Erie County Vol. 108 No. 42
CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania, No. 12934-2025. In re: Change of Name of Hannah Sierra Kranitz, an adult individual. Notice is hereby given that on October 8, 2025, the Petition of Hannah Sierra Kranitz was filed with the above identified court, requesting an order authorizing Petitioner to change her name of Hannah Sierra Kranitz to Hannah Kranitz Scarnati. The Court has fixed December 22, 2025 at
1:30 p.m. before the Honorable Marshall J. Piccinini in Courtroom B (#208) of the Erie County Courthouse, 140 West Sixth Street, Erie, PA 16501 as the time and place for hearing on said Petition, when and where all persons interested may appear and show cause, if any, why the prayer for relief should not be granted. Jeffrey J. Cole, Esq., counsel for Petitioner, 2014 West 8th Street, Erie, PA 16505. Tel. (814) 454-2653.
Oct. 17
CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12609-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Jackson White to Jackson Brocious.
The Court has fixed the 24th day of November, 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.
Oct. 17
DISSOLUTION NOTICE
Notice is hereby given that WILCKODONTICS, INC., a Pennsylvania corporation with a registered office address of 740 Stockbridge Drive, Erie, PA 16505, 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 John A. Lauer, Esquire, 100 State Street, Suite 700, Erie, Pennsylvania 16507.
Oct. 17
DISSOLUTION NOTICE
NOTICE OF WINDING UP PROCEEDINGS OF YOUNG’S RENTALS, INC., A PENNSYLVANIA CORPORATION
TO ALL CREDITORS OF YOUNG’S RENTALS, INC.:
This is to notify you that Young’s Rentals, Inc., a Pennsylvania Corporation with its registered office located at 18400 Hungry Run Rd., Union City, PA 16438, is dissolving and winding up its business.
SHAFER LAW FIRM, P.C.
890 Market Street
Meadville, PA 16335
Oct. 17
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: MSK Accounting, with its principal place of business located at: 4617 Budd Drive, Erie, PA 16506. The name and address of the entity owning or interested in said business is: Kay Enterprises LLC, 4617 Budd Drive, Erie, PA 16506. The business is being conducted to provide accounting related services to Erie, Pennsylvania.
Mitchell Kay, Principal
4617 Budd Drive
Erie, PA 16506
814-528-6259
Oct. 17
FICTITIOUS NAME NOTICE
An application for registration of a fictitious name was filed under the Fictitious Names Act on October 1, 2025. Said application contains the following:
1. Fictitious Name: Presque Isle Firewood
2. Address of the principal place of business, including street and number: 1001 Chelsea Avenue, Erie, PA 16505.
3. The real name and address, including street and number, of the person who is party to the registration: William Julian D. Kuhrman, 1001 Chelsea Avenue, Erie, PA 16505.
Oct. 17
FOREIGN REGISTRATION STATEMENT
Esper Biosciences Inc., a corporation organized under the laws of the State of Delaware, intends to file a Foreign Registration Statement under the provisions of the Pennsylvania Business Corporation Law of 1988, as amended. The corporation will conduct business in PA under its original name. The address of its registered office in PA is c/o Registered Agents Inc., 502 W. 7th Street, Suite 100, Erie, PA 16502.
Oct. 17
INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation were filed at the Department of State of The Commonwealth of Pennsylvania on October 1, 2025 for Evolution Wound Management Of PA PC under the provisions of the Pennsylvania Business Corporation Law of 1988, as amended.
Oct. 17
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, October 8, 2025 and confirmed Nisi.
