Crawford County

Crawford County Vol. 30 No. 505

Posted On: February 23rd 2022

FIRST PUBLICATION
2/23/22
ESTATE OF CHRISTINE ANN ATTLEBERGER, a/k/a CHRISTINE A. ATTLEBERGER, deceased;
late of Vernon Township, Crawford County, Pennsylvania;
Co-executors: Darren Giles, 18284 Reservoir Road, Saegertown, PA 16433 and Kimberly Banik, 1959 Avella Road, Avella, PA 15312;
Attorney: M. Dan Mason, Esquire, 973 Liberty Street, Meadville, PA 16335

ESTATE OF RONDA M. BUCHMEIER, deceased;
late of New Haven Twp., Connecticut;
Executor: Randy Nickerson, 7350 Gehrton Rd., Linesville, PA 16424;
Attorney: Keith A. Button, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ESTATE OF KARY L. GRIESER, deceased;
late of Sadsbury Township, Crawford County, Pennsylvania;
Personal Representative: Melissa Grieser, 12316 Greiser Road, Conneaut Lake, PA 16316;
Attorney: Ross C. Prather, Esquire, Spadafore Prather Janes, LLP, 935 Market Street, Meadville, PA 16335

THE WILLIAM S. HUNTER TRUST, deceased;
late of Woodcock Township, Crawford County, PA;
Trustee: George W. Humes;
Attorney: Kimberly S. Foulk, Esq., Cressman Erde Ferguson, LLC, 300 Arch Street, Meadville, PA 16335

ESTATE OF WILLIAM K. MAKEPEACE, deceased;
late of the City of Meadville, County of Crawford, Commonwealth of Pennsylvania;
Executrix: Julie K. Makepeace, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506;
Attorney: Colleen R. Stumpf, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506;

ESTATE OF ANNA MAE RANDALL, a/k/a or the STEWARD S. RANDALL and ANNA MAE RANDALL REVOCABLE TRUST, deceased;
late of Hayfield Township, Crawford County, PA;
Executrix/Trustee: Barbara J. Conner;
Attorney: Tye J. Cressman, Esq., Cressman Erde Ferguson, LLC, 300 Arch Street, Meadville, PA 16335

ESTATE OF JANICE MARIE SHIPLEY, deceased;
late of West Mead Township, Crawford County, Pennsylvania;
Personal Representative: Tammara Shipley, 1275 Lamont Dr., Meadville, PA 16335;
Attorney: Christopher D. Ferry, Esq., Watts & Pepicelli, P.C., 916 Diamond Park, Meadville, PA 16335

ESTATE OF RALPH E. SMITH, a/k/a RALPH EDWIN SMITH, deceased;
late of Venango Township, Crawford County, PA;
Co-executrices: Christine Joy Smith and Denise DiFucci;
Attorney: Tye J. Cressman, Esq., Cressman Erde Ferguson, LLC, 300 Arch Street, Meadville, PA 16335

ESTATE OF ELIZABETH KAYE STAGL, deceased;
late of Conneautville Borough, Crawford County, Pennsylvania;
Administrator: Matthew Stagl, 2033 Circle Drive, Aliquippa, PA 15001;
Attorney: Megan E. Loftis, Esquire, 1650 Broadway Avenue, Floor 1, Pittsburgh, PA 15216

ESTATE OF BETTY L. WHITE, deceased;
late of Cussewago Township, Crawford County, Pennsylvania;
Personal Representative: Donna M. Kibbee, 20801 Stebbins Rd., Saegertown, PA 16433;
Attorneys: Watts & Pepicelli, P.C., 916 Diamond Park, Meadville, PA 16335

SECOND PUBLICATION
2/16/22, 2/23/22
ESTATE OF VIRGINIA M. BOWES, deceased;
late of the City of Meadville, Crawford County, Pennsylvania;
Executor: Lance Bowes, 17360 Townville Rd., Townville, PA 16360;
Attorney: Keith A. Button, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ESTATE OF GEORGE C. COULTER, deceased;
late of Conneaut Lake, Crawford County, Pennsylvania;
Personal Representatives: Amanda Coulter and Stacy Coulter, 13056 Sportsman Rd., Conneaut Lake, PA 16316;
Attorney: None

ESTATE OF DONALD A. HENRY, deceased;
late of Summerhill Twp., Crawford County, Pennsylvania;
Executrix: Rhonda F. Henry, 17230 State Hwy. 18, Conneautville, PA 16406;
Attorney: Keith A. Button, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ESTATE OF JOHN C. IMES, deceased;
late of West Mead Twp., Crawford County, Pennsylvania;
Executrix: Jonda Elaine Carmon, 10428 Chester St., Meadville, PA 16335;
Attorney: John C. Swick, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ESTATE OF SHIRLEY H. IRWIN, deceased;
late of West Mead Township, Crawford County, Pennsylvania;
Personal Representative: Sherree Yochum, P.O. Box 28, Pleasantville, PA 16341;
Attorney: Ross C. Prather, Esquire, Spadafore & Prather, LLP, 935 Market Street, Meadville, PA 16335

