Erie County

Erie County Vol. 107 No. 30

Posted On: July 26th 2024

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11355-2024.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Nesreen K. Al-musawi to Layla Al Hashemi.
The Court has fixed the 14th day of August, 2024 at 9:45 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.
July 26

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11663-24.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Patricia Louise Richnafsky to Patricia Louise Rich.
The Court has fixed the 29th day of October, 2024 at 9:15 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.
July 26

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: Swift Surgeries
2. Address of the principal place of business, including street and number: 321 Arch Street, 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, 321 Arch Street, Meadville, PA 16335.
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about July 11, 2024 with the Pennsylvania Department of State.
July 26

INCORPORATION NOTICE
Notice is hereby given that Queensland Holdings I, Inc. has been incorporated under the provisions of the Pennsylvania Business Corporation Law of 1988. The Articles of Incorporation were filed with the Pennsylvania Department of State on July 12, 2024.
James E. Spoden, Esq.
MacDonald, Illig, Jones & Britton LLP
100 State Street, Suite 700
Erie, PA 16507-1459
July 26

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL DIVISION
No. 10727-2024
Parcel No. 42-015-073.0-007.00
KFG 2023, LLC, Plaintiff
vs.
BECKY COOPER, THE ESTATE OF RICHARD E. WOODS, MEGAN JOSEPH, as Administrator of the Estate of Richard E. Woods, and CORRY FEDERAL CREDIT UNION, STATE FARM MUTUAL AUTO INSURANCE CO., Defendants
PUBLIC NOTICE TO MEGAN JOSEPH
NOTICE TO DEFEND
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 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, TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ON AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
July 26

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL DIVISION
No. 12872 of 2023
Parcel No. 19-062-013.0-207.00
LFG 2022, LLC, Plaintiff
vs.
THE HEIRS OF MELINDA MOFFIT and BENEFICIAL CONSUMER DISCOUNT COMPANY D/B/A BENEFICIAL MORTGAGE CO OF PENNSYLVANIA, Defendants
DEFAULT JUDGMENT
This matter coming before the court on this 1st day of July, 2024 for consideration of Plaintiff’s Rule 1066 Motion for Default Judgment, the Motion is GRANTED. It is therefore, ORDERED and ADJUDGED:
1. Plaintiff is the legal owner of the real estate at issue in this quiet title action located at 1925 W. 24th Street, Erie, Pennsylvania 16502, Parcel No. 19-062-013.0-207.00;
2. Defendants and any other party are barred from asserting any right, lien, title or interest in the land inconsistent with Plaintiff’s interest or claim in the Property unless they take action to respond to this Order within the next thirty (30) days;
3. After thirty (30) days from the date hereof, the Plaintiff may Praecipe for entry of final judgment if no one responds in this action.
4. Counsel must publish this Order as soon as possible in the ECLJ and Times-News.
/s/ Judge David Ridge
Judge, Court of Common Pleas
July 26

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PA/Case No. 11651-24. A hearing for Involuntary Transfer of Vehicle Ownership of a 1997 TOYOTA CAMRY, VIN Number 4T1BG22K7VU003004 will be held on AUGUST 13TH 2024 AT 8:15 AM in Courtroom F, of the Erie County Courthouse, 140 West 6th Street, Erie, PA 16501 with the Honorable Judge David Ridge.
July 26

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, July 10, 2024 and confirmed Nisi.
August 21, 2024 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.

