Erie County

Erie County Vol. 108 No. 37

Posted On: September 12th 2025

ACTION TO QUIET TITLE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION AT LAW - QUIET TITLE ACTION
DOCKET NO: 2025-12405
IN RE: CITY OF ERIE LAND BANK v. DAVID J. MECHLING
NOTICE
NOTICE IS HEREBY GIVEN to the above-named Defendant, any heirs and/or assigns and all other persons having an interest in the hereafter described properties that on August 25, 2025 the City of Erie Land Bank instituted an action against you filed at No. 2025-12405 in the Court of Common Pleas of Erie County, Pennsylvania to Quiet Title to the following described premises: 908 East 26th Street, Erie, PA – Erie Tax Index No. (18) 5039-130.
A hearing will be set at a future date and time during regular Motion Court before the Honorable Peter J. Sala and Defendant being served Notice of the date and time accordingly.
You are further notified to appear and defend the action within twenty (20) days from publication or posting hereof and that in default of appearance or defense, a Decree may be entered that Plaintiff has a valid and indefeasible title to said premises against you, and that you will permanently and perpetually be enjoined from impeaching, denying, attacking or in any way setting up any claim of title to said premises unless you bring an appropriate action.
You have been sued in Court. If you wish to defend against the claims set forth in the Complaint, you must take action within twenty (20) days after this Complaint Notice has been published or posted, by entering a written appearance personally or by attorney and filing in writing with the Court your defense 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 request by the Plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS PAPER TO YOUR ATTORNEY 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.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
Mon. - Fri. - 8:30 a.m. - 3:00 p.m.
THE CITY OF ERIE LAND BANK
Eugene C. Sundberg, Jr., Esquire, Marsh Schaaf, LLP
300 State Street, Suite 300, Erie, PA 16507 (814) 456-5301
Sept. 12

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11904-25.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Karley Elizabeth Coxe to Skylar Star Universe.
The Court has fixed the 22nd day of September, 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.
Sept. 12

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12399-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Eoghan Lugdach McCroskey to Aelfwine Ymirsblut McCroskey.
The Court has fixed the 27th day of October, 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.
Sept. 12

DISSOLUTION NOTICE
Notice is hereby given that WHISPERING WOODS, INC., a Pennsylvania corporation with a registered office address of 100 State Street, Suite 700, Erie, PA 16507, 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.
Sept. 12, 19

FOREIGN REGISTRATION
Notice is hereby given that Civic CM LLC, a foreign limited liability company formed under the laws of the state of California where its principal office is located 5901 Priestly Dr., Suite 302, Carlsbad, CA, 92008, has registered to do business in Pennsylvania with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on 8/29/2025, under the provisions of Chapter 4 of the Association Transactions Act. The registered office in Pennsylvania shall be deemed for venue and official publication purposes to be located in Erie County.
Sept. 12

FOREIGN REGISTRATION
KAZAN, MCCLAIN, SATTERLEY & GREENWOOD, A PROFESSIONAL LAW CORPORATION filed a Foreign Registration Statement with the Commonwealth of Pennsylvania. The address of its principal office under the laws of its jurisdiction is 55 Harrison St., STE. 400, Oakland, CA 94607. The Commercial Registered Office provider is Registered Agents, Inc. in Erie County. The Corporation is filed in compliance with the requirements of the applicable provision of 15 Pa. C.S. 412.
Sept. 12

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
SEPTEMBER 19, 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
Aug. 29 and Sept. 5, 12

SALE NO. 2
Ex. #12877 of 2023
ERIE FEDERAL CREDIT UNION, Plaintiff
v.
WESLEY A. SLATER AND KAYLIE M. SLATER, Defendants
DESCRIPTION
By virtue of Writ of Execution filed at No. 12877-2023, Erie Federal Credit Union vs. Wesley A. Slater and Kaylie M. Slater, owners of the following properties identified below:
1) Situate in the City of Erie, County of Erie and Commonwealth of Pennsylvania at 716 East 35th Street, Erie, Pennsylvania 16504:
Assessment Map No.: (18) 5391-214
Assessed Value Figure: $63,300.00
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
Aug. 29 and Sept. 5, 12

