Erie County

Erie County Vol. 106 No. 38

Posted On: September 22nd 2023

CERTIFICATE OF AUTHORITY
NOTICE IS HEREBY GIVEN that a Foreign Registration Statement has been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA on or about 8/22/2023 for a foreign corporation by the name of and with a registered address in the Commonwealth of Pennsylvania as follows:
EIGEN TECHNOLOGIES, INC.
c/o Registered Agents Inc.
This corporation is incorporated under the laws of Delaware.
The address of its principal office is 115 W. 30TH STREET, NEW YORK, NY 10001.
The corporation has been registered in Pennsylvania under the provisions of the Business Corporation Law of 1988, as amended.
Sept. 22

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12147-23.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Mary Rose Mengon Larocca to Rose Mengon Larocca.
The Court has fixed the 6th day of December, 2023 at 10:15 a.m. in Courtroom F, Room 220 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.
Sept. 22

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11717-23.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Crystal Shelton to Crxs Travis Shelton.
The Court has fixed the 5th day of October, 2023 at 1:15 p.m. in Courtroom F, Room 220 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.
Sept. 22

DISSOLUTION NOTICE
Notice of Winding up proceedings of Pennsylvania Oath Keepers, Inc., a Pennsylvania Nonprofit Corporation.
To all creditors of Pennsylvania Oath Keepers, Inc., this is to notify you that Pennsylvania Oath Keepers, Inc., with its registered office located at 10543 Lake City Road, Lake City, PA 16423-1715, is dissolving and winding up its business.
Sept. 22

INCORPORATION NOTICE
Notice is hereby given that Jersey Medical Care PC, has filed the Articles of Incorporation with the Pennsylvania Department of State on August 17th, 2023 under the provisions of the Business Corporation Law of 1988.
Sept. 22

NOTICE OF ADMINISTRATIVE SUSPENSION
Notice is hereby given that the following Erie County attorneys have been Administratively Suspended by Order of the Supreme Court of Pennsylvania dated August 9, 2023, pursuant to Rule 219, Pa.R.D.E., which requires that all attorneys admitted to practice in any court of this Commonwealth must pay an annual assessment of $275.00. The Order became effective September 8, 2023.
Taggart, William Dubose
Taylor, Raquel Lynn
Suzanne E. Price
Attorney Registrar
The Disciplinary Board of the Supreme Court of Pennsylvania
Sept. 22

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION - LAW
NO. 12052 - 2023
NORTHWEST BANK, f/k/a Northwest Savings Bank, Plaintiff
v.
KENNETH K. LOGAN, DECEASED and ALL UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER KENNETH K. LOGAN, DECEASED, Defendants
NOTICE
To: Kenneth K. Logan, deceased and all unknown heirs, successors, assigns, and all persons, firms, or associations claiming right, title or interest from or under Kenneth K. Logan, Deceased.
Please take notice that Northwest Bank, f/k/a Northwest Savings Bank, plaintiff, has filed a complaint in mortgage foreclosure against KENNETH K. LOGAN, DECEASED and ALL UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER KENNETH K. LOGAN, DECEASED, defendants, in the Court of Common Pleas of Erie County, Pennsylvania, Civil Division, No. 12052 - 2023.
NOTICE
YOU HAVE BEEN SUED IN COURT. IF YOU WISH TO DEFEND AGAINST THE CLAIMS SET FORTH IN THE FOLLOWING PAGES, YOU MUST TAKE ACTION WITHIN TWENTY (20) DAYS AFTER THIS COMPLAINT AND NOTICE ARE SERVED BY ENTERING A WRITTEN APPEARANCE PERSONALLY OR BY ATTORNEY, AND FILING IN WRITING WITH THE COURT YOUR DEFENSES OR OBJECTIONS TO THE CLAIMS SET FORTH AGAINST YOU. YOU ARE WARNED THAT IF YOU FAIL TO DO SO, THE CASE MAY PROCEED WITHOUT YOU AND A JUDGMENT MAY BE ENTERED AGAINST YOU BY THE COURT WITHOUT FURTHER NOTICE FOR ANY MONEY CLAIMED IN THE COMPLAINT, OR FOR ANY OTHER CLAIM OR RELIEF REQUESTED BY THE PLAINTIFF. YOU MAY LOSE MONEY OR PROPERTY OR OTHER RIGHTS IMPORTANT TO YOU.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyer Referral Service
P.O. Box 1742
Erie, Pennsylvania 16507
(814) 459-4411
Mon. - Fri. 8:30 a.m. - 3:00 p.m.
Nicholas R. Pagliari
Pa. Supreme Court ID No. 87877
MacDONALD, ILLIG, JONES & BRITTON LLP
100 State Street, Suite 700
Erie, PA 16507-1459
Tel: (814) 870-7754
Email: npagliari@mijb.com
Attorneys for Plaintiff
Northwest Bank, f/k/a Northwest Savings Bank
Sept. 22

