Erie County Vol. 108 No. 20
CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11344-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Julie Boetger to Julie Louise Boetger.
The Court has fixed the 21st day of July, 2025 at 1:30 p.m. in Courtroom A, Room 206 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.
May 16
CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11147-25.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Jasmyn Maria Holmes to Jaz Maurice Holmes.
The Court has fixed the 21st day of July, 2025 at 1:30 p.m. in Courtroom A, Room 206 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.
May 16
CHANGE OF NAME NOTICE
Notice is hereby given that on May 2, 2025, a Petition for Change of Name was filed with the County Court of Common Pleas, Erie, Pennsylvania, praying for a decree to change the names of Melina Rae Montroy to Melina Rae Cline.
The Court has fixed the 25th day of August 2025 at 1:30 p.m. before The Honorable Daniel J. Brabender, Jr., Court Room A, Room 206, Erie County Court House, as the time and place for the hearing on said Petition, when any or all persons interested may appear and show cause, if they have any, why the prayer of the Petitioner should not be granted.
CARNEY & GOOD
Kari A. Froess, Esquire
254 West 6th Street
Erie, Pennsylvania 16507
May 16
CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11400-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Veronica Silay to Veronica Betza-Silay.
The Court has fixed the 25th day of August, 2025 at 1:30 p.m. in Courtroom A, Room 206 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.
May 16
DISSOLUTION NOTICE
Notice is hereby given that Guarino Enterprises, Inc., a Pennsylvania corporation with a registered office address of 10859 Hill Road, Wattsburg, PA 16442, has passed a resolution to voluntarily dissolve the corporation pursuant to Section 1975 of the Pennsylvania Business 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 Kyle E. Gallo, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
May 16, 23
FOREIGN REGISTRATION STATEMENT
NOTICE is hereby given that the Foreign Registration Statement filed with the Department of State of the Commonwealth of Pennsylvania on 03/21/2025 with respect to a foreign business Corporation, Internal Medicine Solutions P.C., which has been incorporated under the provisions of the Business Corporation Law of 1988. A brief summary of the purpose or purposes for which said corporation is organized is: practice medicine.
May 16
INCORPORATION NOTICE
Notice is hereby given that Erie Insurance Foundation 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 March 8, 2025.
S. Craig Shamburg, Esq.
MacDonald, Illig, Jones & Britton LLP
100 State Street, Suite 700
Erie, PA 16507-1459
May 16
INCORPORATION NOTICE
NONPROFIT CORPORATION - NOTICE IS HEREBY GIVEN THAT Articles of Incorporation were filed with the Dept. of State for Union City Wireless association, a nonprofit corporation organized under the Nonprofit Corporation Law of 1988 of the Commonwealth of PA, exclusively for charitable purposes.
May 16
ORGANIZATION NOTICE
NOTICE Certificate of Organization has been filed with the Pennsylvania Bureau of Corporations for Phoenix Diner LLC.
Tamera Ochs Rothschild, Esq.
318 W. Spring St.
Titusville, PA 16354
May 16
LEGAL NOTICE
Notice of Vehicle Transfer: 2002 Buell X1 Lightning, VIN #4MZSS11J623200006. Involuntary transfer action filed in Erie Co. Court of Common Pleas, Case #11069-25. Hearing: May 20, 2025, 8:15 AM, Judge Ridge, Courtroom F.
May 16
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION
No. D.S.B. 2024-31140
ROBERT DEVAUL, Plaintiff
vs.
BRYAN MILLER, Defendant
NOTICE OF JUDGMENT AND EXECUTION
Required by Rule 2958.1
To: Bryan Miller
5380 Southcreek Rd.
Girard, PA 16417
A judgment in the amount of $27,419.00 has been entered against you and in favor of the Plaintiff without any prior notice or hearing based on a confession of judgment contained in a written agreement or other paper allegedly signed by you. The sheriff may take your money or other property to pay the judgment at any time after thirty (30) days after the date on which this notice is served on you.