SALE NO. 3
Ex. #13274 of 2019
GARY MONSCHEIN, Plaintiff
v.
AZIZ HADZAVDIC, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 13274-2019, Gary Monschein vs. Aziz Hadzavdic, owner(s) of property situated in Erie, Erie County, Pennsylvania being 714 West 17th Street, Erie, PA 16502
Assessment Map number: (16) 3036-216
Assessed Value figure: $27,660.00
Improvement thereon: single family dwelling
And
By virtue of a Writ of Execution filed to No. 13274-2019, Gary Monschein vs. Aziz Hadzavdic, owner(s) of property situated in Erie, Erie County, Pennsylvania being 232 Maiden Lane, Erie, PA 16504
Assessment Map number: (18) 5363-328
Assessed Value figure: $55,940
Improvement thereon: single family dwelling
Respectfully submitted,
MCNAIR LAW OFFICES, PLLC
By: Timothy D. McNair, Esquire
821 State Street
Erie, PA 16501
(814) 452-0700
(814) 454-2371 (fax)
tmcnair@mcnairlaw.com
Aug. 29 and Sept. 5, 12

SALE NO. 4
Ex. #12882 of 2019
WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2006-2, ASSET-BACKED CERTIFICATES, SERIES 2006-2, Plaintiff
v.
LORETTA K. CUMMINGS; DAVID H. CUMMINGS, Defendants
DESCRIPTION
By virtue of a Writ of Execution No. 2019-12882, WELLS FARGO BANK, NATIONAL ASSOCIATION AS TRUSTEE FOR OPTION ONE MORTGAGE LOAN TRUST 2006-2, ASSET-BACKED CERTIFICATES, SERIES 2006-2 v. LORETTA K. CUMMINGS; DAVID H. CUMMINGS, owner(s) of property situate in the TOWNSHIP OF WASHINGTON, ERIE County, Pennsylvania, being 6830 STATE ROUTE 6N, EDINBORO, PA 16412
Tax ID No. 45019041000715 AKA (45) 19-41-7.15
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $222,313.06
Attorneys for Plaintiff
BROCK & SCOTT, PLLC
2011 RENAISSANCE BLVD.
SUITE 100
KING OF PRUSSIA, PA 19406
844-856-6646
Aug. 29 and Sept. 5, 12

SALE NO. 6
Ex. #12086 of 2024
WELLS FARGO BANK, N.A., Plaintiff
v.
JEFFREY VOLGYES A/K/A JEFFERY VOLGYES, Defendant
DESCRIPTION
By virtue of a Writ of Execution No. 2024-12086, WELLS FARGO BANK, N.A. v. JEFFREY VOLGYES A/K/A JEFFERY VOLGYES, owner(s) of property situate in the 5TH WARD OF THE CITY OF ERIE, ERIE County, Pennsylvania, being 1253 E. 22ND STREET, ERIE, PA 16503-2505
Tax ID No. 18051002030300 a/k/a (18) 5102-303
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $38,556.32
Attorneys for Plaintiff
BROCK & SCOTT, PLLC
2011 RENAISSANCE BLVD.
SUITE 100
KING OF PRUSSIA, PA 19406
844-856-6646
Aug. 29 and Sept. 5, 12

SALE NO. 7
Ex. #11187 of 2025
Nationstar Mortgage LLC, Plaintiff
v.
Jeremy D. Bemis and Andrea Bemis, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2025-11187, Nationstar Mortgage LLC vs. Jeremy D. Bemis and Andrea Bemis, owner(s) of property situated in the First Ward of the City of Corry, Erie County, Pennsylvania being 621 East Street, Corry, PA 16407
0.5355
Assessment Map number: 05-032-176.0-005.00
Assessed Value figure: $100,700.00
Improvement thereon: a residential dwelling
LOGS Legal Group LLP
Samantha Gable, Esquire
Attorney for Movant/Applicant
985 Old Eagle School Road, Suite 514
Wayne, PA 19087
(610) 278-6800
Aug. 29 and Sept. 5, 12

SALE NO. 9
Ex. #11244 of 2025
U.S. BANK TRUST NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST, Plaintiff
v.
JAMES F. HAMMERMAN; LISA L. HAMMERMAN A/K/A LISA HAMMERMAN, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2025-11244, U.S. BANK TRUST NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST vs. JAMES F. HAMMERMAN; LISA L. HAMMERMAN A/K/A LISA HAMMERMAN, owner(s) of property situated in the City of Erie, Erie County, Pennsylvania being 4227 BIRD DR., ERIE, PA 16510
1,248 Sq. Ft.
Assessment Map number: 18052060050200
Assessed Value figure: $113, 880.00
Improvement thereon: RESIDENTIAL PROPERTY
QUEEN N. STEWART, ESQ.
ID NO. 328662
133 GAITHER DRIVE, SUITE F
MOUNT LAUREL, NJ 08054
855-225-6906
PAJudgements@raslg.com
Aug. 29 and Sept. 5, 12