2024 ESTATE ACCOUNTANT ATTORNEY
233 Fred M. St. George 
a/k/a Fred Michael St. George 
a/k/a Fred St. George
Linda Jo St. George 
Executrix
Valerie H. Kuntz, Esq.
234 Jean M. Driscoll Mark E. Driscoll 
Executor
Darlene M. Vlahos, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
July 26 and Aug. 2

FIRST PUBLICATION

BECKER, DORIS JEAN,
deceased
Late of the Borough of Waterford, County of Erie, Pennsylvania
Executor: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

COMSTOCK, HELEN I.,
deceased
Late of the Township of Amity, County of Erie, Pennsylvania
Executrix: Penny Lyle, 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

CROSS, MICHAEL G., a/k/a MICHAEL CROSS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Tatiana Cross, 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

DEVINE, MARY M., a/k/a MARY MARGARETTE DEVINE, a/k/a MARY DEVINE, a/k/a MARY M. STEFANELLI, a/k/a MARY MARGARETTE STEFANELLI, a/k/a MARY STEFANELLI, a/k/a PEGGY DEVINE, a/k/a PEGGY STEFANELLI, a/k/a MARY MARGERET DEVINE,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Elesia Glasser, 1296 1/2 Lake Road, Conneaut, OH 44030
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

FERRARO, JESSE J., a/k/a JESSE FERRARO,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Corey J. Ferraro, 3334 West 39th Street, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

GANNOE, CADENCE MARIE,
deceased
Late of Fairview Township, Erie County, PA
Administrator: Justin Gannoe
Attorney: William J. Kelly, Jr., Esquire, 230 West 6th Street, Suite 201, Erie, PA 16507

GEORGAL, JOSEPH R., a/k/a JOSEPH GEORGAL,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Administratrix: Carla Georgal
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MURAWSKI, DEBORAH SUE,
deceased
Late of Summit Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Jeannie Vollmer, 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

PAPSUN-RENSHAW, MICHELINA W., a/k/a MICHELINA PAPSUN-RENSHAW, a/k/a MICHELINA PAPSUN, a/k/a MICHELINA W. PAPSUN, a/k/a MICHELINA W. RENSHAW, a/k/a MICHELINA RENSHAW,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Co-executors: Edward Donald Papsun, 14473 State Highway 285, Conneaut Lake, PA 16316 and Michelle M. Mattera, 520 Shermansville Road, Conneautville, PA 16406
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

SMITH, VERA R.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Thomas A. Smith, c/o Anthony Angelone, Esquire, Nietupski Angelone, LLC, 3204 State Street, Erie, PA 16508
Attorney: Anthony Angelone, Esquire, Nietupski Angelone, LLC, 3204 State Street, Erie, PA 16508

SWIERCZEWSKI, JAMES C.,
deceased
Late of the City of Erie, County of Erie, PA
Executor: Jean Fries, 4205 Longview Avenue, Erie, Pennsylvania 16510
Attorney: Kari A. Froess, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

SECOND PUBLICATION

BUREK, FLORENCE M.,
deceased
Late of the Township of LeBoeuf, County of Erie, Pennsylvania
Administrator: Gary M. Burek, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

DEFAZIO, RICHARD,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Richard DeFazio Jr., c/o Nathaniel K. Conti, Esq., 234 West 6th Street, Erie, PA 16507
Attorney: Nathaniel K. Conti, Esq., Bernard Stuczynski Barnett & Lager PLLC., 234 West 6th Street, Erie, PA 16507

DIETZ, JUDITH A., a/k/a JUDITH ANN DIETZ, a/k/a JUDITH DIETZ,
deceased
Late of Harborcreek Township, County of Erie, Pennsylvania
Executor: Michael Spirito, 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

FRAZZINI, GLENDA F., a/k/a GLENDA FLORANCE FRAZZINI,
deceased
Late of Harborcreek Township
Administratrix: Marie A. Ruban, 251 Barcelona Ave., Westerville, OH 43081
Attorney: None

GODEL, LOUIS P., JR.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Elaine T. Godel, 2002 Plum St., Erie, PA 16502
Attorney: None

HAMMER, EVELYN M.,
deceased
Late of the Borough of North East, Erie County, Pennsylvania
Executor: Clifford E. Hammer, c/o Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428

