Erie County Vol. 108 No. 47
BANKRUPTCY NOTICE OF SALE
IN RE: Jan Amboyer Wooliscroft
Bankruptcy Case No. 1:23-10542-JCM
Real property known as 101 Beau Drive, Edinboro, Pennsylvania 16412 and bearing Erie County Tax Index No. (11) 013-039.1-009.00, a complete legal description may be found in the Erie County Recorder of Deeds Office in Record Book 383, page 1375.
Sale to be held: December 4, 2025 at 2:30 p.m. at the U.S. Courthouse, Bankruptcy Court, 17 South Park Row, Erie, Pennsylvania 16501
Objections due: November 24, 2025
Initial Offer: $384,000.00
AS IS; Contingencies: None
The Court will entertain higher offers at the hearing. Bidders must be pre-qualified to bid with the Trustee prior to the date of the hearing and must make a $10,000.00 down payment at the hearing on their successful bid.
For Information, description, and photographs: www.pawb.uscourts.gov/easi.htm
Direct Contact: Joseph B. Spero, Trustee, 3213 West 26th Street, Erie, Pennsylvania 16506, Phone (814) 836-1011, sperofirm@sperolawoffice.com
Nov. 21
ARTICLES OF AMENDMENT
Amendment to Articles of Incorporation
Municipal Authority of the Borough of Edinboro
1. The name of the Authority is the Municipal Authority of the Borough of Edinboro.
2. The registered office of the Municipal Authority of the Borough of Edinboro is 124 Meadville Street, Edinboro, Pennsylvania 16412.
3. The Municipal Authority of the Borough of Edinboro intends to amend its Articles of Incorporation by extending its term of existence. Specifically, the Articles are to be amended with the following: “The Municipal Authority of the Borough of Edinboro shall have a term of existence to a date fifty (50) years from date of approval of its Articles of Amendment”
4. This Notice and the Articles of Amendment are to be filed under the provisions of the Municipal Authorities Act, 53 Pa C.S.A. §5601 et seq.
5. The Articles of Amendment will be filed with the Secretary of the Commonwealth of Pennsylvania on or after November 26, 2025.
Timothy S. Wachter, Esq.
Knox McLaughlin Gornall & Sennett, P.C.
120 West Tenth Street
Erie, Pennsylvania 16501
Nov. 21
CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 13199-2025.
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Aileen Perez to Aileen Velazquez-Mandic.
The Court has fixed the 26th day of January, 2026 at 1:30 p.m. in Courtroom F, Room 220 of the Erie County Courthouse, 140 W. 6th St., Erie, PA 16501 as the time and place for the hearing on said petition, when and where all parties may appear and show cause, if any they have, why the prayer of the petitioner should not be granted.
Nov. 21
DISSOLUTION NOTICE
NOTICE IS HEREBY GIVEN THAT the Shareholders of Sky King Fireworks of Erie, Inc. with a registered office at 12261 E. Main Road, North East, Pennsylvania 16428, have approved a proposal that the Sky King Fireworks of Erie, Inc. voluntarily dissolve, and that the Shareholders are now engaged in winding up and settling affairs of the Company under the provisions of Section 1975 of the PA Business Corporation Law of 1988, as amended.
John A. Torrente, Esquire
Begley, Carlin & Mandio, LLP
680 Middletown Blvd.
Langhorne, PA 19047
Solicitor for Sky King Fireworks of Erie, Inc.
Nov. 14, 21
FICTITIOUS NAME NOTICE
Pursuant to Act 295 of December 16, 1982 notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania a “Certificate of Carrying On or Conducting Business under an Assumed or Fictitious Name”. Said Certificate contains the following information:
FICTITIOUS NAME NOTICE
1. Fictitious Name: Colonial Motel of NE
2. Address of the principal place of business, including street and number: 113929 East Lake Road, North East, PA 16428
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Mark Property Group PA LLC - 502 West 7th Street, Suite 100, Erie, PA 16502
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about November 11, 2025 with the Pennsylvania Department of State.
Nov. 21
INCORPORATION NOTICE
Notice is hereby given that Articles of Incorporation were filed for RASK Aesthetics, Inc. with the Commonwealth of Pennsylvania. The address of the registered office is 502 W. 7th Street, Suite 100, Erie, PA 16502 in Erie County. This corporation is incorporated under the provisions of the Business Corporation Law of 1988, as amended.
Nov. 21
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, November 5, 2025 and confirmed Nisi.
