Erie County

Erie County Vol. 96 No. 21

Posted On: May 24th 2013

BANKRUPTCY NOTICE
IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA
IN RE: MAHA LAXMI, INC., d/b/a AMERICA'S BEST VALUE INN, Debtor
MAHA LAXMI, INC., d/b/a AMERICA'S BEST VALUE INN, Movant
v.
UNITED STATES OF AMERICA, INTERNAL REVENUE SERVICE, HSBC BANK, USA, NATIONAL ASSOCIATION, ERIC H. COE, COUNTY OF ERIE, PENNSYLVANIA and ERIE COUNTY TAX CLAIM BUREAU,
Respondents
CHAPTER NO. 11
BANKRUPTCY NO. 12-11766-TPA
NOTICE OF NONEVIDENTIARY HEARING ON MOTION FOR AUTHORIZATION TO CONVEY EASEMENT TO SEWER AUTHORITY
Maha Laxmi, Inc., the debtor in this bankruptcy matter, seeks an order to convey to the Millcreek Township Sewer Authority a Permanent Utility Easement 15 feet wide, 200 linear feet long across the frontage of lands adjacent to Wattsburg Road on its premise at 6101 Wattsburg Road, Millcreek Township, Erie County, PA for $3,000.00. The hearing shall take place before Judge Agresti in the Bankruptcy Court Room, U.S. Courthouse, 17 South Park Row, Erie, PA 16501, on June 6, 2013, at 9:00 a.m. The Court wil1 entertain higher offers at the hearing. The gross sale price must be paid promptly at the closing for this sale. Examination of the property or further information can be obtained by contacting debtor's attorney.
Gary V. Skiba, Esq.
345 West 6th Street
Erie, PA 16507
814/454-6345
Attorney for Debtor
May 24

CERTIFICATE OF AUTHORITY
Notice is hereby given that an Application was made to the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on or about April 25, 2013, by Riedman Development Corporation, a foreign corporation formed under the laws of the State of New York, where its principal office is located at 45 East Ave., Rochester, NY 14604, for a Certificate of Authority to do business in Pennsylvania under the provisions of the Pennsylvania Business Corporation Law of 1988.
The registered office in Pennsylvania shall be deemed for venue and official publication purposes to be located at c/o CT Corporation System, Erie County.
May 24

CERTIFICATE OF AUTHORITY
NOTICE IS HEREBY GIVEN that an Application for Certificate of Authority has been filed with the Department of State of the Commonwealth of Pennsylvania, at Harrisburg, PA, on or about May 10, 2013, for a foreign corporation with a registered address in the state of Pennsylvania as follows:
Zenta Recoveries, Inc.
c/o Corporate Creations Network, Inc.
This corporation is incorporated under the laws of Delaware. The address of its principal office under the laws of its jurisdiction in which it is incorporated is 8215 Forest Point Boulevard, Charlotte, NC 28273. The corporation has been qualified in Pennsylvania under the provisions of the Business Corporation Law of 1988, as amended.
May 24

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
Docket No.: 11254-13
In re: Shelby Ahlbrandt
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Shelby Anne Ahlbrandt to Kaya Mae Wilson.
The Court has fixed the 20th day of June, 2013 at 9:00 a.m. in Courtroom B of the Erie County Court House as the time and place for the hearing on said Petition, when and where all interested parties may appear and show cause, if they have any, why the prayer of the petitioner should not be granted.
May 24

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
In re: Autumn Rae Wilbur
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Autumn Rae Wilbur to Flexcia Hellianya Delevine.
The Court has fixed the 29th day of May, 2013 at 9:00 a.m. in Courtroom B-208 of the Erie County Court House as the time and place for the hearing on said Petition, when and where all interested parties may appear and show cause, if they have any, why the prayer of the petitioner should not be granted.
May 24

DISSOLUTION NOTICE
Notice is hereby given that Stephany's Catering, Inc., a Pennsylvania nonprofit corporation is being dissolved and is now engaged in winding up proceedings so that its corporate existence shall be ended pursuant to Section 1975 of the Pennsylvania Business Corporation Law of 1988, as amended.
Norman A. Stark, CPA, Esq.
Marsh Spaeder Baur Spaeder and Schaaf, LLP
300 State Street, Suite 300
Erie, PA 16507-1481
May 24