SALE NO. 10
Ex. #10735 of 2025
WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ASSET BACKED SECURITIES TRUST 2005-OPT1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-OPT1, Plaintiff
v.
BEVERLY A. DEBOE A/K/A BEVERLY DEBOE, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2025-10735, WELLS FARGO BANK, NATIONAL ASSOCIATION, AS TRUSTEE FOR MASTR ASSET BACKED SECURITIES TRUST 2005-OPT1, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2005-OPT1 vs. BEVERLY A. DEBOE A/K/A BEVERLY DEBOE
BEVERLY A. DEBOE AND HELEN A. DEBOE-MCCULLUM, AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP. HELEN A. DEBOE-MCCULLUM DIED ON OR ABOUT NOVEMBER 14, 2013.
owner(s) of property situated in THE CITY OF ERIE, Erie County, Pennsylvania being 3402 REGIS DR., ERIE, PA 16510
Acreage 0.1980
Legal Description 3402 REGIS DR., 77.56 X 115
Assessment Map number: 18051065030300
Assessed Value figure:
Total Value / Taxable
92,700 / 92,700.00
Improvement thereon: RESIDENTIAL PROPERTY
QUEEN N. STEWART, ESQ.
ID NO. 328662
133 GAITHER DRIVE, SUITE F
MOUNT LAUREL, NJ 08054
855-225-6906
PAJudgements@raslg.com
Aug. 29 and Sept. 5, 12

SALE NO. 11
Ex. #11396 of 2024
NATIONSTAR MORTGAGE LLC, Plaintiff
v.
RACHEL VIRGINIA GERBIK, Defendant(s)
DESCRIPTION
ALL THOSE CERTAIN LOTS OR PIECES OF GROUND SITUATE IN THE CITY OF ERIE, ERIE COUNTY, PENNSYLVANIA:
BEING KNOWN AS: 1114 EAST 5TH STREET, ERIE, PA 16507
BEING PARCEL NUMBER: 14010040022000
IMPROVEMENTS: RESIDENTIAL PROPERTY
Danielle R. Dreier, Esquire
PA ID No. 335063
Attorney for Plaintiff
ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC
A Florida professional limited liability company
ATTORNEYS FOR PLAINTIFF
133 GAITHER DRIVE, SUITE F
MT. LAUREL, NJ 08054
855-255-6906
Aug. 29 and Sept. 5, 12

SALE NO. 13
Ex. #10063 of 2025
Rocket Mortgage, LLC f/k/a Quicken Loans, LLC, Plaintiff
v.
Randal David Straus, Defendant
DESCRIPTION
By virtue of a Writ of Execution Filed to NO. 2025-10063, Rocket Mortgage, LLC f/k/a Quicken Loans, LLC vs. Randal David Straus, owner(s) of property situated in the Township of Mill Creek, Erie County, Pennsylvania being 421 Beachgrove Dr., Erie, PA 16505-1707
80 X 121.56, 2240 square feet, 0.2241 acreage
Assessment Map number: 33006025001400
Assessed Value figure: 144,720.00
Improvement thereon: Residential
Stern & Eisenberg, PC
Steven P. Kelly, Esq.
1581 Main Street, Ste. 200
The Shops at Valley Square
Warrington, PA 18976
215-572-8111
Aug. 29 and Sept. 5, 12

SALE NO. 14
Ex. #10662 of 2025
Towd Point Mortgage Trust 2015-4, U.S. Bank National Association as Indenture Trustee, Plaintiff
v.
Lenore Szalabawka, Defendant
DESCRIPTION
By virtue of a Writ of Execution Filed to NO. 2025-10662, Towd Point Mortgage Trust 2015-4, U.S. Bank National Association as Indenture Trustee vs. Lenore Szalabawka, owner(s) of property situated in the City of Erie, Erie County, Pennsylvania being 2105 Poplar Street, Erie, PA 16502
34.5 X 113, 1325 sq. ft., Acreage 0.0882
Assessment Map number: 19060017012100
Assessed Value figure: 56,680.00
Improvement thereon: Residential
Stern & Eisenberg, PC
Steven P. Kelly, Esq.
1581 Main Street, Ste. 200
The Shops at Valley Square
Warrington, PA 18976
215-572-8111
Aug. 29 and Sept. 5, 12