You may have legal rights to defeat the judgment or to prevent your money or property from being taken.
YOU MUST FILE A PETITION SEEKING RELIEF FROM THE JUDGMENT AND PRESENT IT TO A JUDGE WITHIN THIRTY (30) DAYS AFTER THE DATE ON WHICH THIS NOTICE IS SERVED ON YOU OR YOU MAY LOSE YOUR RIGHTS.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE 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 INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
SHAFER LAW FIRM, P.C.
Jaclyn M. Millin, Esquire
890 Market Street
Meadville, PA 16335
Attorney for Plaintiff
Ph: 814-724-4540
Supreme Court ID# 328282
May 16
LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL DIVISION
NO: 2025-10865
METROPOLITAN LIFE INSURANCE COMPANY vs. JACOB D. DOUGAN, AS SURVIVING HEIR OF SHARON R. DOUGAN, A/K/A SHARON ROSE DOUGAN, DECEASED, MITCHELL W. DOUGAN, AS SURVIVING HEIR OF SHARON R. DOUGAN, A/K/A SHARON ROSE DOUGAN, DECEASED, SARAH D. DOUGAN, AS SURVIVING HEIR OF SHARON R. DOUGAN, A/K/A SHARON ROSE DOUGAN, DECEASED, UNKNOWN SURVIVING HEIRS OF SHARON R. DOUGAN A/K/A SHARON ROSE DOUGAN, DECEASED,
NOTICE
TO THE DEFENDANTS:
You are hereby notified Metropolitan Life Insurance Company, has filed a Complaint in Mortgage Foreclosure with regard to 1046 East 30th Street, Erie, PA 16504, endorsed with a Notice to Defend, against you at No. 2025-10865 in the Civil Division of the Court of Common Pleas of Erie County, Pennsylvania, wherein plaintiff seeks to foreclose on the mortgage encumbering said property, which foreclosure would lead to a public sale by the Erie County Sheriff.
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the 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.
Erie County Lawyer Referral Service
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
PLAINTIFF’S ATTORNEY:
STEPHEN M. HLADIK, ESQUIRE
HLADIK, ONORATO & FEDERMAN, LLP
298 WISSAHICKON AVENUE
NORTH WALES, PA 19454
(215) 855-9521
May 16
SHERIFF SALES
Notice is hereby given that by virtue of sundry Writs of Execution, issued out of the Courts of Common Pleas of Erie County, Pennsylvania, and to me directed, the following described property will be sold at the Erie County Courthouse, Erie, Pennsylvania on
MAY 23, 2025
AT 10 A.M.
All parties in interest and claimants are further notified that a schedule of distribution will be on file in the Sheriff’s Office no later than 30 days after the date of sale of any property sold hereunder, and distribution of the proceeds made 10 days after said filing, unless exceptions are filed with the Sheriff’s Office prior thereto.
All bidders are notified prior to bidding that they MUST possess a cashier’s or certified check in the amount of their highest bid or have a letter from their lending institution guaranteeing that funds in the amount of the bid are immediately available. If the money is not paid immediately after the property is struck off, it will be put up again and sold, and the purchaser held responsible for any loss, and in no case will a deed be delivered until money is paid.
Chris Campanelli
Sheriff of Erie County
May 2, 9, 16
SALE NO. 1
Ex. #11923 of 2024
TRI STATE RAIL FEDERAL CREDIT UNION FORMERLY KNOWN AS AMERICAN METER EMPLOYEES FEDERAL CREDIT UNION, Plaintiff
v.
STEPHEN S. MCCLELLAND, Defendant
DESCRIPTION
By virtue of Writ of Execution filed at No. l1923-2024, Tri State Rail Federal Credit Union formerly known as American Meter Employees Federal Credit Union vs. Stephen S. McClelland, owner of the following property identified below:
1) Situate in the City of Erie, County of Erie, and Commonwealth of Pennsylvania at 1605 Prospect Avenue, Erie, Pennsylvania 16510
Assessment Map No.: (18)5113-105
Assessed Value Figure: $51,710.00
Improvement Thereon: Single Family Dwelling
Michael S. Jan Janin, Esquire
Pa. I.D. No. 38880
The Quinn Law Firm
2222 West Grandview Boulevard
Erie, PA 16506
(814) 833-2222
May 2, 9, 16
SALE NO. 2
Ex. #12013 of 2024
FREEDOM MORTGAGE CORPORATION, Plaintiff
v.