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: The GeekERIE
2. Address of the principal place of business: 3626 Harvard Road, Erie, PA 16508
3. Names and addresses of the persons who are a party to the registration: Sean Edward McGrath, 3626 Harvard Road, Erie, PA 16508
4. The application for registration of the fictitious name was filed with the Department of State under the Fictitious Name Act on or about April 19, 2013.
May 24

INCORPORATION NOTICE
Notice is hereby given that A. D. MONTIE CONTRACTING, Inc. has been incorporated under the provisions of the Pennsylvania Business Corporation Law of 1988.
Randy L. Shapira, Esq.
Shapira, Hutzelman, Berlin, Ely Smith & Walsh
305 West Sixth Street
Erie, PA 16507
May 24

INCORPORATION NOTICE
Dee's Next Door Deli & More, LLC has been incorporated under the provisions of the Pennsylvania Business Corporation Law of 1988.
Jeffrey J. Jewell, Esquire
Arduini, Jewell & Karn
731 French Street
Erie, PA 16501
May 24

ORGANIZATION NOTICE
Notice is hereby given that J. Pero Properties, LLC. has been organized under the Limited Liability Law of Pennsylvania. A Certificate of Organization was filed with the Department of State, Commonwealth of Pennsylvania on April 19, 2013.
David W. Bradford, Esq.
731 French Street
Erie, PA 16501
May 24

LEGAL NOTICE
MARSHAL'S SALE:
By virtue of a Writ of Execution issued out of the U. S. Court for the W. D. of PA at suit of the USA at Civil No. 1:12-cv-00274, I shall expose to public sale the real property of Darlene Cloughessy a/k/a Darlene Noble known as 1037 Maple Avenue, Lake City, PA 16423, being fully described in the Deed dated August 31, 1993 and recorded August 10, 1994 in Erie County Deed Book Volume 349, Page 297.
TIME AND LOCATION OF SALE: Wednesday, June 26, 2013 at 10:00 A.M. at the Erie County Courthouse, Courtroom 209, 140 West Sixth Street, Erie, PA 16501.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by cashier's check, certified check or bank money order at the time of the sale and the remainder of the bid within thirty (30) days from the date of the sale and in the event bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshals Office c/o Ms. Sheila Blessing, Room 241, U.S. Post Office & Courthouse, Pittsburgh, PA 15219. Notice is hereby given that a Schedule of Distribution will be filed by the Marshals Office on the thirtieth day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. The successful bidder takes the real estate subject to, and shall pay all taxes, water rents, sewer charges, municipal claims, and other charges and liens not divested by the sale. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Purchaser shall furnish Marshal with Grantee information at the time of the sale. Marshal's costs, fees and commissions are to be borne by seller. Steve Frank, United States Marshal. For additional information visit www.resales.usda.gov or contact Mr. Daniel Varland at 314-457-5489.
May 24, 31 and Jun. 7, 14

LEGAL NOTICE
MARSHAL'S SALE:
By virtue of a Writ of Execution issued out of the U. S. Court for the W. D. of PA at suit of the USA at Civil No. 1:12-cv-00321, I shall expose to public sale the real property of Thomas E. Eckbloom and Susan M. Eckbloom known as 267 Edge Park Drive, Lake City, PA 16423, being fully described in the Deed dated August 27, 1991 and recorded August 27, 1991 in Erie County Deed Book Volume 0174, Page 0681.
TIME AND LOCATION OF SALE: Wednesday, June 26, 2013 at 10:00 A.M. at the Erie County Courthouse, Courtroom 209, 140 West Sixth Street, Erie, PA 16501.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by cashier's check, certified check or bank money order at the time of the sale and the remainder of the bid within thirty (30) days from the date of the sale and in the event bidder cannot pay the remainder, the property will be resold and all monies paid in at the original sale will be applied to any deficiency in the price at which the property is resold. The successful bidder must send payment of the balance of the bid directly to the U.S. Marshal's Office c/o Ms. Sheila Blessing, Room 241, U.S. Post Office & Courthouse, Pittsburgh, PA 15219. Notice is hereby given that a Schedule of Distribution will be filed by the Marshal's Office on the thirtieth day after the date of sale, and that distribution will be made in accordance with the Schedule unless exemptions are filed thereto within ten (10) days thereafter. The successful bidder takes the real estate subject to, and shall pay all taxes, water rents, sewer charges, municipal claims, and other charges and liens not divested by the sale. Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority. Purchaser shall furnish Marshal with Grantee information at the time of the sale. Marshal's costs, fees and commissions are to be borne by seller. Steve Frank, United States Marshal. For additional information visit www.resales.usda.gov or contact Ms. Cathy Diederich at 314-457-5514.
May 24, 31 and Jun. 7, 14

LEGAL NOTICE
ATTN: MICHAEL A. WILSON
There will be a hearing on the abandoned vehicle, 1995 Chevy Truck, VIN # 2GECK197S1197010 at Erie County Court House on MAY 29, 2013 at 8:45 am, RM 208.
May 10, 17 24

 

AUDIT LIST
NOTICE BY PATRICK L. FETZNER
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 Tuesday, May 28, 2013 and confirmed Nisi.
June 20, 2013 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.

