Erie County

Erie County Vol. 108 No. 38

Posted On: September 19th 2025

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 11882-25
In re: N.L.V., a minor
Notice is hereby given that a Petition has been filed in the above named Court by Jennifer Nulph, requesting an Order to change the name of N.L.V. to N.L.S.
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. 19

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

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
NOTICE IS HEREBY GIVEN, pursuant to the Fictitious Names Act of Pennsylvania (54 Pa.C.S. §301 et seq.), that an application for registration of a fictitious name has been filed in the Department of State of the Commonwealth of Pennsylvania for the conduct of business under the assumed name of: Erie.AI with its principal place of business located at: 183 W. 14th Street, Erie, PA 16501. The name and address of the entity owning or interested in said business is: LPUSA, 183 W. 14th Street, Erie, PA 16501. The business is being conducted to attract data centers to Erie, Pennsylvania and to provide related AI/data services, site selection, and technology consulting.
Sept. 19

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the Fictitious Names Act of Pennsylvania (54 Pa.C.S. §301 et seq.), that an application for registration of a fictitious name has been filed in the Department of State of the Commonwealth of Pennsylvania for the conduct of business under the assumed name of: ErieAI with its principal place of business located at: 183 W. 14th Street, Erie, PA 16501. The name and address of the entity owning or interested in said business is: LPUSA, 183 W. 14th Street, Erie, PA 16501. The business is being conducted to attract data centers to Erie, Pennsylvania and to provide related AI/data services, site selection, and technology consulting.
Sept. 19

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN, pursuant to the Fictitious Names Act of Pennsylvania (54 Pa.C.S. §301 et seq.), that an application for registration of a fictitious name has been filed in the Department of State of the Commonwealth of Pennsylvania for the conduct of business under the assumed name of: ErieDC with its principal place of business located at: 183 W. 14th Street, Erie, PA 16501. The name and address of the entity owning or interested in said business is: LPUSA, 183 W. 14th Street, Erie, PA 16501. The business is being conducted to attract data centers to Erie, Pennsylvania and to provide related AI/data services, site selection, and technology consulting.
Sept. 19

FOREIGN REGISTRATION
NOTICE IS HEREBY GIVEN that Speed Xpress Inc., a foreign business corporation incorporated under the laws of Delaware, has registered to do business with the Department of State of the Commonwealth of Pennsylvania, under the provisions of the Pennsylvania Business Corporation Law of 1988, as amended. The registered office is provided by Northwest Registered Agent LLC, 502 W. 7th St., Ste. 100, Erie, PA 16502.
Sept. 19

INCORPORATION NOTICE
American Living History Club of Northwest Pennsylvania, Inc. has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended, exclusively for charitable, religious, educational and scientific purposes, including for such purposes, the making of distributions to organizations under Section 501(c)(3) of the Internal Revenue Code, or the corresponding section of any future Federal tax code, and to operate in the manner and for the purposes set forth in its Articles of Incorporation, which were filed with the Pennsylvania Department of State on September 3, 2025.
Valerie H. Kuntz, Esquire
Steadman Law Office, P.C.
24 Main Street East
P.O. Box 87
Girard, PA 16417
Sept. 19

INCORPORATION NOTICE
Articles of Incorporation were filed with the Department of State of the Commonwealth of Pennsylvania on the 9th of September, 2025 for the proposed nonprofit corporation, Look for the Helpers, under the Nonprofit Corporation Law of 1988. The fictitious name is 814 ACEs Clinic. The purpose is to provide trauma-informed, integrated ambulatory health clinic services, including referral-based behavioral health care and episodic medical care.
Sept. 19

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY
CIVIL DIVISION
Case No. 11865-2025
WALEED MOHAMMED AMEEN, Plaintiff
v.
NADINE MIRAN, Defendant
TO THE DEFENDANT:
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 prompt action. You are warned that if you fail to do so, the case may proceed without you and a custody order may be entered.
A Custody Conciliation is scheduled for September 22, 2025 at 9:00 a.m. in the Custody office of the Erie County Courthouse, 140 W. 6th Street, Erie, Pennsylvania 16501.
YOU SHOULD TAKE THIS PAPER TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER OR CANNOT AFFORD ONE, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW TO FIND OUT WHERE YOU CAN GET LEGAL HELP.
Lawyer Referral & Information Service
P.O. Box 1792
Erie, Pennsylvania 16507
(814) 459-4411
Respectfully submitted,
Bruce Sandmeyer, Esquire
Attorney ID No. 83569
Attorney for Plaintiff
1001 State Street, Ste. 1400
Erie, Pennsylvania 16501
(814) 480-5772
Sept. 19

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 10, 2025 and confirmed Nisi.
October 22, 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
267 Dorothy A. Lyons Timothy J. Lyons 
Executor
Melissa L. Larese, Esq.
276 Patricia Ann Yopek Thekla Bentzel 
Executrix
Caitlyn M. Haener, Esq.

AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Sept. 19, 26

FIRST PUBLICATION

BARDROFF, ROBERT M.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Administratrix: Julie M. DeMarco, c/o Jeffrey D. Scibetta, Esq., 120 W. 10th St., Erie, PA 16501-1410
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 W. 10th St., Erie, PA 16501-1410

BEIDLER, RONALD WILLIAM, a/k/a RONALD W. BEIDLER,
deceased
Late of Corry, Erie County, PA
Executrix: Denise L. Bilott, 3867 McCaully Hill Rd., Tidioute, PA 16351
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

CHRISTOPHER, CYNTHIA M., a/k/a CYNTHIA CHRISTOPHER,
deceased
Late of the 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

DURKIN, CAROL ANN,
deceased
Late of the City of Erie, Erie County, PA
Administratrix: Amelia P. Anderson, 90 South 4th Avenue, Clarion, PA 16214
Attorney: Terry R. Heeter, Esquire, P.O. Box 700, Clarion, PA 16214

EAGLEN, MARJORIE ANN, a/k/a MARJORIE A. EAGLEN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: David Evans Eaglen, 7345 Beechwood Lane, Erie, Pennsylvania 16511
Attorney: None

GILLESPIE, MARLENE L.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Michael Gillespie, 2656 E. 33rd Street, Erie, Pennsylvania 16510
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

GILSON, THOMAS W.,
deceased
Late of the City of McKean, Erie County, PA
Executor: Derek Scott Gilson, 11050 Edinboro Road, McKean, PA 16426
Attorney: Michael S. Butler, Esq., Heritage Elder Law, 318 South Main Street, Butler, PA 16001

HANNA, CHARLOTTE L.,
deceased
Late of the City of Lake Wales Florida, County of Polk, and State of Florida
Administrator: Justin Hutchings, 18550 Hare Creek Road, Corry, Pennsylvania 16407
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

LEWIS, ARCHIE JOHN, a/k/a ARCHIE J. LEWIS, a/k/a ARCHIE LEWIS,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: Richard S. Lewis, c/o Thomas C. Hoffman, II, Esq., 120 W. 10th St., Erie, PA 16501-1410
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 W. 10th St., Erie, PA 16501-1410

MARTINA, JUDITH A.,
deceased
Late of the Borough of North East, Erie County, Pennsylvania
Executrix: Leanne M. DiNicola, 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

McCONNELL, ROBERT R.,
deceased
Late of Conneaut Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Pamela Manuella, 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

MINZENBERGER, MARLENE, a/k/a MARLENE J. MINZENBERGER,
deceased
Late of Millcreek, County of Erie, PA
Executrix: Julie Blaszcyk, c/o Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

NECKERS, BARBARA LOUISE, a/k/a BARBARA L. NECKERS, a/k/a BARBARA NECKERS,
deceased
Late of the City of Corry, Erie County, Commonwealth of Pennsylvania
Executor: Douglas B. Neckers, c/o Thomas C. Hoffman, II, Esq., 120 W. 10th St., Erie, PA 16501-1410
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 W. 10th St., Erie, PA 16501-1410

ORRIS, PATRICIA L.,
deceased
Late of Waterford Township, Erie County, Pennsylvania
Personal Representative: Paul E. Orris, 12784 Macedonia Rd., Wattsburg, PA 16442
Attorney: Ross C. Prather, Esquire, Spadafore Prather Janes, LLP, 935 Market Street, Meadville, PA 16335

POLIZZOTTO, CATHERINE ANN,
deceased
Late of the Borough of Lake City, County of Erie, Pennsylvania
Administrator: Zachary T. Williams, 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

RICK, TINA M.,
deceased
Late of the Borough of Union City, County of Erie and Commonwealth of Pennsylvania
Administratrix: Dominique Rick, 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

ROGERS, LOIS JOAN, a/k/a LOIS J. ROGERS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Darryl R. Rogers, 1013 Long Point Drive, Erie, Pennsylvania 16505
Attorney: None

SUSS, MARJORIE H.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Michael Gillespie, 2656 E. 33rd Street, Erie, Pennsylvania 16510
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

SUTTON, ANNE W., a/k/a ANNE SUTTON,
deceased
Late of the Borough of North East, Erie County, Pennsylvania
Executor: Philip C. Johnson, 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

WEED, STACEY LYNN,
deceased
Late of Waterford Township, County of Erie, Commonwealth of Pennsylvania
Administratrix: Jessica Serafini-Keppel, 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

SECOND 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

THIRD 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

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.