SALE NO. 15
Ex. #10752 of 2025
Planet Home Lending, LLC, Plaintiff
v.
Jennifer Lynette Whaley a/k/a Jennifer L. Whaley, Defendant
DESCRIPTION
By virtue of a Writ of Execution Filed to NO. 2025-10752, Planet Home Lending, LLC vs. Jennifer Lynette Whaley a/k/a Jennifer L. Whaley, owner(s) of property situated in the Borough of Girard, Erie County, Pennsylvania being 221 Pheasant Drive, Girard, PA 16417
75 X 120, 858 square feet, 0.2066 acreage
Assessment Map number: 23013041102100
Assessed Value figure: 87,700.00
Improvement thereon: Residential
Stern & Eisenberg, PC
Steven P. Kelly, Esq.
1581 Main Street, Ste. 200
The Shops at Valley Square
Warrington, PA 18976
215-572-8111
Aug. 29 and Sept. 5, 12

SALE NO. 16
Ex. #13021 of 2024
Federal Home Loan Mortgage Corporation, as Trustee of the Freddie Mac SLST 2023-1 Participation Interest Trust, Plaintiff
v.
Ilad Eduwiges Alvarez A/K/A Ilad E. Alvarez and Ismael Alvarez, Defendants
DESCRIPTION
By virtue of a Writ of Execution Filed to NO. 2024-13021, Federal Home Loan Mortgage Corporation, as Trustee of the Freddie Mac SLST 2023-1 Participation Interest Trust vs. Ilad Eduwiges Alvarez A/K/A Ilad E. Alvarez and Ismael Alvarez, owner(s) of property situated in the City of Erie, Erie County, Pennsylvania being 1203 East 29th St., Erie, PA 16504
45 X 130, 1450 square feet, 0.1343 acreage
Assessment Map number: 18050045010800
Assessed Value figure: 74,790.00
Improvement thereon: Residential
Stern & Eisenberg, PC
Steven P. Kelly, Esq.
1581 Main Street, Ste. 200
The Shops at Valley Square
Warrington, PA 18976
215-572-8111
Aug. 29 and Sept. 5, 12

SALE NO. 17
Ex. #10004 of 2025
Lakeview Loan Servicing, LLC, Plaintiff
v.
Nathan J. King and Sandra M. King, Defendants
DESCRIPTION
By virtue of a Writ of Execution Filed to NO. 2025-10004, Lakeview Loan Servicing, LLC vs. Nathan J. King and Sandra M. King, owner(s) of property situated in the Borough of North East, Erie County, Pennsylvania being 143 Hutchinson Drive, North East, PA 16428
100.47 X IRR, 1480 square feet, 0.2829 acreage
Assessment Map number: 36009059003620
Assessed Value figure: 137,850.00
Improvement thereon: Residential
Stern & Eisenberg, PC
Steven P. Kelly, Esq.
1581 Main Street, Ste. 200
The Shops at Valley Square
Warrington, PA 18976
215-572-8111
Aug. 29 and Sept. 5, 12

FIRST PUBLICATION

ALBRECHT, WILLIAM WOODWARD, a/k/a WILLIAM ALBRECHT,
deceased
Late of McKean Township, County of Erie, and Commonwealth of Pennsylvania
Administrator, C.T.A.: Jerimy J. Schleicher
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

BURKETT, NORINE C., a/k/a NORINE CAROLINE BURKETT, a/k/a NORINE BURKETT,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Administratrix: Cheryne A. Peters, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503

EDWARDS, JANICE ANN, a/k/a JANICE A. EDWARDS, a/k/a JANICE EDWARDS,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Michelle Gresh, 408 Miles Avenue, Girard, PA 16417
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

GROEL, GARY P., a/k/a GARY GROEL, SR.,
deceased
Late of Corry, County of Erie, and State of Pennsylvania
Administrator, C.T.A.: Evan Jahn, 3879 Wheeler Creek Road, Geneva, OH 44041
Attorney: Tina M. Fryling, Esq., 4258 West 12th Street, Erie, PA 16505

HARRISON, MAUREEN ETHEL,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executrix: Tina M. Fryling, Esq., 4258 West 12th Street, Erie, PA 16505
Attorney: Tina M. Fryling, Esq., 4258 West 12th Street, Erie, PA 16505