2013 ESTATE ACCOUNTANT ATTORNEY
96.

Jerry Magoon
a/k/a Jerry J. Magoon

Gaylord H. Magoon, Executor

Robert C. Brabender, Esq.

97.

Robert J. Reilly a/k/a
Reverend Msgr. Robert J. Reilly a/k/a
Father Robert J. Reilly

Michael P. Ferrick, Executor Thomas J. Buseck, Esq.
98. Lee Madden a/k/a
Lee U. Madden a/k/a
Lee Urban Madden
Shirley Dunbar, Executrix David R. Devine, Esq.
99. Stephen R. Keister Cynthia K. Hepfer and
Philip B. Friedman, Co-Executors
Philip B. Friedman, Esq.

PATRICK L. FETZNER
Clerk of Records
Register of Wills &
Orphans' Court Division
Apr. 26 and May 3

 

 

FIRST PUBLICATION
CAGNOLI, DOMINIC F.,
deceased
Late of Harborcreek Township, Erie County, Erie, Pennsylvania
Executor: Dennis P. Cagnoli, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

CROUCH, WALTER W., a/k/a WALTER WILLIAM CROUCH, a/k/a WALTER CROUCH, a/k/a WALTER W. CROUCH, SR., a/k/a WALTER WILLIAM CROUCH, SR., a/k/a WALTER CROUCH, SR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Walter W. Crouch, Jr., 115 Third Avenue West, Apt. C., Warren, Pennsylvania 16365
Attorney: Robert E. McBride, Esquire, 32 West Eighth Street, Suite 600, Erie, Pennsylvania 16501

DAVIS, DONNA E.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Susan P. Davis
Attorney: John B. Enders, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DEBELLO, MICHELLE,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administratrix: Catherine T. DeBello Kramm
Attorney: David J. Rhodes, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DiFUCCI, JOSEPH W., a/k/a JOSEPH DiFUCCI,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Thomas D. Brasco, Jr., 305 West Sixth Street, Erie, PA 16507
Attorney: Gary J. Shapira, Esq., 305 West Sixth Street, Erie, PA 16507

EICHNER, EDWARD A.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Robert J. Catalde
Attorney: Craig A. Zonna, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

HAUCK, TODD HARRISON, a/k/a TODD H. HAUCK, a/k/a TODD HAUCK,
deceased
Late of Millcreek Township, County of Erie and State of Pennsylvania
Administratrix: Lisa Marie List, 7087 Hook Road, Fairview, PA 16415
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

HINKSON, JANET M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Judy A. Fox, c/o Norman A. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorneys: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

JORDANO, EUGENE J., JR.,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Executor: Jean M. King, 1238 West 22nd Street, Erie, Pennsylvania 16502
Attorney: Richard A. Vendetti, Esq., Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

MORRIS, JAMES H.,
deceased
Late of Green Township, Erie County, Pennsylvania
Executor: Raymond Szoszorek, Jr., 2213 Woodlawn Ave., Erie, PA 16510
Attorney: Scott P. Bittner, Esq., Fike, Cascio & Boose, 124 N. Center Ave., P.O. Box 431, Somerset, PA 15501

QUINN, TIMOTHY K.,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executor: Dominick E. Corsi, 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

RICHTER, F. ELAINE a/k/a FLORENCE ELAINE RICHTER, a/k/a FLORENCE E. RICHTER,
deceased
Late of the City of Erie, Erie County, PA
Executor: Thomas Philip Richter, c/o 120 West 10th Street, Erie, PA 16501
Attorney; Christine Hall McClure, Esquire, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

ROGERS, MARION M., a/k/a MARION ROGERS a/k/a MARION M. ROGERS FITZREITER,
deceased
Late of Millcreek Township, County of Erie and State of Pennsylvania
Executor: Dennis J. Rogers, 5049 Roslindale Ave., Erie, PA 16509
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