JOSEPH L. NEIMEIC, Defendant
DESCRIPTION
By virtue of a Writ of Execution No. 2024-12013, FREEDOM MORTGAGE CORPORATION v. JOSEPH L. NEIMEIC, owner(s) of property situate in the CITY OF ERIE, ERIE County, Pennsylvania, being 846 EAST 33RD ST., ERIE, PA 16504
Tax ID No. 18050059013700
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $104,010.75
Attorneys for Plaintiff
BROCK & SCOTT, PLLC
2011 RENAISSANCE BLVD.
SUITE 100
KING OF PRUSSIA, PA 19406
844-856-6646
May 2, 9, 16
SALE NO. 3
Ex. #12782 of 2023
UNITED WHOLESALE MORTGAGE, LLC., Plaintiff
v.
PATRICIA L. WOLFE, IN HER CAPACITY AS HEIRESS TO CHARLES WOLFE, DECEASED; G.W., A MINOR IN HER CAPACITY AS HEIRESS TO CHARLES WOLFE, DECEASED; UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT TITLE OR INTEREST FROM OR UNDER DECEASED, CHARLES WOLFE, Defendants
DESCRIPTION
By virtue of a Writ of Execution No. 2023-12782, UNITED WHOLESALE MORTGAGE, LLC. v. PATRICIA L. WOLFE, IN HER CAPACITY AS HEIRESS TO CHARLES WOLFE, DECEASED; G.W., A MINOR IN HER CAPACITY AS HEIRESS TO CHARLES WOLFE, DECEASED; UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS OR ASSOCIATIONS CLAIMING RIGHT TITLE OR INTEREST FROM OR UNDER DECEASED, CHARLES WOLFE, owner(s) of property situate in the SIXTH WARD OF THE CITY OF ERIE, ERIE County, Pennsylvania, being 1204 W. 31ST ST., ERIE, PA 16508
Tax ID No. 19062021020000 AKA (19) 62-21-200
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $176,855.49
Attorneys for Plaintiff
BROCK & SCOTT, PLLC
2011 RENAISSANCE BLVD.
SUITE 100
KING OF PRUSSIA, PA 19406
844-856-6646
May 2, 9, 16
SALE NO. 4
Ex. #12899 of 2024
ROCKET MORTGAGE, LLC F/K/A QUICKEN LOANS, LLC F/K/A QUICKEN LOANS INC., Plaintiff
v.
MATTHEW R. BARKER, IN HIS CAPACITY AS ADMINISTRATOR OF THE ESTATE OF JULIANNA HAGMANN A/K/A JULIANNA HAGMANN BARKER, DECEASED, Defendant
DESCRIPTION
By virtue of a Writ of Execution No. 2024-12899, ROCKET MORTGAGE, LLC F/K/A QUICKEN LOANS, LLC F/K/A QUICKEN LOANS INC. v. MATTHEW R. BARKER, IN HIS CAPACITY AS ADMINISTRATOR OF THE ESTATE OF JULIANNA HAGMANN A/K/A JULIANNA HAGMANN BARKER, DECEASED, owner(s) of property situate in the TOWNSHIP OF MILLCREEK, ERIE County, Pennsylvania, being 2715 W. 25TH ST., ERIE, PA 16506
Tax ID No. 33071208000600 AKA (33) 71-208-6
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $77,052.94
Attorneys for Plaintiff
BROCK & SCOTT, PLLC
2011 RENAISSANCE BLVD.
SUITE 100
KING OF PRUSSIA, PA 19406
844-856-6646
May 2, 9, 16
SALE NO. 5
Ex. #12705 of 2024
Wilmington Savings Fund Society, FSB, not individually but solely as Trustee for RPMLT 2014-1 Trust, Series 2014-1, Plaintiff
v.