LEGAL NOTICE
THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK as Trustee, in trust for the registered holders of NAAC Reperforming Loan REMIC Trust Certificates Series 2004-R1, PLAINTIFF
VS.
JoAnn Canavan, DEFENDANT
COURT OF COMMON PLEAS
CIVIL DIVISION
ERIE COUNTY
NO: 10401-23
NOTICE OF SHERIFF’S SALE OF REAL PROPERTY
TO: JoAnn Canavan
432 East 14th Street
Erie, PA 16503
Your house (real estate) at:
432 East 14th Street, Erie, PA 16503
Parcel ID: 15020023022600
is scheduled to be sold at Sheriff’s Sale at Erie County Sheriff’s Office, 140 West Sixth Street, Erie, PA 16501 on November 17, 2023 at 10:00 a.m. to enforce the court judgment of $53,238.57 obtained by THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK as Trustee, in trust for the registered holders of NAAC Reperforming Loan REMIC Trust Certificates Series 2004-R1 against you.
NOTICE OF OWNER’S RIGHTS
YOU MAY BE ABLE TO PREVENT THIS SHERIFF’S SALE
To prevent this Sheriff’s Sale you must take immediate action:
The sale will be cancelled if you pay back to THE BANK OF NEW YORK MELLON f/k/a THE BANK OF NEW YORK as Trustee, in trust for the registered holders of NAAC Reperforming Loan REMIC Trust Certificates Series 2004-R1 the amount of the judgment plus costs or the back payments, late charges, costs, and reasonable attorneys fees due. To find out how much you must pay, you may call: LOGS Legal Group, LLP., (610) 278-6800.
PLEASE NOTE a Schedule of Distribution will be filed by the Sheriff on a date specified by the Sheriff no later than thirty (30) days after sale. Distribution will be made in accordance with the schedule unless exceptions are filed thereto within 20 days after the filing of the schedule.
Sept. 22

LEGAL NOTICE
Notice of Involuntary Vehicle Transfer: 1983 Buick Regal, VIN Number IG4AM47A6DH955399. An action has been filed in Erie County Court of Common Pleas at 12186-23. A hearing has been set for November 1, 2023 at 11:30 a.m. before Judge David Ridge.
Sept. 22

LEGAL NOTICE
This serves as legal notice that on October 9th, 2023 at 9:15 AM in Courtroom F of the Erie County Courthouse, Susan M. Lee will file a motion for ownership and title of the following vehicle:
2020 X-Pro 125 cc Vader Motorcycle
VIN: L2BBAACG8LM001201.
Sept. 22

LEGAL NOTICE
Please be advised that Petition has been filed for Involuntary Transfer of a Vehicle by court order, Commonwealth of PA, Erie County on October 23, 2023, 8:30 AM in Courtroom F, Docket # 12047-23 in regards to a 1993 Oshkosh PA-2530-SP Vin#10T2C0BA5P1046767 located at 2120 Colonial Ave., Erie, PA 16506. Any person/parties known to claim interest in this vehicle can contact Tom Estock at (814) 833-7400 or arrive at the address listed above where the vehicle is located. If no such interest in vehicle is verified and vehicle is unclaimed, petition to secure ownership and title via Commonwealth Court, Erie County PA shall be pursued.
Sept. 22, 29 and Oct. 6

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, September 6, 2023 and confirmed Nisi.
October 18, 2023 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.

2023 ESTATE ACCOUNTANT ATTORNEY
316 Norbert Robert Haibach 
a/k/a Norbert R. Haibach
Kathleen C. Haibach 
Executrix
S. Craig Shamburg, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Sept. 22, 29

FIRST PUBLICATION

BEHNKE, BETTY LOU, a/k/a BETTY L. BEHNKE,
deceased
Late of the Township of McKean, County of Erie, Commonwealth of Pennsylvania
Co-executors: Kenneth R. Behnke and Lisa A. Sheets, c/o 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

CRENSHAW, CLAUDE, a/k/a CLAUD CRENSHAW,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Jeffrey A. Smith, 4339 Briggs Avenue, Erie, PA 16504
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

KOOKER, SCOTT LEE,
deceased
Late of Erie City, Erie County, Commonwealth of Pennsylvania
Co-administrators: Scott A. Kooker & Brandy E. Kooker, 2910 Ash Street, Erie, Pennsylvania 16504
Attorney: None

KUKUDA, PEGGY E.,
deceased
Late of the Township of Waterford, County of Erie, Pennsylvania
Executor: Thomas J. Ruth, Esq., Carney & Ruth Law Office, 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., Carney & Ruth Law Office, 224 Maple Avenue, Corry, PA 16407

MAKAY, DANIEL J., a/k/a DANIEL JOHN MAKAY, a/k/a DANIEL MAKAY,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Amanda Maicki, 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

WIESER, FRANK A.,
deceased
Late of the City of Erie, PA
Co-executors: Jeffrey F. Wieser, Gregory A. Wieser, c/o David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507

TRUST NOTICES
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:

FAGER, SALLY A.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Trustee: Susan C. McKinney, 10709 Morgan Creek Drive, Apt. 107, Charlotte, NC 28273-4090
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SECOND PUBLICATION