SEMENTILLI, JOSEPH C., JR.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Administrator: Andrew Sementilli, c/o 307 French Street, Erie, PA 16507
Attorney: Robert C. Ward, Esquire, 307 French Street, Erie, Pennsylvania 16507

SHENK, MARGARET ANNE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Peter O. Smith, c/o 210 West Sixth Street, Erie, PA 16507
Attorney: Joseph T. Messina, Esquire, 210 West Sixth Street, Erie, PA 16507

SIBBALD, WILLIAM G., SR.,
deceased
Late of the Borough of Edinboro
Executor: William G. Sibbald, Jr., 13100 Kline Road, Edinboro, PA 16412
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

SNIPAS, ROBERT W.,
deceased
Late of Lawrence Park Township, Erie County, Erie, Pennsylvania
Executrix: Kristen Marie Zeches, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

VERCILLO, GIUSEPPE C., a/k/a GIUSEPPE CESARE VERCILLO, a/k/a GIUSEPPE CAESAR VERCILLO,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Ferdinando Vercillo and Ernesto Vercillo
Attorney: Craig A. Zonna, Esquire, Elderkin Law Firm, 150 West 8th Street, Erie, PA 16501

WOODS, ALGENA E.,
deceased
Late of Erie City, Erie County, Pennsylvania
Executor: John R. Falcone, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: John R. Falcone, Esq., 3820 Liberty Street, Erie, Pennsylvania 16509

ZAJAC, STEVE,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: Gary A. Zajac, c/o Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407
Attorney: Joan M. Fairchild, Esq., 132 North Center Street, Corry, Pennsylvania 16407

 

SECOND PUBLICATION
AMATANGELO, ETHEL G.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Anthony J. Amatangelo and Mark A. Amatangelo, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

HIRSCH, HARRIET N., a/k/a HARRIET HIRSCH,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executors: James L. Hirsch and Mary Ann Curtze, P.O. Box 748, Erie, PA 16512
Attorney: None

KAVAL, GERALD S.,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Administrator: Kenneth James Kaval, 11157 Marquis Road, Unionville, VA 22567
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

LASHER, MARY E.,
deceased
Late of the Borough of Edinboro, County of Erie and State of Pennsylvania
Executrix: Janine F. Daly, c/o David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412
Attorney: David R. Devine, Esq., 201 Erie Street, Edinboro, PA 16412

SALAMON, GERRI M., a/k/a GERRI MARIE SALAMON,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Mark Vomarro, 2630 Maple Street, Erie, PA 16508
Attorney: John E. Gomolchak, Esq., 3854 Walker Blvd., Erie, PA 16509

SANDERS, LULA, a/k/a LULA BELL SANDERS,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Administrator: Willie J. Sanders, c/o Norman J. Stark, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, Suite 300, 300 State Street, Erie, PA 16507

SEELINGER, RUTH ANN, a/k/a RUTH A. SEELINGER
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Co-Executors: Kathleen J. Seelinger, Joanne Grove and Donald Seelinger, Jr.
Attorney: Thomas J. Buseck, Esq., The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

SHOWMAN, JOHN LEROY, a/k/a JOHN L. SHOWMAN,
deceased
Late of the Township of Washington, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Joy Showman Grieshober and Richard Showman, c/o Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507
Attorney: Gary H. Nash, Esq., Yochim, Skiba & Nash, 345 West Sixth Street, Erie, PA 16507

STOICA, JUNE IRENE, a/k/a JUNE I. STOICA,
deceased
Late of the Boro of North East
Co-Executors: Donna Eades and Roger Stoica
Attorney: Joseph M. Walsh, III, Esq., Shapira, Hutzelman, Berlin, Ely, Smith and Walsh, 305 West 6th Street, Erie, PA 16507

TUSZYNSKI, DAVID A.,
deceased
Late of the City of Erie
Administrator: David J. Tuszynski, 3713 Main Street, Erie, PA 16511
Attorney: David J. Mack, 510 Parade Street, Erie, PA 16507

VOLLMER, SUSAN WAGNER,
deceased
Late of the Township of Millcreek
Executrix: Dana Vollmer, 1204 Barlett Road, Harborcreek, PA 16421
Attorney: Michael A. Fetzner, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

WALLACE, NORMA K.,
deceased
Late of the Township of Millcreek, County of Erie, and Commonwealth of Pennsylvania
Executor: Robert A. Wallace
Attorney: Thomas J. Buseck, Esq., The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

