Erie County

Erie County Vol. 105 No. 47

Posted On: November 25th 2022

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12623-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Michael Andrew Krider to Katarina Alexandria Theresa.
The Court has fixed the 28th day of December, 2022 at 11:30 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. 25

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11828-22.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Makayla Ann Walk to Michael Jonathan Walk.
The Court has fixed the 8th day of December, 2022 at 10:30 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. 25

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: Red Carpet Advanced Surgical Proctoring
2. Address of the principal place of business, including street and number: 321 Arch St., Meadville, PA 16335
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Red Carpet Healthcare Consulting Company, LLC, of 321 Arch St., Meadville, PA 16335
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about November 16, 2022 with the Pennsylvania Department of State.
Nov. 25

FICTITIOUS NAME NOTICE
1. Fictitious Name: Red Carpet Concierge Program
2. Address of the principal place of business, including street and number: 321 Arch St., Meadville, PA 16335
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Red Carpet Healthcare Consulting Company, LLC, of 321 Arch St., Meadville, PA 16335
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about November 16, 2022 with the Pennsylvania Department of State.
Nov. 25

FICTITIOUS NAME NOTICE
1. Fictitious Name: Red Carpet International Medical Concierge Services
2. Address of the principal place of business, including street and number: 321 Arch St., Meadville, PA 16335
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Red Carpet Healthcare Consulting Company, LLC, of 321 Arch St., Meadville, PA 16335
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about November 16, 2022 with the Pennsylvania Department of State.
Nov. 25

FICTITIOUS NAME NOTICE
1. Fictitious Name: Red Carpet Practice Development & Branding
2. Address of the principal place of business, including street and number: 321 Arch St., Meadville, PA 16335
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Red Carpet Healthcare Consulting Company, LLC, of 321 Arch St., Meadville, PA 16335
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about November 16, 2022 with the Pennsylvania Department of State.
Nov. 25

LEGAL NOTICE
ATTENTION: NICHOLAS SALVATORE DOMINICK
INVOLUNTARY TERMINATION OF PARENTAL RIGHTS IN THE MATTER OF THE ADOPTION OF MINOR FEMALE CHILD R.M.D. DOB: 02/24/2012, MINOR FEMALE CHILD G.G.D. DOB: 10/07/2013, MINOR FEMALE CHILD F.C.D. DOB: 09/15/2016, MINOR FEMALE CHILD S.E.D. DOB: 05/30/2018
BORN TO: KATHERINE JANE DILORETO
66, 66A, 66B & 66C IN ADOPTION 2022
If you could be the parent of the above-mentioned children, at the instance of Erie County Office of Children and Youth you, laying aside all business and excuses whatsoever, are hereby cited to be and appear before the Orphan’s Court of Erie County, Pennsylvania, at the Erie County Court House, Shad Connelly, Senior Judge, Court Room No. D-214, City of Erie on December 20, 2022 at 9:30 a.m. and there show cause, if any you have, why your parental rights to the above children should not be terminated, in accordance with a Petition and Order of Court filed by the Erie County Office of Children and Youth. A copy of these documents can be obtained by contacting the Erie County Office of Children and Youth at (814) 451-7740.
Your presence is required at the Hearing. If you do not appear at this Hearing, the Court may decide that you are not interested in retaining your rights to your children and your failure to appear may affect the Court’s decision on whether to end your rights to your children. You are warned that even if you fail to appear at the scheduled Hearing, the Hearing will go on without you and your rights to your children may be ended by the Court without your being present.
You have a right to be represented at the Hearing by a lawyer. You should take this paper to your lawyer at once. If you do not have a lawyer, or cannot afford one, go to or telephone the office set forth below to find out where you can get legal help.
Family/Orphan’s Court Administrator
Room 204 - 205
Erie County Court House
Erie, Pennsylvania 16501
(814) 451-6251
NOTICE REQUIRED BY ACT 101 OF 2010: 23 Pa. C.S §§2731-2742. This is to inform you of an important option that may be available to you under Pennsylvania law. Act 101 of 2010 allows for an enforceable voluntary agreement for continuing contact or communication following an adoption between an adoptive parent, a child, a birth parent and/or a birth relative of the child, if all parties agree and the voluntary agreement is approved by the court. The agreement must be signed and approved by the court to be legally binding. If you are interested in learning more about this option for a voluntary agreement, contact the Office of Children and Youth at (814) 451-6688, or contact your adoption attorney, if you have one.
Nov. 25

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

BOESCH, JoMARIE, a/k/a JoMARIA BOESCH,
deceased
Late of the Township of Girard, County of Erie and Commonwealth of Pennsylvania
Executor: Richard F. Boesch
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

CHIARELLI, 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

DENIAL, WILLIAM E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy P. Denial, 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

GOSS, RAYMOND RALPH, a/k/a RAYMOND R. GOSS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Todd M. Goss, 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

GUTHRIE, HOWARD, a/k/a HOWARD A. GUTHRIE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Ashley Guthrie, 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

KIMMY, CALVIN R.,
deceased
Late of the Township of Amity, County of Erie, Pennsylvania
Co-executors: Douglas Kimmy, Dean Kimmy, and Darrell Kimmy, c/o Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724
Attorney: Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724

KOZIK, LARRY M.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Cynthia A. Clark, 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

KULIGOWSKI, PHYLLIS MAE, a/k/a PHYLLIS M. KULIGOWSKI,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Sandra Biser, c/o Nadia A. Havard, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Nadia A. Havard, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

MARTIN, SHIRLEY ANN COOK, a/k/a SHIRLEY A. MARTIN, a/k/a SHIRLEY ANN MARTIN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Florine Williams, 1825 Lakeside Dr., Erie, PA 16511
Attorney: None

RATCLIFF, JACQUELINE, a/k/a JACQUELINE YVONNE RATCLIFF,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Administrator: Justin Nwokeji, c/o Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506
Attorney: Justin L. Magill, Esq., 2820 W. 23rd Street, Erie, PA 16506

RIMDZIUS, WILLIAM B.,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Administrator: Michael W. Rimdzius, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

SCAIFE, KAREN, a/k/a KAREN ANNE SCAIFE, a/k/a KAREN A. SCAIFE,
deceased
Late of the City of Erie, Erie County, PA
Executrix: April Honeywell
Attorney: Edwin W. Smith, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

SEMELKA, CARL MICHAEL, a/k/a CARL M. SEMELKA,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Co-administrators: Frank A. Semelka and Joanne M. Semelka
Attorney: Thomas S. Talarico, Esquire, Talarico & Associates, 230 West 6th Street, Suite 202, Erie, PA 16507

STAMM, CAROL A., a/k/a CAROL ANN STAMM,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Barry D. Stamm, 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

WAIDLEY, RUTH ESTHER, a/k/a RUTH E. WAIDLEY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executrices: Janet Rae Waidley, 1020 15th Street, Apt. 27C, Denver, CO 80202 and Karin Ann Waidley, 2152 Tremmel Avenue, Ann Arbor, MI 48104
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

WHITEHILL, JAMES A.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Molly M. Mercer, 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

WISINSKI, LUCILLE P., a/k/a LUCILLE WISINSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Diane J. Wisinski, 1324 West 36th Street, Erie, PA 16508
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

ZUENDEL, LORI ANN, a/k/a LORI ANN ZUENDAEL, a/k/a LORI ANN ZUENDAL,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Laurie Ann Neidig, c/o Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724
Attorney: Crandall G. Nyweide, Esq., P.O. Box 369, Clymer, NY 14724

SECOND 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

THIRD 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