David D. Hart and Diana K. Hart, Defendants
DESCRIPTION
By Virtue of Writ of Execution filed to No. 2024-12705, Wilmington Savings Fund Society, FSB, not individually but solely as Trustee for RPMLT 2014-1 Trust, Series 2014-1 vs. David D. Hart and Diana K. Hart, owner(s) of property situated in the City of Erie, Erie County, Pennsylvania being 1280 East 27th Street, Erie, PA 16504
0.1726 Acres
Assessment Map number: 18051004020000
Assessed figure: $60,350.00
Improvement thereon: Single Family Residential Dwelling
Hladik, Onorato & Federman, LLP
289 Wissahickon Avenue
North Wales, PA 19454
(215) 855-9521
May 2, 9, 16
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, May 7, 2025 and confirmed Nisi.
June 18, 2025 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.
2025 | ESTATE | ACCOUNTANT | ATTORNEY |
107 | Joyce J. Jones a/k/a Joyce Jones |
Jennifer Montano Executrix |
Melissa L. Larese, Esq. |
114 | Karen Wiser Novotny a/k/a Karen J. Novotny a/k/a Karen Jane Novotny |
Sherie Novotny Administratrix c.t.a. |
Gary Eiben, Esq. |
123 | Shirley M. Soth a/k/a Shirley Marie Soth a/k/a Shirley Leffingwell |
Bonnie Crowl Executrix |
David R. Devine, Esq. |
AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
May 16, 23
FIRST PUBLICATION
ANTHONY, PAMELA K., a/k/a PAMELA KAY ANTHONY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Administrator: Colin V. Keith, c/o Julia M. Gromacki, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Julia M. Gromacki, Esq., MARSH SCHAAF, LLP, Suite 300, 300 State Street, Erie, PA 16507
BROWN, PATRICIA A., a/k/a PATRICIA ANN BROWN,
deceased
Late of Millcreek Township, Erie County, PA
Executor: Michael R. Anderson
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507
BURLING, GERALDINE A., a/k/a GERALDINE ANN BURLING, a/k/a GERALDINE BURLING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Robert Burling, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
DICKERSON, CIONIA C., a/k/a CIONIA C. DICKERSON-PAYNE,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Christopher L. Payne, c/o Adam E. Barnett, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Adam E. Barnett, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507
DOMBROWSKI, DAVID W., a/k/a DAVID WADE DOMBROWSKI, a/k/a DAVID W. W. DOMBROWSKI, a/k/a DAVID WADE WILLIAM DOMBROWSKI, a/k/a DAVID DOMBROWSKI,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Administratrix: Elaine E. Dombrowski, 11105 Springfield Road, Girard, PA 16417
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
ETHRIDGE, CLAIR J.,
deceased
Late of the Borough of Union City, County of Erie, Pennsylvania
Executor: Shawn M. Ethridge, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
GOLEMBESKI, MARY ANN, a/k/a MARY A. GOLEMBESKI, a/k/a MARY GOLEMBESKI,
deceased
Late of Wesleyville Borough, Erie County, Commonwealth of Pennsylvania
Executor: Thomas A. Golembeski, 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
HUGHES, JEROME D.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Maureen Hughes, 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
HURLBURT, LAVERN FLOYD, a/k/a LAVERN F. HURLBURT, a/k/a VERN F. HURLBURT,
deceased
Late of North East Township, Erie County, Commonwealth of Pennsylvania
Executrix: Michelle Therese Lauffenburger, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
JOINT, PENNY JANE,
deceased
Late of the Township of Lawrence Park, Erie, County, Pennsylvania
Executrix: Kalli Oberlander, c/o DCP Law Office, LLC, 36 West Main St., North East, Pennsylvania 16428
Attorney: Denise C. Pekelnicky, Esq., 36 West Main St., North East, Pennsylvania 16428
KEVERLINE, BARBARA N., a/k/a BARBARA KEVERLINE,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Kathleen A. Dailey, 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
KUNA, MARY ANN, a/k/a MARY A. KUNA, a/k/a MARY KUNA,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: John T. Kuna, 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