December 17, 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 |
| 332 | Stephen F. Onest a/k/a Stephen Franklyn Onest |
Amy Krause Executrix |
Melissa L. Larese, Esq. |
| 333 | Atty. John Mario Bonanti a/k/a John M. Bonanti |
Margaret Blumish Executrix |
Jerome C. Wegley, Esq. |
| 335 | LeRoy C. Johnson a/k/a LeRoy Charles Johnson |
Debra R. Naughton Executrix |
John A. Lauer, Esq. |
| 337 | Janina Zlotnicki a/k/a Jane Zlotnicki |
Paul Sachar David Zakharchuk Lesya Zakharchuk Co-executors |
David R. Devine, Esq. |
AUBREA HAGERTY-HAYNES
Clerk of Records
Register of Wills &
Orphans’ Court Division
Nov. 14, 21
FIRST PUBLICATION
BAISLEY, WILLIAM H., a/k/a WILLIAM HOMER BAISLEY, a/k/a WILLIAM BAISLEY,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Kevin M. Hulsinger, 1130 Tamarack Lane, Pittsburgh, PA 15237
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
BUCCERI, PATRICK J.,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executrix: Jill Bucceri, 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
CUTRI, EILEEN M., a/k/a EILEEN MARIE CUTRI,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Albert LoRusso, c/o Richard T. Ruth, Esq., 1026 West 26th Street, Erie, PA 16508
Attorney: Richard T. Ruth, Esq., 1026 West 26th Street, Erie, PA 16508
DeKLEVA, ANTHONY WILLIAM, a/k/a ANTHONY W. DeKLEVA,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: William A. DeKleva, 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
DUNN, DONALD E., a/k/a DONALD EDWARD DUNN, a/k/a DONALD DUNN,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Administratrix: Brenda Bock, 10173 Billings Drive, Lake City, PA 16423
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
GRZYBOWSKI, CHESTER J., a/k/a CHESTER J. GRZYBOWSKI, JR.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Anne Fay, 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
GUARINO, RAMONA M.,
deceased
Late of Wattsburg Borough, Erie County, Pennsylvania
Executrix: Daniella J. Guarino-Smithey, 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
KOSNIK, CARL C., a/k/a CARL CHESTER KOSNIK, a/k/a CARL KOSNIK,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Jerry Dale Kosnik, 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
LAFFERTY, CAROL A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of PA
Executor: Sean M. Lafferty, c/o 102 East 4th Street, Erie, PA 16507
Attorney: Richard E. Filippi, Esquire, 102 East 4th Street, Erie, PA 16507
MURRAY, JEAN E.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: Brian Murray
Attorney: James H. Richardson, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507
PLOSS, RONALD D.,
deceased
Late of the Township of Venango, County of Erie, Commonwealth of Pennsylvania
Executrix: Shirley A. Ploss, 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
VANCISE, JOHN CHARLES, SR., a/k/a JOHN C. VANCISE, SR., a/k/a JOHN VANCISE, SR., a/k/a JOHN C. VANCISE, a/k/a JOHN VANCISE,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Executrix: Paula Bashore, 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
WADE, GENE C.,
deceased
Late of Girard, County of Erie and Commonwealth of Pennsylvania
Executrix: Carolyn L. Wade, c/o Hopkins Law, 333 State Street, Suite 203, Erie, PA 16507
Attorney: Damon C. Hopkins, Esquire, 333 State Street, Suite 203, Erie, PA 16507
WILLIAMSON, JANICE A.,
deceased
Late of the Township of North East, Erie County, Pennsylvania
Executor: Richard J. Williamson, 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
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:
McGARVEY, VIRGINIA L.,
deceased
VIRGINIA L. McGARVEY REVOCABLE TRUST U/A DATED JANUARY 31, 2003 AS LAST AMENDED AND RESTATED ON SEPTEMBER 2, 2020
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Trustee: PNC Bank, National Association, 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
COLEMAN, JOANNE, a/k/a JOANNE JONES,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Latece Jones, 1022 East 25th St., Erie, PA 16503
Attorney: Adam G. Anderson, Esquire, 429 Fourth Ave., Ste. 602, Pittsburgh, PA 15219
DeSANTIS, VICTOR A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: John W. DeSantis, 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
DILLEN, WANDA L., a/k/a WANDA LAVONNE DILLEN,
deceased
Late of McKean Township, Erie County, PA
Co-executors: LaVonne G. Zeigler and Eric R. Dillen, 103 Casey Dr., Edinboro, PA 16412
Attorney: None
ENGRO, DENISE A.,
deceased
Late of the Township of North East, Erie County, PA
Executrix: Natalie J. Swabb
Attorney: John Mizner, Esquire, 311 West Sixth Street, Erie, PA 16507
HANER, WILLIAM, a/k/a WILLIAM C. HANER,
deceased
Late of the City of Corry, County of Erie and Commonwealth of Pennsylvania
Executrix: Valerie Raines, 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
HOGG, MARY ANN, a/k/a MARY D. HOGG,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: James M. Hogg, 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
KESLER, MARIAN L., a/k/a MARIAN KESLER, a/k/a MARIAN L. GRIESER, a/k/a MARIAN GRIESER,
deceased