MOGUSH, BARBARA J., a/k/a BARBARA JOSEPHINE MOGUSH,
deceased
Late of Edinboro Borough, Erie County, PA
Executor: Thomas E. Mogush, Sr., 305 Waterford St., Edinboro, PA 16412
Attorney: Brian T. Cagle, Esq., Pepicelli, Youngs and Youngs PC, 363 Chestnut Street, Meadville, PA 16335

REUSCH, TIMOTHY WILLIAM, a/k/a TIMOTHY REUSCH, a/k/a TIMOTHY W. REUSCH,
deceased
Late of City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Barbara Ann Adams, 52475 Winchester St., Indian Land, SC 29707
Attorney: None

SHRUM, KAREN M.,
deceased
Late of Harborcreek Township, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Heidi Anne Patterson, 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

STURTEVANT, NANCY B., a/k/a NANCY F. BALDWIN, a/k/a NANCY FRANK BALDWIN STURTEVANT,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Personal Representatives: Patricia Ann Baldwin and Carol Baldwin Geiger, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459

TRASK, GRETCHEN L., a/k/a GRETCHEN TRASK,
deceased
Late of McKean Township, Erie County, PA
Executor: Leslie O. Trask
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

WENZEL, SHARON M., a/k/a SHARON MARIE WENZEL, a/k/a SHARON M. BRINE, a/k/a SHARON WENZEL,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Executrix: Michelle L. Feath, 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

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:

SANTOSO, LIMJADI, deceased
LIMJADI SANTOSO REVOCABLE TRUST
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Trustee: Ida Bigenho, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459

SECOND PUBLICATION

BOYER, KENNETH R., a/k/a KENNETH BOYER, SR., a/k/a KENNETH R. BOYER, SR.,
deceased
Late of the Township of Greene, County of Erie, Commonwealth of Pennsylvania
Executor: Scott Boyer, 12560 Draketown Road, Edinboro, PA 16412
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

BRESSLIN, JEFFREY JAMES,
deceased
Late of Chapala, Jalisco, Mexico
Administratrix: Erika Pluta
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

CARTAGENA, JOSE C., a/k/a JOSE CRISTOBAL CARTAGENA, a/k/a JOSE C. CARTAGENA ANDINO, a/k/a JOSE CRISTOBAL CARTAGENA ANDINO,
deceased
Late of the City of Erie, Erie County, PA
Administrator: Juan J. Cartagena
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

DEIST, CHARLES R.,
deceased
Late of the Township of Franklin, County of Erie and State of Pennsylvania
Executor: David R. Devine, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

DENIZIAK, WALTER D.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Christine B. Cook, c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

DOUGAN, DANIEL W., SR., a/k/a DANIEL W. DOUGAN,
deceased
Late of the Township of North East, Erie County, Pennsylvania
Administrator: Daniel W. Dougan, Jr., 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

EDWARDS, KORY RAY, a/k/a KORY R. EDWARDS,
deceased
Late of the Borough of North East, Erie County, Pennsylvania
Executor: Marty A. Edwards, 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

KLAKAMP, ESTHER J.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Donna J. Klakamp, 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

KLOPFER, ARTHUR R.,
deceased
Late of Summit Township, Erie County, PA
Executrix: Alicia K. Bryant
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

KNIGHT, DEBRA M.,
deceased
Late of North East Borough, Erie County, Commonwealth of Pennsylvania
Executor: Patrick M. Knight, 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

KRIEGER, BRANDY ROCHELLE,
deceased
Late of Erie County, PA
Administratrix: Melissa A. Blumquist
Attorney: Brian F. Levine, Esquire, Levine Law, LLC, 22 E. Grant St., New Castle, PA 16101-2279

McWILLIAMS, LINDA S., a/k/a LINDA McWILLIAMS,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Gerald M. McWilliams, 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

MOYER, JACK RODGER,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Executor: Jay R. Moyer, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407

PAKHRING, DEEPAK K.,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Administratrix: Suk M. Pakhring, c/o 300 State Street, Suite 300, Erie, PA 16507
Attorney: Norman A. Stark, Esquire, Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

SAWDEY, THOMAS, a/k/a THOMAS A. SAWDEY,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Darlene F. Keberle
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

TREGLER-LOCKE, SUSANNE ELAINE,
deceased
Late of LeBoeuf Township, Erie County, PA
Executor: Richard H. Locke, Jr.
Attorney: Kimberly S. Foulk, Esq., Erde, Ferguson, Foulk & Cressman, LLC, 300 Arch Street, Meadville, PA 16335