HART, DWIGHT L., JR., a/k/a DWIGHT LYNELLE HART, JR., a/k/a DWIGHT L. HART,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Robbie H. Bannan, 12010 Auburn Road, Chardon, SC 44024-9400
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HATHAWAY, RAYMOND B., a/k/a RAYMOND B. HATHAWAY, JR., a/k/a RAYMOND BRUCE HATHAWAY, JR., a/k/a RAYMOND BRUCE HATHAWAY, a/k/a RAYMOND HATHAWAY, JR., a/k/a RAYMOND HATHAWAY, a/k/a RAY HATHAWAY, JR., a/k/a RAY HATHAWAY,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Patti Kreider, 241 Wellington Lane, Girard, PA 16417
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HUMES, RUTH ISABEL, a/k/a RUTH I. HUMES,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Co-executors: Robert Humes, 524 Lindsay Court, Erie, PA 16509 and Mary Jo Stobart, 312 Nightshade Lane, Duncan, SC 29334
Attorney: None

MILLER, STEVEN CHARLES, a/k/a STEVEN C. MILLER,
deceased
Late of Lawrence Park Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Jenny N. Marche, 3994 David Road, Erie, PA 16510
Attorney: William J. Gregg, Esq., 10824 Konneyaut Circle, Conneaut Lake, PA 16316

MITCHELL, DAVID JAMES, a/k/a DAVID J. MITCHELL, a/k/a DAVID MITCHELL,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Michael Mitchell, c/o Leigh Ann Orton, Esq., Orton & Orton, 68 East Main St., North East, PA 16428
Attorney: Leigh Ann Orton, Esq., Orton & Orton, 68 East Main St., North East, PA 16428

PARKER, MARK L., a/k/a MARK LOUIS PARKER, a/k/a MARK PARKER,
deceased
Late of Millcreek Township, Erie County, PA
Administrator: Lori Parker
Attorney: Steven E. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

RAS, DAVID, a/k/a DAVID JAMES RAS, a/k/a DAVID J. RAS, a/k/a DAVE RAS,
deceased
Late of Summit Township, County of Erie, and Commonwealth of Pennsylvania
Executrix: Amy Ras, c/o Richard T. Ruth, Esq., 1026 West 26th Street, Erie, PA 16508
Attorney: Richard T. Ruth, Esq., 1026 West 26th Street, Erie, PA 16508

RIPLEY, MASON DONALD, a/k/a MASON D. RIPLEY, a/k/a MASON RIPLEY,
deceased
Late of the Borough of Wesleyville, County of Erie, Commonwealth of Pennsylvania
Executor: Aaron Ripley, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

SWIFT, MERLE EDWIN, a/k/a MERLE E. SWIFT, a/k/a MERLE SWIFT,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executrix: Lynda L. Semelka, 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

VASEY, SIDDHARTHA,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executors: Mary H. Grugin, 13670 Old Lake Road, East Springfield, PA 16411, William C. Grugin, 13670 Old Lake Road, East Springfield, PA 16411, Sherry Savoia, 435 Moore Road, Waterford, PA 16441-7765
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

THIRD PUBLICATION

ALBREWCZYNSKI, KEVIN MARK, a/k/a KEVIN M. ALBREWCZYNSKI, a/k/a KEVIN ALBREWCZYNSKI,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Karen Boots, 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

ARMBRUSTER, ERIC, a/k/a ERIC A. ARMBRUSTER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Ellen E. Armbruster, 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

BIROSCAK, JOHN J., JR.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Pamela Biroscak, 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

BROWN, MIRIAM MARTHA, a/k/a MIRIAN M. BROWN, a/k/a MIRIAM BROWN, a/k/a MIRIAM THOMSON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Thomas M. Brown, 4029 Hoyt Street, Erie, PA 16510
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

CONNELL, GARY MICHAEL, a/k/a GARY M. CONNELL, a/k/a GARY CONNELL,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Alan J. Natalie, 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

DAHL, MILTON H., a/k/a MILTON HERMAN DAHL, a/k/a MILTON DAHL,
deceased
Late of the City of Corry, County of Erie and Commonwealth of Pennsylvania
Executor: Steven L. King, 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

