Erie County

Erie County Vol. 105 No. 46

Posted On: November 18th 2022

BANKRUPTCY NOTICE
IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA
CHAPTER 13
CASE NO. 22-10434 GLT
Related to Doc. No.
HEARING DATE:
NOVEMBER 30, 2022
HEARING TIME:
10:30 A.M.
IN RE:
KEITH A. PIERCE, Debtor
KEITH A. PIERCE, Movant
v.
BARBARA PIERCE, ERIE CITY TREASURER, ERIE COUNTY TAX CLAIM BUREAU, ERIE WATER WORKS, and RONDA J. WINNECOUR, Chapter 13 Trustee, Respondents
NOTICE OF ZOOM HEARING WITH RESPONSE DEADLINE ON MOTION FOR SALE OF REAL ESTATE FREE AND DIVESTED OF LIENS
TO THE RESPONDENT(S):
You are hereby notified that the Movant seeks an order affecting your rights or property.
You are further instructed to file with the Clerk and serve upon the undersigned attorney for Movant a response to the Motion by no later than NOVEMBER 14, 2022, (i.e., seventeen (17) days after the date of service below), in accordance with the Federal Rules of Bankruptcy Procedure, the Local Rules of this Court, and the general procedures of the presiding judge as found on the Court’s webpage at www.pawb.uscourts.gov. If you fail to timely file and serve a written response, an order granting the relief requested in the Motion may be entered and the hearing may not be held. Please refer to the calendar posted on the Court’s webpage to verify if a default order was signed or if the hearing will go forward as scheduled.
You should take this Notice and the Motion to a lawyer at once.
An in-person hearing will be held on NOVEMBER 30, 2022 AT 10:30 A.M., before Judge Gregory L. Taddonio in Courtroom A, 54th Floor U.S. Steel Tower, 600 Grant Street, Pittsburgh, PA, 15219. In accordance with Judge Taddonio’s procedures, parties may appear for non-evidentiary matters remotely by utilizing the Zoom video conference platform. Parties seeking to appear remotely must register for the hearing by submitting a registration form 2 via the link published on Judge Taddonio’s website, (which can be found at http://www.pawb.uscourts.gov/judge-taddonios-video-conference-hearing-information) by no later than 4 p.m. on the business day prior to the scheduled hearing. All parties participating remotely shall comply with Judge Taddonio’s General Procedures, (which can be found at http://www.pawb.uscourts.gov/sites/default/files/pdfs/glt-proc.pdf). Parties who fail to timely register for remote participation will be expected to attend the hearing in person.
Only a limited time of ten (10) minutes is being provided on the calendar. No witnesses will be heard. If there is an issue of fact, an evidentiary hearing will be scheduled by the Court for a later date.
Date of Service: OCTOBER 28,2022
Respectfully submitted,
By: /s/ Stephen H. Hutzelman
Stephen H. Hutzelman, Esq.
333 State Street, Suite 203
Erie, PA 16507
Phone:(814)459-7754
Fax: (814) 459-8996
stephen@hh-legal.com
Nov. 18

NOTICE - ARTICLES OF AMENDMENT OF THE ERIE METROPOLITAN TRANSIT AUTHORITY, COUNTY OF ERIE, COMMONWEALTH OF PENNSYLVANIA
TO THE RESIDENTS OF CITY OF ERIE AND COUNTY OF ERIE, PENNSYLVANIA:
TAKE NOTICE that the Board of Directors of the Erie Metropolitan Transit Authority, County of Erie, pursuant to the Municipalities Authorities Act have adopted a resolution on August 16, 2022 to amend its articles of incorporation. In compliance with the Board hereby advertises such Amendment as follows:
WHEREAS, the Erie Metropolitan Transit Authority, Erie County, Pennsylvania, adopted a Resolution amending the Articles of Incorporation to extend the life of the authority to a date not exceeding twenty-five (25) years from the date of approval of the Articles of Amendment pursuant to 53 Pa. C.S.A., Section 5605, the Articles of Incorporation of the Erie Metropolitan Transit Authority be amended with the addition of the following paragraphs:
1. The authority’s existence shall be extended to a date not exceeding twenty five (25) years from the date of approval of these articles of amendment
The name and location of the Registered Office of the Erie Metropolitan Transit Authority, Erie County, Pennsylvania, is 127 E. Fourteenth Street, Erie, Pennsylvania, 16503.
The Erie Metropolitan Transit Authority, Erie County, Pennsylvania was formed under the Municipality Authorities Act of 1945, as amended, pursuant to Articles of Incorporation approved August 29, 1966, and filed with the Department of State of the Commonwealth of Pennsylvania on September 14, 1966.
It is the intention of the Amendments of the Articles of Incorporation and supporting Resolution to be filed with the Department of State on December 1, 2022.
Jill E. Nagy
Solicitor, Erie Metropolitan Transit Authority
Nov. 18