LASKEY, MARGARET P., a/k/a MARGARET LASKEY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Elizabeth Ann Ricke, 6585 Meadowland Circle, Erie, PA 16509
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
LIGHT, EDWARD W., a/k/a EDWARD WILLIAM LIGHT, a/k/a EDWARD LIGHT,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Administrator: Bryan Light, 232 Colorado Drive, Erie, PA 16505
Attorney: None
MASSING, GERTRUDE R., a/k/a GERTRUDE RITA MASSING, a/k/a GERTRUDE MASSING,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Laurie Komarow, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503
McBRYDE, LAWRY L., a/k/a LAWRY McBRYDE,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Emily L. McBryde, 633 Rondeau Drive, Erie, PA 16505
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
MOROS, VIOLET LUCILLE, a/k/a VIOLET L. MOROS, a/k/a VIOLET MOROS,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: Twila M. Bash, 5436 East Lake Road, Apt. 314, Erie, PA 16511
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
O’CAMB, JEAN M., a/k/a JEAN MARIE O’CAMB, a/k/a JEAN O’CAMB,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Vicky M. Sholtis, 3101 Madeira Drive, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
PRINDLE, JAMES R., a/k/a JAMES ROBERT PRINDLE,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Co-executors: Carolyn Wisniewski, Lee Prindle, 3603 Ridge Pkwy, Erie, PA 16510
Attorney: None
RUTKOWSKI, BERNARD, a/k/a BARNEY RUTKOWSKI,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Russell J. Rutkowski, c/o Adam E. Barnett, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Adam E. Barnett, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507
SCYPINSKI, MARY MARGARET,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-executors: Robert G. Scypinski and David C. Scypinski, 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
SMITH, BRUCE C.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Rita R. Smith, 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
WEBER, JAMES M., a/k/a JAMES MARTIN WEBER, a/k/a JAMES WEBER,
deceased
Late of Millcreek, Erie County, Commonwealth of Pennsylvania
Administratrix: Cathy H. Wilson, 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
YARMAN, BOBETTE M.,
deceased
Late of Lawrence Township, Erie County, Commonwealth of Pennsylvania
Executor: Ralph Yarman, Jr., 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
SECOND PUBLICATION
AGGERS, GERALD EDWARD,
deceased
Late of McKean Township, County of Erie and Commonwealth of Pennsylvania
Executor: Brian Cooper, 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
ANDERSON, GEORGE D., II, a/k/a GEORGE D. ANDERSON, a/k/a GEORGE ANDERSON, a/k/a GEORGE ANDERSON, II, a/k/a GEORGE DONALD ANDERSON,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Russell E. Anderson, 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
ARNDT, CLARENDON F.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Co-executors: Mark Arndt & Renee Morris, 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
BOOTHE SANDRA M., a/k/a SANDRA BOOTHE,
deceased
Late of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Richard Clark, P.O. Box 113/1250, Bartlett Rd., Harborcreek, PA 16421
Attorney: None
BOWEN, AMANDA R.,
deceased
Late of the City of Erie, County of Erie, PA
Executrix: Christine Bowen, 3024 Chestnut Street, Erie, Pennsylvania 16508
Attorney: Kari A. Froess, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507
CUNNINGHAM, SUSAN E., a/k/a SUSAN ELIZABETH CUNNINGHAM,
deceased
Late of Girard Township, Erie County, Commonwealth of Pennsylvania
Executrix: Kathrine A. Fine, c/o Kenzie P. Ryback, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501
DANIELSON, PEARL A., a/k/a PEARL DANIELSON,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Lara J. Danielson, 400 Waterhouse Rd., Cambridge Springs, PA 16403
Attorney: None
DeMICHELE, SAM P., JR., a/k/a SAMUEL DeMICHELE,
deceased
Late of the Township of Fairview, County of Erie, and Commonwealth of Pennsylvania
Executrix: Suzette M. Little
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