November 19, 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 |
298 | Hailey Jean Fetzner Irrevocable Special Needs Trust |
Smithfield Trust Company Trustee |
Samuel K. Adams, Esq. |
AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Oct. 17, 24
FIRST PUBLICATION
ABATA, JOSEPH D., a/k/a JOSEPH DENNIS ABATA, a/k/a JOSEPH ABATA,
deceased
Late of the Township of Elk Creek, County of Erie and Commonwealth of Pennsylvania
Executrix: Marilyn T. Konopka, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
AL HAMWI, ABDULNASER O.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Omar Al Hamwi, 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
DELGADO-CRUZ, JOSE LUIS, SR., a/k/a JOSE L. DELGADO-CRUZ, SR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Jose L. Delgado, Jr., 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
EMCH, PAULETTE AGNES, a/k/a PAULETTE A. EMCH,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Carissa Atwell
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
HOLMAN, MARGARET,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Gerald F. Holman, 300 N. State Street, Apt. 3533, Chicago, IL 60654
Attorney: Ronald J. Susmarski, Esq., 4030-36 West Lake Road, Erie, PA 16505
ISNER, ROBERT, a/k/a ROBERT PAUL ISNER, a/k/a BOBBY ISNER,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Michael Gromley, c/o Nathaniel K. Conti, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Nathaniel K. Conti, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507
McEVOY, ROSE M.,
deceased
Late of the City of Corry, Erie County, Pennsylvania
Administrator: Steven VanOrd, 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
MEYER, GREGORY L., a/k/a GREGORY LEE MEYER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Sarah L. Meyer
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
MOUNTAIN, JOYCE I., a/k/a JOYCE MOUNTAIN,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administratrix: Roberta J. Braendel, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
PROPER, RANDALL FLOYD,
deceased
Late of Corry, PA
Administrator: Jonathon R. Proper, 22337 Wilkins Road, Union City, PA 16438
Attorney: Edward J. Hatheway, Esq., 311 Walnut Street, Meadville, PA 16335
ROSS, JUDITH A., a/k/a JUDITH A. ROSS VONA, a/k/a JUDITH A. VONA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Lisa R. DeLuca, 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
SONNTAG, DONALD M., a/k/a DONALD SONNTAG,
deceased
Late of the Township of Fairview, County of Erie and Commonwealth of Pennsylvania
Executrix: Kathleen Sonntag-Masek, 436 Nevada Drive, Erie, PA 16505-2132
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
SECOND PUBLICATION
AMENDOLA, CARLA, a/k/a CARLA J. AMENDOLA, a/k/a CARLA JEAN AMENDOLA,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Jerry Cooper, 5205 Grubb Road, Erie, PA 16506
Attorney: None
BALL, ELIZABETH M., a/k/a ELIZABETH MARY BALL, a/k/a ELIZABETH BALL,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Catherine Sonney, 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
BARTKO, ALAN J.,
deceased
Late of Elk Creek Township, County of Erie, Commonwealth of Pennsylvania
Executrix: Holly Steele, 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
BLARE, BONNIE L., a/k/a BONNIE BLARE,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Executor: John R. Blare, 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
DALGLISH, EDWARD C., a/k/a EDWARD CHARLES DALGLISH, a/k/a EDWARD DALGLISH,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: Mark E. Dalglish, 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
DOBRUK, ALPHONSE NYKELSON, a/k/a ALPHONSE N. DOBRUK, a/k/a NICK DOBRUK,
deceased
Late of Greene Twp., Erie County, Pennsylvania
Executor: Nykelson Daniel Dobruk, 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
FIELDS, COURTNEY J., a/k/a COURTNEY JIHAN FIELDS, a/k/a COURTNEY FIELDS,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Elaina Branton, 10638 South Wood Street, Chicago, IL 60643
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
GARITY, GERALD R., a/k/a GERALD GARITY,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Executrix: Lisa G. Garity Carr, 300 Lakeside Drive, Lake City, PA 16423
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
HUDNALL, GEORGE A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Judith Ann Meyn