CERTIFICATE OF AUTHORITY
Garden State Lumber Products Corp. hereby gives notice that the foreign registration statement will be filed with the Department of State of the Commonwealth of Pennsylvania, under the provisions of the Pennsylvania Business Corporation Law of 1988, approved December 21, 1988, P.L. 1444, No. 177, effective October 1, 1989, as amended. The purpose for which the corporation is to be organized is for the sale of lumber.
Nov. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12454-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Shawn Holloway to Shawn Muhammad.
The Court has fixed the 9th day of December, 2022 at 9:00 a.m. in Court Room D, Room 214, 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.
Nov. 18

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12568-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Matthew Philip Shank to Philip Alekxandr Feucht.
The Court has fixed the 8th day of December, 2022 at 10:00 a.m. in Court Room D, Room 214, 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.
Nov. 18

INCORPORATION NOTICE
Notice is hereby given that Burton Quinn Scott Cremation & Funeral Services, Inc. West Ridge has been incorporated under the provisions of the Business Corporation Law of 1988.
Elliott J. Ehrenreich, Esq.
Phillips Lytle LLP
One Canalside
125 Main Street
Buffalo, NY 14203
Nov. 18

INCORPORATION NOTICE
Notice is hereby given that Gliding Stars of Erie, Inc. has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, exclusively for charitable, religious, educational and scientific purposes. The Articles of Incorporation were filed with the Pennsylvania Department of State on October 10, 2022.
John J. Mehler, Esquire
MacDonald, Illig, Jones & Britton LLP
100 State Street, Suite 700
Erie, PA 16507-1459
Nov. 18

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, November 9, 2022 and confirmed Nisi.
December 21, 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
349 Linda Jane Cook 
a/k/a Linda J. Cook 
a/k/a Linda Cook Scheffer
George M. Schroeck, Esq. 
Executor
Felicia R. Schroeck, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Nov. 18, 25

FIRST PUBLICATION

CARMAN, ROBERT B.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Judy Carman, 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

CHRISTOPH, CHARLES GEORGE, a/k/a CHARLES G. CHRISTOPH,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: George W. Christoph, 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

CLARK, DAVID L., a/k/a DAVID LEONARD CLARK,
deceased
Late of the Franklin Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Sharon A. Mueller
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

HILINSKI, THOMAS JOEL, a/k/a THOMAS J. HILINSKI, a/k/a THOMAS HILINSKI,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Administrator: Corey Hilinski, 1019 Sill Avenue, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

HUFF, LAURA JANE, a/k/a LAURA J. HUFF,
deceased
Late of the Township of Union, County of Erie, Commonwealth of Pennsylvania
Administratrix: Mary Lou Arthur, 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

INGRO, THOMAS D., a/k/a THOMAS INGRO,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Administrator: Thomas P. Ingro, 5345 Helen Street, Erie, PA 16505
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

MILLER, EVELYN A.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Executor: Elton Baccus, 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

NACHMAN, KEVIN MICHAEL, deceased
Late of the City of Erie, County of Erie, Commonwealth of PA
Administratrix: Janet Nachman, c/o 102 East 4th Street, Erie, PA 16507
Attorney: Richard E. Filippi, Esquire, 102 East 4th Street, Erie, PA 16507

O’HARA, JOSEPH P., a/k/a JOSEPH PETER O’HARA,
deceased
Late of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Stephanie L. O’Hara, 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

STERLING, GEORGETTA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: David W. Sterling, 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

STONER, RICHARD C., a/k/a RICHARD CLYDE STONER,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Linda M. Binney, 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

TIPTON, CAROL JEANNE, a/k/a CAROL J. TIPTON, a/k/a CAROL TIPTON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Dennis D. Tipton, 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