FICKENWORTH, JOSEPH DANIEL, JR., a/k/a JOSEPH D. FICKENWORTH, a/k/a JOSEPH FICKENWORTH, JR., a/k/a JOSEPH FICKENWORTH,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Lisa M. Piazza, 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
HOBSON, PEARLINE, a/k/a PEARL HOBSON,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: William Hobson, Jr., c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503
LIJEWSKI, ILEAN, a/k/a ILEAN M. WROBEL, a/k/a ILEAN M. LIJEWSKI, a/k/a ILEAN MARY LIJEWSKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Karen Danowski, 5473 Grandview Drive, Edinboro, PA 16412
Attorney: None
LUKE, MARY ANN,
deceased
Late of Waterford, Millcreek Township, Erie County, PA
Co-executors: Doreen Marie Gray and Jeffery Joseph Luke
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507
REAGLE, PAUL D., a/k/a PAUL DUNMYER REAGLE, a/k/a PAUL REAGLE,
deceased
Late of Girard Township, County of Erie and Commonwealth of Pennsylvania
Executor: Josiah S. Reagle, 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
RITTER, THOMAS ALTON, a/k/a THOMAS A. RITTER,
deceased
Late of North East, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Jennifer M. Ritter, 10301 Sidehill Road, North East, PA 16428 and Julia A. Ritter-Welzant, 2 Three Sisters Court, Baldwin, MD 21013
Attorney: None
SIEGEL, PAUL T., a/k/a PAUL T. SIEGEL, II,
deceased
Late of the Township of Fairview, County of Erie, and State of Pennsylvania
Co-executors: Paul T. Siegel, III and Pamela Applebee, c/o 4402 Peach Street, Suite 3, Erie, PA 16509
Attorney: Tina Fryling, Esq., 4402 Peach Street, Suite 3, Erie, PA 16509
WALCZAK, KATHLEEN,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Executor: Eugene Walczak, 691 Mooreheadville Road, North East, PA 16428
Attorney: None
WATKINS, DAVID A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Kimberly Watkins, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Caitlyn M. Haener, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506
WHITNEY, LORALYN A., a/k/a LORALYN WHITNEY,
deceased
Late of the Borough of Edinboro, County of Erie, Commonwealth of Pennsylvania
Administratrix: Brenda M. Corman, 159 Tradition Drive, State College, PA 16803
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
WILCHER, DELORES M.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Mary Beth Wilcher, 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
WOOD, JOANNE R., a/k/a JOANNE RUTH WOOD,
deceased
Late of the Borough of Edinboro, County of Erie and State of Pennsylvania
Executor: Michael Wood, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
TRUST NOTICE
Notice is hereby given of the administration of the 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 trustees or attorneys named below:
ROBERTS, JULIA E., TRUSTEE OF THE WARREN ROBERTS & JULIA E. ROBERTS REVOCABLE LIVING TRUST DATED NOVEMBER 5, 2002,
deceased
Late of 3435 Woodhaven Dr., Erie, Erie County, Pennsylvania
Successor Co-trustees: Trudy Herselman & Joli Wilson, 2710 McKee Road, Erie, PA 16506
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001
THIRD PUBLICATION
ANGELO, CAROL A.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Michael R. Angelo
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507
BUSZEK, RAYMOND JAMES,
deceased
Late of the Borough of North East, Erie County, Pennsylvania
Executrix: Kimberly A. Mazza, c/o DCP Law Office, LLC, 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
CHRISTOPHER, ELMA L.,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Administratrix: Alexandra Christopher, 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
COUSINS, THERESA M.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Jacquelyn M. 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
COX, JOSEPH M.,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Theresa M. Ardery, 913 E. 27th St., Erie, PA 16504 and Joanne F. Joyce, 428 California Drive, Erie, PA 16505
Attorney: None