ANDREWS, JOYCE M.,
deceased
Late of Girard Township, Erie County, Pennsylvania
Executor: James K. Andrews, c/o 311 Walnut Street, Meadville, PA 16335
Attorney: Brian J. Lindsay, Esquire, 311 Walnut Street, Meadville, PA 16335

BANKES, SHERRY L., a/k/a SHERRY LEE BANKES, a/k/a SHERRY BANKES,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Administrator: Bryant Silman, 26316 Stateline Road, Springboro, PA 16435
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

CIESLAK, JOHN M.,
deceased
Late of the City of Erie, PA
Administratrix: Mary Roberts, 3816 Eliot Road, Erie, PA 16508
Attorney: W. John Knox, III, Esquire, 137 E. 13th Street, Erie, PA 16503

CONNER, RUBYLEE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Richard L. Conner, 2116 E. 41st Street, Erie, PA 16510
Attorney: None

EPPERSON, GILBERT W., a/k/a GILBERT EPPERSON, a/k/a GILBERT EPPERSON, SR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Sara Coe, 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

FISHER, SUSAN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Jessica Fisher, c/o Zanita A. Zacks-Gabriel, Esq., A TO Z LAW ERIE LLC, 402 West Sixth Street, Erie, PA 16507
Attorney: Zanita A. Zacks-Gabriel, Esq., A TO Z LAW ERIE LLC, 402 West Sixth Street, Erie, PA 16507

LAIDLAW, DONALD E.,
deceased
Late of North East Township, Erie County, Pennsylvania
Executor: Edward R. Laidlaw, 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

MUTH, RUTH A., a/k/a RUTH MUTH,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Joshua Rodney, 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

SMITH, MARTHA D., a/k/a MARTHA DONNA SMITH,
deceased
Late of the Borough of Union City, County of Erie, Commonwealth of Pennsylvania
Administratrix: Jenni R. Smith, 45 Evergreen Street, Spencerport, NY 14559
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

THIRD PUBLICATION

ARGERUS, GUST H., a/k/a GUST ARGERUS,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Administratrix: Jacqueline Bartlett, 4826 Shannon Road, Erie, PA 16510
Attorney: Gregory P. Sesler, Esq., Sesler and Sesler, 107 East 10th Street, Erie, PA 16501

COLLMAN, KEVIN C., a/k/a KEVIN COLLMAN, a/k/a KEVIN CONRAD COLLMAN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Nancy Donnelly, 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

EKELUND, ROBERT J.,
deceased
Late of the Township of Washington, County of Erie and Commonwealth of Pennsylvania
Co-executors: Simon Ekelund and Summer Ekelund
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

FOWLER, RICHARD ERIC,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Richard Alexander Fowler, 2412 Homestead Duquesne Road, West Mifflin, PA 15122
Attorney: Carol Sikov Gross, Esq., CELA, 310 Grant Street, Suite 1110, Pittsburgh, PA 15219

GILES, JOSEPH F.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Timothy C. Giles, 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

HASBROUCK, LAUREEN MARIE,
deceased
Late of 3301 Caughey Road, Millcreek Township, Erie County, Pennsylvania
Administrator: James Kovacic, c/o 2584 West 8th Street, Erie, Pennsylvania 16505
Attorney: Ralph R. Riehl, III, Esquire, 2584 West 8th Street, Erie, Pennsylvania 16505

HRINKO, JOAN G.,
deceased
Late of the Township of Greene, County of Erie, Commonwealth of Pennsylvania
Executor: Bradley J. Hrinko, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16507
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16507

MARSH, WILMA W.,
deceased
Late of Waterford Township, Erie County, Commonwealth of Pennsylvania
Executrix: Ann M. Boswell, 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

MULLEN, DAVID JAMES,
deceased
Late of the Township of Waterford, County of Erie and Commonwealth of Pennsylvania
Executrix: Deloras R. King
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

PAPROSKI, RAYMOND FRANK, JR., a/k/a RAYMOND FRANK PAPROSKI, a/k/a RAYMOND F. PAPROSKI,
deceased
Late of Waterford Township, County of Erie, Commonwealth of Pennsylvania
Executor: William H. Allen, Sr., c/o Malcolm L. Pollard, Esquire, 6331 Lake Shore Dr., Erie, PA 16505
Attorney: Malcolm L. Pollard, Esquire, 6331 Lake Shore Dr., Erie, PA 16505

SAGAN, PAMELA JEAN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Richard J. Sagan
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

STOVER, KATHLEEN ANN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-administratrices: Darlene Vlahos, Andrea Stover, 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

STURTEVANT, RONALD G., a/k/a RONALD GORDON STURTEVANT, a/k/a RON G. STURTEVANT, a/k/a RON STURTEVANT,
deceased
Late of the Township of Conneaut, County of Erie, Commonwealth of Pennsylvania
Executor: Richard Sturtevant, 2870 Cardinal Drive, Erie, PA 16509
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

TILLERSON, AGNES C., a/k/a AGNES C. BORAWSKI, a/k/a AGNES TILLERSON, a/k/a AGNES B. TILLERSON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Co-executors: Walter Borawski Jr., Amy Alfieri and Jacquelyn Saur, 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