THIRD PUBLICATION
2/9/22, 2/16/22, 2/23/22
ESTATE OF HERMAN B. BATTLES, deceased;
late of Hayfield Twp., Crawford County, Pennsylvania;
Executor: Jeffery Scott Battles, 10473 Konneyaut Trial, Conneaut Lake, PA 16316;
Attorney: Keith A. Button, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ESTATE OF PATRICK J. CALABRESE, deceased;
late of Meadville City, Crawford County, Pennsylvania;
Executrix: Andrea Searle, c/o Michael E. Megrey, Esquire, Woomer & Talarico, LLC, 2945 Banksville Road, Suite 200, Pittsburgh, PA 15216;
Attorney: Michael E. Megrey, Esquire, Woomer & Talarico, LLC, 2945 Banksville Road, Suite 200, Pittsburgh, PA 15216

ESTATE OF MARK E. CARROLL, a/k/a MARK CARROLL, deceased;
late of Wayne Township, Crawford County, PA;
Executrix: Dina Patterson;
Attorney: Noah A. Erde, Esq., Cressman Erde Ferguson, LLC, 300 Arch Street, Meadville, PA 16335

ESTATE OF VIRGINIA L. GIBSON, deceased;
late of Titusville, Crawford County, PA;
Administratrix: Ronette Nichols, c/o Richard Winkler, Attorney, 112 South Washington Street, Titusville, PA 16354;
Attorney: Richard Winkler, Esquire, 112 South Washington Street, Titusville, PA 16354

ESTATE OF JANET R. HARTLE, a/k/a JANET RUTH HARTLE, deceased;
late of Meadville City, Crawford County, PA;
Executor: Keith C. Hartle;
Attorney: Kimberly S. Foulk, Esq., Cressman Erde Ferguson, LLC, 300 Arch Street, Meadville, PA 16335

ESTATE OF SIDNEY WAYNE HOTCHKISS, deceased;
late of the Township of Athens, County of Crawford, Pennsylvania;
Executrix: Anita L. Hotchkiss, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407;
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

ESTATE OF WESLEY HUGHES, deceased;
late of the City of Meadville, Crawford County, Pennsylvania;
Executrix: Patricia A. Hughes, 13310 Laurel Dr., Apt. #1300, Meadville, PA 16335;
Attorney: John C. Swick, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ESTATE OF LINDA LOU KEAN, a/k/a LINDA L. KEAN, deceased;
late of Conneaut Lake Borough, Crawford County, Commonwealth of Pennsylvania;
Executrix: Karen Sue Morrison-Dygert, 12611 Sperry Road, Atlantic, PA 16111;
Attorney: None

ESTATE OF RUSSELL J. MITCHELL, deceased;
late of the Borough of Spartansburg, County of Crawford, Pennsylvania;
Executor: Dale R. Mitchell, c/o Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407;
Attorney: Paul J. Carney, Jr., Esq., 224 Maple Avenue, Corry, PA 16407

ESTATE OF JUDITH NICHOLSON, deceased;
late of Sparta Township, County of Crawford, and State of Pennsylvania;
Co-administrators: Stephanie Hawley, 39579 Dyne Road, Centerville, PA 16404 and John Kerr, 10599 West Main Road, Ripley, NY 14775;
Attorney: Tina Fryling, Esq., 4402 Peach Street, Suite 3, Erie, PA 16509

ESTATE OF RICHARD CHARLES THOMAS, a/k/a R. CHARLES THOMAS, deceased;
late of Meadville City, Crawford County, PA;
Executor: Richard Charles Thomas, II;
Attorney: Joseph J. Ferguson, Esq., Cressman Erde Ferguson, LLC, 300 Arch Street, Meadville, PA 16335

ESTATE OF WILLIAM F. WARREN, deceased;
late of Sadsbury Township, Crawford County, Pennsylvania;
Executor: Jeffrey W. Warren, 9496 State Hwy. 285, Conneaut Lake, PA 16316;
Attorney: John C. Swick, Esq., Shafer Law Firm, P.C., 890 Market St., Meadville, PA 16335

ARTICLES OF AMENDMENT
The Crawford County Solid Waste Authority, of 903 Diamond Park Square, Meadville, PA 16335, intends to file Articles of Amendment with the Secretary of State of the Commonwealth of PA to extend its term of existence by fifty (50) years, from August 28, 2022, to August 28, 2072, pursuant to 53 Pa. C.S. 5605; and, said Articles of Amendment will be filed on March 1, 2022.
C.C.L.J. Feb. 23

FICTITIOUS NAME NOTICE
1. Fictitious Name: Trolley Antiques
2. Address of the principal place of business, including street and number: 440 Baldwin Street, Meadville, PA 16335
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Dixie Bailey, 531 Lord Street, Meadville, PA 16335
4. An application for registration of fictitious name under the Fictitious Names Act was filed on or about September 15, 2021 with the Pennsylvania Department of State.
C.C.L.J. Feb. 23