FARVER, LINDA M., a/k/a LINDA MARIE FARVER,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Executor: Anthony L. Fatica, c/o 3939 West Ridge Road, Suite B-27, Erie, PA 16506
Attorney: James L. Moran, Esquire, 3939 West Ridge Road, Suite B-27, Erie, PA 16506
FIORELLI, RAYMOND A., a/k/a RAYMOND FIORELLI, a/k/a RAY FIORELLI,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Co-executors: Mary B. Marnella & Michael P. Fiorelli, 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
FISKE, JAMIE S.,
deceased
Late of the City of Erie, County of Erie, PA
Administratrix: Sage N. Slowikowski, 6162 Turner Road, Union City, PA 16438
Attorney: None
GORNIAK, JOEL THOMAS, a/k/a JOEL T. GORNIAK, a/k/a JOEL GORNIAK,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Administrator: Christopher P. Gorniak, 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
GRICE, VIRGINIA S., a/k/a VIRGINIA GRICE, a/k/a VIRGINIA NUZZO,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: Anthony Cris D’Annunzio, 75 Prins Hendrikkade, Rotterdam, The Netherlands 3071KD
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
HARVEY, PENNY J., a/k/a PENNY HARVEY, a/k/a PENNY JOANN HARVEY, a/k/a PENNY J. BALDWIN, a/k/a PENNY BALDWIN HARVEY,
deceased
Late of the Borough of Lake City, Erie County, Pennsylvania
Executor: Douglas A. Harvey, 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
HESS, EDWARD P., a/k/a EDWARD PAUL HESS, a/k/a EDWARD HESS,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Co-executrices: Paula A. Trapp and Madonna C. Hansen, 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
KOEBE, CAROL M.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Roger W. Koebe, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507
KOVACS, KARL F., III, a/k/a KARL F. KOVACS, JR., a/k/a KARL FREDERICK KOVACS, JR.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Carol J. Kovacs, 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
MAINES, DAVID A., SR., a/k/a DAVID ALBERT MAINES, SR., a/k/a DAVID MAINES, SR.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Christina Marie Ayers, 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
MILLER, LOUISE O., a/k/a LOUISE OLIVE MILLER,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Executor: Justin W. Davis, 1026 Wilkins Rd., Erie, PA 16505
Attorney: None
ONSLOW, RICHARD C., a/k/a RICHARD ONSLOW,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Allison Onslow, 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
PIECHOCKI, THERESA M., a/k/a THERESA PIECHOCKI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Bridget Ward, 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
RANDOLPH, GERALDINE,
deceased
Late of Millcreek Twp., Erie County, PA
Administratrix: Deborah L. Garcia, c/o David W. Crosson, Esq., Crosson & Richetti LLC, 609 W. Hamilton St., Suite 301, Allentown, PA 18101
Attorney: David W. Crosson, Esq., Crosson & Richetti LLC, 609 W. Hamilton St., Suite 301, Allentown, PA 18101
REGAN, DANA C., a/k/a DANA REGAN, a/k/a DANA CHARLES REGAN,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Nicole Regan, 2931 Highland Road, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
STANTON, TIMOTHY J., SR.,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executrix: Rhonda Souders, 2425 NW 120th Street, Oklahoma City, OK 53120
Attorney: Tina Fryling, Esq., 4402 Peach Street, Suite 3, Erie, PA 16509
STEFANO, DONALD, a/k/a DONALD R. STEFANO,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Amy J. Stanley, 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
SWANSON, JEANETTE EVELYN, a/k/a JEANETTE E. SWANSON,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executrix: Lori E. Swanson Nemenz, c/o 535 W. Arlington Rd., Erie, PA 16509-2266
Attorney: Scott E. Miller, Esquire, 535 W. Arlington Rd., Erie, PA 16509-2266
SWARTZ, BARBARA J., a/k/a BARBARA JANE SWARTZ, a/k/a BARBARA W. SWARTZ, a/k/a BARBARA WILLIAMS SWARTZ, a/k/a BARBARA SWARTZ,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Laurel Swartz, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, Pennsylvania 16509