DAVISON, JUNE,
deceased
Late of Erie County, PA
Administrator: Brian F. Levine
Attorney: Brian F. Levine, Esquire, Levine Law, LLC, 22 E. Grant St., New Castle, PA 16101-2279

FLETCHER, LINDA JEAN, a/k/a LINDA J. FLETCHER, a/k/a LINDA FLETCHER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Dana R. Fletcher, c/o 337 West 10th Street, Erie, PA 16502
Attorneys: THE FAMILY LAW GROUP, LLC, 337 West 10th Street, Erie, PA 16502

GRISIER, MARY ELLEN, a/k/a MARY E. GRISIER, a/k/a MARY GRISIER,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Douglas B. Grisier, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509

HAKEL, THOMAS J., a/k/a THOMAS JAMES HAKEL,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Barbara L. Hakel, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HERMANN, RICHARD L. a/k/a RICHARD LEO HERMANN,
deceased
Late of Summit Township, County of Erie, Commonwealth of Pennsylvania
Executor: Daniel M. Hanas, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

HOLLANDS, RICHARD MICHAEL,
deceased
Late of Summit Twp., Erie County, PA
Administratrix: Davida S. Hollands, 4632 Idyllbrook Village Ct., Erie, PA 16506
Attorney: Steven M. Zelinger, LLC, 1650 Market St., #3600, Phila., PA 19103

JONES, DIANA,
deceased
Late of the Borough of Waterford, Erie County, Pennsylvania
Administrator: Keith E. Hagberg, c/o Stephen Hutzelman, Esq., 333 State Street, Ste. 203, Erie, PA 16507
Attorney: Stephen Hutzelman, Esq., 333 State Street, Ste. 203, Erie, PA 16507

KONKOL, HELEN B.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Co-executrices: Marceleen M. Senita & Lisa R. Repko, 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

MADLEHNER, DANIEL A., a/k/a DANIEL MADLEHNER, a/k/a DANIEL ANTHONY MADLEHNER,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Victoria Gehrlein, 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

MAGILL, SHIRLEY I.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-executors: Carolyn Magill Ganoe & Patrick M. Magill, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

McFADDEN, RICHARD L.,
deceased
Late of the Township of Millcreek, County of Erie, and State of Pennsylvania
Executor: David Rodgers, 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

MITCHELL, MERDICK, JR., a/k/a MERDICK MITCHELL,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Administratrix: Linda L. Mitchell, 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

MONAHAN, BERDELLIS J., a/k/a BERDY J. MONAHAN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executors: Kevin M. Monahan, Patricia A. Monahan, 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

PARKHURST, GAYLORD,
deceased
Late of the Township of North East, Erie County, Pennsylvania
Executrix: Linda Parkhurst, 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

SHEASLEY, C. LEWIS, a/k/a CHARLES LEWIS SHEASLEY, a/k/a LEWIS SHEASLEY, a/k/a LEW SHEASLEY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Allen E. Sheasley, 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

SHEASLEY, RUTH ALLEN, a/k/a RUTH A. SHEASLEY, a/k/a RUTH SHEASLEY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Allen E. Sheasley, 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

SOUTHARD, ROBERT JOHN, a/k/a ROBERT J. SOUTHARD,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Russell J. Southard, c/o Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505
Attorney: Jeffrey J. Cole, Esq., 2014 West 8th Street, Erie, PA 16505

STRUCHEN, GERALD L., a/k/a GERALD STRUCHEN,
deceased
Late of the Boro of Girard, County of Erie and Commonwealth of Pennsylvania
Executrix: Valerie L. Hartley, 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

VOLKMAR, BARBARA J., a/k/a BARBARA JEAN VOLKMAR, a/k/a BARBARA VOLKMAR,
deceased
Late of Waterford Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Marilyn A. Weaver, 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

WINSLOW, KATHALENE L., a/k/a KATHALENE WINSLOW,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Michael Brookhouser, 3016 Holland Street, Erie, PA 16504
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459