WISNIEWSKI, THERESA M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: William Wisniewski, 519 Rachel Court, Erie, PA 16509
Attorney: None

ZIELINSKI, MARY, a/k/a MARY L. ZIELINSKI,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Dolores Dombokowski and Thomas J. Zielinski
Attorney: Edward P. Wittmann, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

 

THIRD PUBLICATION
AUSTIN, WILLIAM R., a/k/a WILLIAM AUSTIN,
deceased
late of the Township of Millcreek
Executor: John D. Austin
Attorney: Michael G. Nelson, Esquire, Marsh Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

BROWN, DOROTHY M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Tamara Hammortree, 114 Mohawk Dr., Clarendon Hills, IL 60514
Attorney: Ted J. Padden, Esquire, 17 West 10th Street, Erie, Pennsylvania 16501

BROWN, HELEN E.,
deceased
Late of the Township of Harborcreek, County of Erie, State of Pennsylvania
Executor: Paul A. Brown, c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Esquire, Brydon Law Office, 78 East Main Street, North East, PA 16428

BRUNO, HELEN,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Renee L. Haythorn, 3917 Colonial Avenue, Erie, PA 16506
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

ESTER, WILLIAM E.,
deceased
Late of Erie County, Pennsylvania
Co-Executrices: Doris J. Allen, 14610 Old Wattsburg Road, Union City, PA 16438 and Margaret J. Lewis, PO Box 244, New Florence, PA 15944
Attorney: Harry Faber White, II, Esq., Jorden and White Law Firm, 966 South Main Street, Meadville, Pennsylvania 16335

FROMKNECHT, JAMES B.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Jean Marie Short, c/o 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508
Attorney: Darlene M. Vlahos, Esquire, 3305 Pittsburgh Avenue, Erie, Pennsylvania 16508

GABEL, CHARLOTTE R., a/k/a CHARLOTTE R. GABLE,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Co-Administrators c.t.a.: Russell W. Rison and Jean O. Rison, 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

HAGERTY, MONSIGNOR, JOHN B.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executor: Reverend Philip Oriole, c/o Robert G. Dwyer, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Robert G. Dwyer, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HARTZELL, MARJORIE LORRAINE,
deceased
Late of Harborcreek Township, Erie County, Erie, Pennsylvania
Executor: Thomas E. Hartzell, c/o Robert J. Jeffery, Esq., 33 East Main Street, North East, Pennsylvania 16428
Attorneys: Orton & Jeffery, P.C., 33 East Main Street, North East, Pennsylvania 16428

KONNERTH, SUZANNE W.,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Cynthia A. Moorhead, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Scott L. Wallen, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

KUKLINSKI, SOPHIE J., a/k/a SOPHIE KUKLINSKI, a/k/a SOPHIE J. OSTROMECKI, a/k/a SOPHIE OSTROMECKI,
deceased
Late of Millcreek Township, County of Erie and State of Pennsylvania
Co-Executors: Alexander C. Kuklinski, 11 Longfellow Drive, Erie, PA 16509 and Dolores J. King, 39101 Patricia Street, Pearl River, LA 70452
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

MAUGEL, DAVID,
deceased
Late of the Borough of Lake City, County of Erie and Commonwealth of Pennsylvania
Executor: Edna Sias, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

OMELIAN, JOHN C., a/k/a JOHN OMELIAN,
deceased
Late of Millcreek Township, Erie County
Administrator: Mark A. Omelian
Attorney: Timothy J. Kidd, Esq., 8095 Saltsburg Road, Pittsburgh, PA 15239

RICE, ANN,
deceased
Late of the Township of Millcreek, Commonwealth of Pennsylvania
Executor: Robert A. O'Connell, 840 Nagle Road, Erie, Pennsylvania 16511
Attorney: Richard A. Vendetti, Esq., Vendetti & Vendetti, 3820 Liberty Street, Erie, PA 16509

SEDNEY, CAROL A.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Timothy Sedney and Terence Sedney
Attorney: Craig A. Zonna, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

SUCCOP, RICHARD R.,
deceased
Late of North East Township, Erie County, Pennsylvania
Co-Executrices: Susan S. Wassink and Karen J. Jones, c/o Leigh Ann Orton, Esq., 11 Park Street, North East, PA 16428
Attorney: Leigh Ann Orton Esq., Knox McLaughlin Gornall & Sennett, P.C., 11 Park Street, North East, PA 16428

THORWART, HELEN,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: James J. Thorwart, Jr., c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501