Late of the County of Crawford and Commonwealth of Pennsylvania
Executrix: Susan Kesler, 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
MARTINI, CHARLES L., a/k/a CHARLES LOUIS MARTINI,
deceased
Late of Millcreek Township, County of Erie, Pennsylvania
Executor: Chad Louis Martini, 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
MIHALIC, MARGARET,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-executors: Joseph G. Smalley and Karen A. Dolak, 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
MORRISON, SUSAN L., a/k/a SUSAN LORRAINE MORRISON, a/k/a SUSAN MORRISON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Co-administratrices: April L. Morrison, 6420 Cherry Street Ext., Erie, PA 16509, Linda Patterson, 2124 West 35th Street, Erie, PA 16508
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
MURPHY, PATRICK J.,
deceased
Late of the Township of Girard, County of Erie, Commonwealth of Pennsylvania
Personal Representative: Norman E. Murphy, Jr., 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
PARTINGTON, MARY LOU, a/k/a MARYLOU PARTINGTON, a/k/a MARY L. PARTINGTON, a/k/a MARY PARTINGTON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Janice M. Kindling, 80 Fairfield Road, Painesville, OH 44077
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
REYNAUD, BETTY JANE, a/k/a BETTY J. REYNAUD,
deceased
Late of North East Borough, Erie County, Pennsylvania
Executrix: Viola Flagella, 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
SCHLAUDECKER, DAVID G., a/k/a DAVID GEORGE SCHLAUDECKER, a/k/a DAVID SCHLAUDECKER, a/k/a D. G. SCHLAUDECKER,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Jane K. Zawadzki, 4122 Vista Drive, Erie, PA 16506
Attorney: Valerie H. Kuntz, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
SCHULER, CAROLYN E., a/k/a CAROLYN SCHULER,
deceased
Late of the County of Erie and Commonwealth of Pennsylvania
Administratrix: Stephanie Turner, 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
VALONE, CHARLES L., SR., a/k/a CHARLES VALONE, SR., a/k/a CHARLES L. VALONE, a/k/a CHARLES VALONE,
deceased
Late of the Borough of North East, County of Erie, Commonwealth of Pennsylvania
Executor: Steven M. Valone, 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
THIRD PUBLICATION
DECK, RALPH JEREMIAH, JR., a/k/a RALPH J. DECK, JR.,
deceased
Late of Fairview Township, County of Erie, Commonwealth of PA
Executor: Patrick D. Deck, c/o 102 East 4th Street, Erie, PA 16507
Attorney: Richard E. Filippi, Esquire, 102 East 4th Street, Erie, PA 16507
DELP, WAYNE R.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administratrix: Shannon Cassano, 3517 West 33rd Street, Erie, PA 16506
Attorney: None
FELLOWS, JAMES MICHAEL,
deceased
Late of the City of Erie
Administratrix: Paula Corey
Attorney: Andrew J. Sisinni, Esquire, 1314 Griswold Plaza, Erie, PA 16501
GALBREATH, DORIS JEAN, a/k/a DORIS J. GALBREATH, a/k/a DORIS GALBREATH,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Donald R. Galbreath, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509
HENRY, DARLENE S.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Edward A. Henry, Jr., 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
KELLEY, VICTOR T.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: Joseph Davis, c/o 300 State Street, Suite 300, Erie, PA 16507
Attorney: Edwin W. Smith, Esquire, Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507
NELSON, JAMES C.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Jessica Nelson, 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
NORDIN, JUDITH ANN, a/k/a JUDITH A. NORDIN,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Jennifer L. Ng, 6189 Inverness Terrace, Fairview, PA 16415-3279
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, PA 16507-1459
PETTIS, VIRGIL L., JR., a/k/a VIRGIL LEROY PETTIS, JR., a/k/a VIRGIL L. PETTIS, a/k/a VIRGIL PETTIS,
deceased
Late of the Borough of Albion, County of Erie, Commonwealth of Pennsylvania
Administratrix: Cassandra A. Reighard, 1102 Cameron Avenue, P.O. Box 23, Beaverdale, PA 15921
Attorney: John A. Coming, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417
RUSH, ADRIENNE BERNICE,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Azim Washington, c/o Michael W. Harmon, Esq., 333 State Street, Ste. 203, Erie, PA 16507
Attorney: Michael W. Harmon, Esq., 333 State Street, Ste. 203, Erie, PA 16507
VANCISE, STEVEN M.,
deceased
Late of the City of Corry, County of Erie, Pennsylvania
Administrator: James L. VanCise, c/o Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
Attorney: Thomas J. Ruth, Esq., 224 Maple Avenue, Corry, PA 16407
WOZNICKI, NICHOLAS J., JR., a/k/a NICHOLAS J. WOZNICKI, a/k/a NICK WOZNICKI,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Nicholas R. Woznicki, 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
ZEIGLER, ELMER L.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Susan R. Enstrom, c/o Kenzie P. Ryback, Esq., 120 W. 10th St., Erie, PA 16501-1410
Attorney: Kenzie P. Ryback, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 W. 10th St., Erie, PA 16501-1410
