Erie County

Erie County Vol. 96 No. 48

Posted On: November 29th 2013

CERTIFICATE OF AUTHORITY
Notice is hereby given that a foreign corporation has applied for a Certificate of Authority to do business in the Commonwealth of Pennsylvania under the provisions of the Business Corporation Law of 1988. The name of the business is Real Estate Research Corporation. The business is incorporated under the laws of the state of Iowa. The address of its principal office under the laws of said jurisdiction is 99 E. Bremer Ave., Waverly, IA 50677.  The address of its proposed registered office in Pennsylvania is c/o CT Corporation System.
Nov. 29

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
In re: Dominick Robert Giusti, a minor
Notice is hereby given that on November 13, 2013, the Petition of Dominick Robert Giusti was filed in the above-named Court, praying for a decree to change the name of Dominick Robert Giusti to Nick Joshua Seapker.
The Court has fixed the 7th day of January, 2014 at 9:00 a.m. in the Erie County Court House as the time and place for the hearing on said petition, when any or all persons interested may appear and show cause, if any they have, why the prayer of the petition should not be granted.
Kari A. Froess, Esquire
Carney & Good
254 West Sixth Street
Erie, Pennsylvania 16507
(814) 453-5004
Nov. 29

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
No. 13328-2013
In re: Jessica Ann Morton-Edwards, a minor
Notice is hereby given that on November 19, 2013, a Petition to change Jessica Ann Morton-Edwards' name was filed in the Court of Common Pleas of Erie County, Pennsylvania, praying for a Decree to change her name to Jessica Ann Morton. On November 19, 2013, the Court set December 30, 2013, at 10:00 a.m. as the date and time for the hearing on said Petition. Said hearing will take place in Courtroom A, Erie County Court House, 140 West 6th Street, Erie, PA. All persons interested may appear at said time and place to show cause why the prayer of said Petition should not be granted.
Brian M. McGowan
Pa. I.D. No. 73438
425 W. 10th St., Suite 201
Erie, PA 16502
(814) 453-4141
Attorney for Petitioners, Karen S. Paszko and Jessica Ann Morton-Edwards
Nov. 29

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania
No. 13315-13
In re: Miah Hultberg and Elaina Hultberg, minor children
Notice is hereby given that a Petition has been filed in the above named court by Marsha Ann Stover, requesting an Order to change the names of Miah Marie Hultberg and Elaina Ann Hultberg to Miah Marie Stover and Elaina Ann Stover, respectively.
The Court has fixed the 17th day of December, 2013 at 1:15 p.m. in Courtroom No. 213 C of the Erie County Court House, 140 W. 6th St.,  as the time and place for the hearing on said Petition, when and where, all interested parties may appear and show cause, if any they have, why the prayer of the Petitioner should not be granted.
Nov. 29

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: Lakeside Chevrolet Buick
2. Address of the principal place of business: 10215 W. Main Road, North East, PA 16428
3. Person who is party to the registration: Lakeside Acquisition Group, Inc., 818 State Street, Erie, PA 16501
4. An application for registration of  a fictitious name under the Fictitious Names Act was filed November 8, 2013.
Law Offices of Gery T. Nietupski, Esquire, LLC
818 State Street, Suite A
Erie, PA 16501
Nov. 22

LEGAL NOTICE
THE SCHOOL DISTRICT CITY OF ERIE, PA
Dr. James E. Barker  Leadership Center   
148 West 21st St., Erie, PA 16502
NOTICE TO BIDDERS
The School District of the City of Erie, 148 West 21st Street, Erie, PA  16502 will receive SEALED BIDS for Powder Coat Booth Package for Central High up to Tuesday, December 3, 2013 at 9:00 a.m., prevailing time, and will be opened in the Board Room at 9:00 a.m. prevailing time, in accordance with the bid forms and specifications to be obtained from the Purchasing Department.
Robin Smith
Secretary
Nov. 22, 29

LEGAL NOTICE
MARSHAL'S SALE: By virtue of a Writ of Execution issued out of the United States District Court for the Western District of Pennsylvania and to me directed, I shall expose to public sale the real property located at 63 N. Water Street, Albion, PA 16401 being more fully described at Erie County Record Book 1602,  Page 1935.
SAID SALE to be held at the Erie County Courthouse, Room 209, 140 W. Sixth Street, Erie, Pennsylvania 16501 at 10:00 a.m. prevailing, standard time, on December 27, 2013.
All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Map No. 01004027000200 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Valarie Baksik, at the suit of the United States of America, acting through the Under Secretary of Rural Development, on behalf of Rural Housing Service, United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 13-159 E.  TERMS OF SALE:  Successful bidder will pay ten percent (10%) by certified check or money order 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 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 me 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.  Purchaser must furnish State Realty Transfer Tax Stamps, and stamps required by the local taxing authority.  Marshal's costs, fees and commissions are to be borne by seller.  Steve Frank, United States Marshal. For additional information, please contact Dan Varland at 314-457-5489 or the USDA foreclosure website at www.resales.usda.gov.
Nov. 29 and Dec. 6, 13, 20

