEHNER, a/k/a DAVID LEHNER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Kathrine Lehner, 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

McLAREN, JAMES G., a/k/a JAMES McLAREN, a/k/a JIM McLAREN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Nancy M. McLaren
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MINADEO, KAREN LEE, a/k/a KAREN L. MINADEO, a/k/a KAREN MINADEO,
deceased
Late of 3808 State Street, City of Erie, Erie County, Pennsylvania
Executor: Michael A. Minadeo, c/o 2580 West 8th Street, Erie, Pennsylvania 16505
Attorney: Ralph R. Riehl, III, Esquire, 2580 West 8th Street, Erie, Pennsylvania 16505

NAGARE, MIYEKO, a/k/a MIYEKO DOI NAGARE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Marilyn L. Corwin and Karann M. Holman
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

RITCHIE, GERALD T.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: J.W. Alberstadt, Jr., c/o 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

STANTON, LORRAINE D.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executrix: Dianne L. Stanton, 6163 Firman Road, Erie, PA 16510
Attorney: None

TREDWAY, LAURIE M.,
deceased
Late of Fairview Township, Erie County, Commonwealth of Pennsylvania
Executor: Philip M. Tredway, 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