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:

CARMELLA RUFFA 2015 IRREVOCABLE TRUST,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Trustee: Anthony M. Ruffa, 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

THIRD PUBLICATION

ANDRES, SCOTT DOUGLAS, a/k/a SCOTT D. ANDRES, a/k/a SCOTT ANDRES,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: Jody K. Andres, 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

BOUTWELL, CHRISTINE F.,
deceased
Late of the Township of Lawrence Park, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Brian H. Boutwell, c/o 100 State Street, Suite 700, Erie, PA 16507
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507

BOYD, RICHARD J., a/k/a RICHARD JOSEPH BOYD,
deceased
Late of McKean Township, Erie County, PA
Executrix: Lisa Marie Boyd
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

CASPER, HENRY L., a/k/a HENRY CASPER,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Judith L. Schwindt
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

DELIO, FRANK, a/k/a FRANK DELIO, JR.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Kathleen J. Delio, 1545 Winslow Drive, Erie, PA 16509
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

FOESSETT, RICHARD JOSEPH, JR., a/k/a RICHARD J. FOESSETT, JR., a/k/a RICHARD FOESSETT, JR.,
deceased
Late of Lawrence Park Township, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Jessica Gomolchak and Mary Kathleen Vaughn, 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

HALL, BRUCE R., a/k/a BRUCE P. HALL,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executrix: Ann Leslie Hall, 6359 Meadowrue Lane, Erie, PA 16505
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HAWES, JAMES G., a/k/a JAMES HAWES, a/k/a JAMES GERARD HAWES,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Christianne M. Brooks, 1226 Saint Mary Drive, Erie, PA 16509
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

JORDANO, PETER T., D.D.S.,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Melinda W. Murphy, 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

KNIGHT-STRONG, MARY,
deceased
Late of North East Township, Erie County, PA
Administrator: David Haskell Knight, II, 34 Lowry Lane, North East, PA 16428
Attorney: Michael L. Daiello, Esquire, 2 W. Market St., West Chester, PA 19382

MACIOLEK, JEAN F.,
deceased
Late of the Township of Greenfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Traci Marzka
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

MITCHO, RITA MARIE, a/k/a RITA MARIE ENTROP, a/k/a RITA M. MITCHO,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Co-executrices: Karen Mitcho Stroupe, 8581 Nissen Drive, P.O. Box 30, Fairview, PA 16415, Kimberly Ann Dudas, 833 Pine Tree Drive, Girard, PA 16417
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

NEMENZ, VALERIE J., a/k/a VALERIE J. SERNOVITZ,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Harvey A. Sernovitz, Esq., 386 Linden Drive, Elkins Park, PA 19027
Attorney: None

PFEFFER, ROBERT CHARLES, a/k/a ROBERT C. PFEFFER, a/k/a ROBERT PFEFFER,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Administratrix: Amy Bolla, 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

PORTER, KENNETH LESLIE,
deceased
Late of the Borough of Edinboro, County of Erie and Commonwealth of Pennsylvania
Co-administratrices: Tracy L. Hawley, Kelly J. Saunders, and Shirley A. Zerbe, 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

PROSPER, ANTONIO ALABARTA, a/k/a ANTONIO A. PROSPER, a/k/a ANTONIO PROSPER,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Executrix: Joann Kay Foulk, 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

RARICK, PATRICIA ANN, a/k/a PATRICIA A. RARICK, a/k/a PATRICIA RARICK,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administrator: Rinaldo Leonardi, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

RITCHIE, SANDRA L., a/k/a SANDRA LYNN RITCHIE, a/k/a SANDRA RITCHIE,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Sienna Senyo, 8 Moscow Brook Trail, Hope Valley, RI 02832
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

RZODKIEWICZ, THOMAS HENRY,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Sandra Soder, 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

WNEK, HELEN IRENE, a/k/a HELEN I. WNEK, a/k/a HELEN WNEK,
deceased
Late of the Township of Elk Creek, County of Erie, Commonwealth of Pennsylvania
Administrator: John R. Kaufman, 7921 Blazy Road, Edinboro, PA 16412
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

WOODWARD, LEROY,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Cheryl A. Bellotti, c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

Searchers are advised to contact the county publisher if individual legal journals are not included on palegalads.org. Inclusion of a notice on palegalads.org does not constitute legal Proof of Publication, which must be obtained by requesting an affidavit from the original publisher.