WOLLSCHLEGER, GERALDINE R., a/k/a GERALDINE ROSE WOLLSCHLEGER, a/k/a GERALDINE WOLLSCHLEGER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: David L. Wollschleger, 5802 Grubb Road, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

TRUST NOTICE
Notice is hereby given of the administration of the Estate and 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 executor, trustee or attorney named below:

WINGERTER, BARBARA K., deceased, BARBARA K. WINGERTER REVOCABLE TRUST
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Trustee: Judith E. Wingerter, 619 West 6th Street, Erie, PA 16507-1130
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SECOND PUBLICATION

FLANAGAN, PATRICK WILLIAM, a/k/a PATRICK W. FLANAGAN,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Administratrix: Caitlyn Elizabeth McCarthy, 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

JOHNSON, M. ELAINE, a/k/a MILLICENT E. JOHNSON, a/k/a MILLICENT ELAINE JOHNSON,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Jacqueline Sue Zukowski, 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

MATHEWS, ROBERT L., a/k/a ROBERT MATHEWS,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Kathleen J. Swanseger, 5745 Cherry Street, Erie, PA 16509
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

OVERBERG, DOROTHY Y., a/k/a DOROTHY E. OVERBERG, a/k/a DOROTHY E. YERNBERG OVERBERG,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Beth Ellen Keller, 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

ROMANOWICZ, DAVID J., a/k/a DAVID JOSEPH ROMANOWIZ,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: 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

SKARZENSKI, SARAH,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Becky Faulhaber, 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

WEARY, ANTHONY JUSTIN, a/k/a ANTHONY J. WEARY,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Co-executors: Anthony C. Weary & Deborah L. Weary, 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

WOLOZANSKI, PATRICK STEVEN, a/k/a PATRICK S. WOLOZANSKI, a/k/a PATRICK WOLOZANSKI,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Diane M. Wolozanski, 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

THIRD PUBLICATION

BRITTON, CYNTHIA A., a/k/a CYNTHIA BRITTON, a/k/a CINDY BRITTON,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Jeffrey J. Taylor, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

CHIARELLO, SHIRLEY A.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Ralph Shipp, 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

ELDER, BREANNA LYNN,
deceased
Late of Edinboro Borough, County of Erie, Commonwealth of Pennsylvania
Co-administrators: Timothy Elder and Darla Elder, 12580 Forrest Drive, Edinboro, PA 16412
Attorney: None

HAWLEY, PATRICIA, a/k/a PATRICIA A. HAWLEY,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executor: Edward Hawley, c/o Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506
Attorney: Justin L. Magill, Esquire, 2820 W. 23rd Street, Erie, PA 16506

McARDLE, CECELIA A.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Executor: Justin T. McArdle, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

MILLER, EARNESTINE, a/k/a EARNESTINE T. MILLER, a/k/a ERNESTINE MILLER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Hattie Stagg, Nancy Ann Ligon and Carolyn Mason, c/o Michael A. Agresti, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Michael A. Agresti, Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

MILLER, JAMES F.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Mary Alice Miller, 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

PRZYBYSZEWSKI, ROBERT J., a/k/a ROBERT J. PRZYBYSZEWSKI, SR.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Co-executors: Robert J. Przybyszewski, Jr., 4225 Greengarden Road, Erie, PA 16509 and Beth Ann Wagatsuma, 572 Viewmont Court, Harrisonburg, VA 22802
Attorney: Gary J. Shapira, Esquire, 118 West Forty-Second Street, Erie, PA 16508

REIGEL, AUDREY C., a/k/a AUDREY CASEY REIGEL, a/k/a AUDREY REIGEL,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Patrick T. Reigel, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

SLATZER, RITA M., a/k/a RITA MARIE SLATZER, a/k/a RITA SLATZER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Christopher S. Slatzer, 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

SUSCHECK, JOHN L., a/k/a JOHN LEE SUSCHECK, a/k/a JOHN SUSCHECK,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Co-executors: Dennis M. Suscheck and Robert F. Suscheck, 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

WEAVER, RICHARD D.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Pamela M. Weaver, 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

TRUST NOTICE
Notice is hereby given of the administration of the Estate and 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 executor, trustee or attorney named below:

LANTZY, MARY LEA,
deceased
Late of North East Borough, Erie County, North East, Pennsylvania
Executrix/Successor Trustee: Betty Joanne Bucholtz, 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