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
MCCALLUM, RONNIE L.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administratrix: Caroline Green, c/o Michael W. Harmon, Esq., 3333 State Street, Ste. 203, Erie, PA 16507
Attorney: Michael W. Harmon, Esq., 3333 State Street, Ste. 203, Erie, PA 16507
NEIMEIC, DONALD F., a/k/a DONALD FREDERICK NEIMEIC, a/k/a DONALD NEIMEIC,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-executors: Paul J. Neimeic and Donald F. Neimeic, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503
SINGER, AGNES J.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Michael T. Singer
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
WHITTEN, ROBERT L., a/k/a ROBERT LEE WHITTEN,
deceased
Late of the Township of Wayne, County of Erie and Commonwealth of Pennsylvania
Executrix: Pamela D. Morton, 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
WOLFORD, CONSTANCE L., a/k/a CONSTANCE WOLFORD,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Executor: Matthew L. Wolford, 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
THIRD PUBLICATION
BARNES, WANDA RAE, a/k/a WANDA R. BARNES,
deceased
Late of the Township of Springfield, County of Erie, Commonwealth of Pennsylvania
Executrix: Kristin L. Schroll, 1038 Priestley Avenue, Erie, PA 16511
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
BOOMER, DORIS E.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Co-executors: Dr. Raymond A. Skelton and Dr. Elizabeth S. Menio, c/o Jerome C. Wegley, Esq., 120 W. 10th St., Erie, PA 16501-1410
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 W. 10th St., Erie, PA 16501-1410
DiBACCO, VIRGINIA,
deceased
Late of the Township of McKean, County of Erie, Commonwealth of Pennsylvania
Executor: Kevin A. DiBacco, 2801 Wellington Road, Erie, PA 16506
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
DILEO, BARBARA LYNN, a/k/a LYNN DILEO, a/k/a LYNN H. DILEO,
deceased
Late of 1521 W. 54th St., Erie, PA 16509-2620
Executrix: Peggy Ann McLellan
Attorney: Blair N. Droskey, Esquire, Sebring & Associates, 339 Old Haymaker Road, Suite 1101, Monroeville, PA 15146
FITZGERALD, MICHELE M., a/k/a MICHELE MARIE FITZGERALD, a/k/a MICHELE FITZGERALD,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Nicole Marie Davis, c/o 2409 State Street, Suite A, Erie, PA 16503
Attorney: Michael J. Nies, Esquire, 2409 State Street, Suite A, Erie, PA 16503
GRECO, ELEANOR M., a/k/a ELEANOR GRECO,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Marie Elena Dempsey, c/o MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507
HRINDA, DONALD G., a/k/a DONALD HRINDA,
deceased
Late of the Township of Fairview, County of Erie, Commonwealth of Pennsylvania
Administratrix: Cathy Sue Hrinda, 7264 Pine Street, Fairview, PA 16415
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
McANDREW, KRISTINE M., a/k/a KRISTINE MONROE CAMP FAPORE,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Jeanne Miglicio, Esq., 210 S. Wood St., P.O. Box 110, Emporium, PA 15834
Attorney: Jeanne Miglicio, Esq., 210 S. Wood St., P.O. Box 110, Emporium, PA 15834
MESSENGER, DEAN H., a/k/a DEAN MESSENGER,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Nicholas D. Messenger, 162A Robinson Road, Hudson, NH 03051
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
MONTI, LINDA K., a/k/a LINDA KATHERINE MONTI,
deceased
Late of the City of Erie, Erie County, PA
Executrix: Susan M. Pfeiffer
Attorney: Norman A. Stark, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507
RUFFO, ROSE ANN,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Gina Ruffo, 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
SMITH, FRED UZAL, a/k/a FRED U. SMITH,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Executor: Matthew W. Smith
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507
VESHECCO, ELIZABETH A., a/k/a ELIZABETH ANN VESHECCO, a/k/a BETTIE VESHECCO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Gary D. Veshecco, 845 W. Townhall Road, Waterford, Pennsylvania 16441-4131
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459
ZAPALSKI, CHRISTINE A., a/k/a CHRISTINE ZAPALSKI,
deceased
Late of Millcreek Township, Erie County, PA
Executrix: Diana M. Zapalski
Attorney: Rachel A. George, Esq., Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507