DISSOLUTION NOTICE
NOTICE OF WINDING UP PROCEEDINGS OF HOMESTEAD TOOL AND DIE, INC., A PENNSYLVANIA CORPORATION
TO ALL CREDITORS OF HOMESTEAD TOOL AND DIE, INC.:
This is to notify you that Homestead Tool and Die, Inc., a Pennsylvania Corporation with its registered office located at 17043 Townhouse Rd., Saegertown, PA 16433, is dissolving and winding up its business.
SHAFER LAW FIRM, P.C.
890 Market Street
Meadville, PA 16335
C.C.L.J. Feb. 23

CLERK’S NOTICE
Notice is hereby given to all Creditors, Legatees, and other persons interested that the following accounts have been filed in the office of the Clerk of the Orphan’s Court of Crawford County, Pennsylvania, and that the same together with statements of proposed distribution will be presented for confirmation on March 7, 2022, at 8:45 a.m., at the Judicial Center in Meadville, Pennsylvania, on which date said accounts and statements of proposed distribution may be confirmed unless objections are filed prior to presentation for confirmation. Any person who fails to present his or her objection prior to presentation for confirmation will be barred forever from so doing. Upon Order of Confirmation distribution may be made in accordance with the Order of the Court and the applicable rules of procedure.
1. First and Final Account In The Estate of Judith A. Smith, Deceased, First and Final Account of Kimberly A. Smith, Executor
C.C.L.J. Feb. 16, 23

SHERIFF’S SALE
By virtue of Certain Writs of Execution issued out of the Court of Common Pleas of Crawford County, Pennsylvania, and to me directed, I will expose the following described property at public sale at the Crawford County Judicial Center, in the City of Meadville, Pennsylvania, on:
Friday, March 4, 2022 @ 10:00 AM
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 thirty (30) days after the date of the sale of any property sold hereunder and distribution of the proceeds made ten (10) days after said filing, unless exceptions are filed with the Sheriff’s Office prior thereto:
SALE NO. 1
SALE NO. 2
TERMS: The price for which the property is sold must be paid at the time of sale by Certified Check, otherwise, the property must be put up and sold again at the expense and risk of the person to whom it was first sold, and in no case shall the transfer be made unless the money is actually paid to the Sheriff. Persons who are lien creditor must present a list to the Sheriff of the liens they have in order to apply the amount of bids or any part thereof on their liens.
DAVID L. POWERS, SHERIFF
CRAWFORD COUNTY, PENNSYLVANIA

SALE NO. 1
By virtue of a Writ of Execution No. 2021-265
THE BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS SUCCESSOR IN INTEREST TO JPMORGAN CHASE BANK, N.A. AS TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2004-4, NOVASTAR HOME EQUITY LOAN ASSET-BACKED CERTIFICATES, SERIES 2004-4
v.
MARY T. OHMER; WILLIAM R. OHMER; THE UNITED STATES OF AMERICA C/O THE UNITED STATES ATTORNEY FOR THE WESTERN DISTRICT OF PA
owner(s) of property situate in the TOWNSHIP OF SUMMERHILL, CRAWFORD County, Pennsylvania, being 19180 S. CENTER RD., CONNEAUTVILLE, PA 16406
Tax ID No. 5402-040-1 A/K/A 5402-040-70002
Improvements thereon: RESIDENTIAL DWELLING
Judgment Amount: $77,965.88
Seized and taken in execution as the property of Mary T. Ohmer; William R. Ohmer; The United States of America c/o The United States Attorney for the Western District of PA at the suit of The Bank of New York Mellon, f/k/a The Bank of New York as Successor in Interest to JPMorgan Chase Bank, N.A. as Trustee for Novastar Mortgage Funding Trust, Series 2004-4, Novastar Home Equity Loan Asset-Backed Certificates, Series 2004-4 to be sold on Writ of Execution No. 2021-127.
David L. Powers, Sheriff
Attorney for Plaintiff
Brock & Scott, PLLC, Mount Laurel, NJ

SALE NO. 2
By virtue of a Writ of Execution No. AD 2019-624
Scott’s Capital Investments, LLC
Plaintiff
v.
Jeffrey B. Whitman
Defendant(s)
Owner(s) of property situate in Township of Rome, Crawford County, Pennsylvania, being 17418 Fink Road, Centerville, PA 16404
Parcel No. 4311-043-1
Improvements Thereon: RESIDENTIAL DWELLING
JUDGMENT AMOUNT: $103,598.10
Seized and taken in execution as the property of Jeffrey B. Whitman at the suit of Scott’s Capital Investments, LLC, to be sold on Writ of Execution No. 2021-123.
David L. Powers, Sheriff
Attorney for Plaintiff
Stern & Eisenberg PC, Warrington, PA
C.C.L.J. Feb. 9, 16, 23