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. 1:13-cv-00144, I shall expose to public sale the real property of Virginia M. Rettger known as 1126 Mechanic Street, Girard, PA 16417 a/k/a Lot #4 Lawrence Court, Girard, PA 16417, being fully described in the Deed dated July 30, 1987 and recorded July 30, 1987 in the Recorder of Deeds Office of Erie County, Pennsylvania, in Deed Book Volume 0022, Page 0130.
TIME AND LOCATION OF SALE: Friday, December 27, 2013, at 10:00 A.M. at the Erie County Courthouse, Room 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.
Nov. 29 and Dec. 6, 13, 20

 

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 Monday, November 25, 2013 and confirmed Nisi.
December 19, 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
253.

Alvin S. Dundon

Lester Hamill, Executor

Darlene M. Vhalos, Esq.

254.. Robert Peter Scarvell Susan Patton, Executrix Michael S. Barr, Esq.

PATRICK L. FETZNER
Clerk of Records
Register of Wills &
Orphans' Court Division
Nov. 22, 29

 

FIRST PUBLICATION
BONNELL, JAMES O.,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executrix: Margaret A. Merritt, c/o 900 State Street, Suite 215, Erie, PA 16501
Attorney: Gregory L. Heidt, Esquire, 900 State Street, Suite 215, Erie, PA 16501

BROCKETT, DONNA ELAINE, a/k/a ELAINE BROCKETT,
deceased
Late of the Township of Springfield, County of Erie, State of Pennsylvania
Executor: Wayne W. Brockett, 9320 Carlisle Road, Wellsville, PA 17365
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DAHL, LEDA B., a/k/a LEDA L. DAHL,
deceased
Late of the City of Corry, Erie County, Pennsylvania
Executrix: Patricia I. Arnold, 29 University Park, Fredonia, NY 14063
Attorney: William E. Barney, Esq., 200 North Center Street, Corry, Pennsylvania 16407

ERBIN ANN M., a/k/a ANNA ERBIN, a/k/a ANNA M. ERBIN,
deceased
Late of Green Township, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Sandra Ann Paulsen and Donald Stephen Erbin, 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

HAUGHNEY, RICHARD J.,
deceased
Late of the City of Erie, Erie County, PA
Executor: Richard G. Haughney, 5332 Heidler Road, Fairview, PA 16415
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C, 120 West Tenth Street, Erie, PA 16501

JUILFS, U. LAVONNE,
deceased
Late of the Borough of North East, County of Erie, Commonwealth of Pennsylvania
Executrix: Mary Lou Malesiewski, 43 Bernwood Drive, North East, Pennsylvania 16428
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

RODGERS, CRAIG A.,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executrix: Susanne Rodgers, c/o 17 West 10th Street, Erie, Pennsylvania 16501
Attorneys: Conner Riley Friedman & Weichler, 17 West 10th Street, Erie, Pennsylvania 16501

SUNDQUIST, MARILYN J., a/k/a MARILYN SUNDQUIST,
deceased
Late of the City of Erie, County of Erie
Executor: Paula Randolph, 613 Japan Street, Erie, Pennsylvania 16502
Attorney: John Mir, Esquire, 2530 Village Common Dr., Suite B, Erie, Pennsylvania 16506

UGINO, CHARLES J.,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Co-Executors: Lynn Ugino McGill and Laurie Ugino Malone, c/o Attorney Elizabeth Brew Walbridge, 1001 State Street, Suite 1400, Erie, PA 16501
Attorney: Elizabeth Brew Walbridge, Esq., 1001 State Street, Suite 1400, Erie, PA 16501

WEBER, GERTRAUD J., a/k/a GERTRAUD J. MEYER WEBER, a/k/a GERTRUDE WEBER, a/k/a GERTRUDE J. WEBER,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Co-Executors: Michael Weber, 6291 Stonebridge Drive, Fairview, PA 16415 and John R. Weber, 4719 Glen Crest Drive, Erie, PA 16509
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

YAPLE, NORMA,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Executrix: Deborah Ann Wells, 1348 South Shore Drive, Erie, PA 16505
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

ZURN, FREDERICK H., a/k/a FREDERICK ZURN,
deceased
Late of Millcreek Township, Erie County
Executrix: Marian M. Zurn
Attorney: Adam J. Williams, Esq., Shapira, Hutzelman, Berlin, Ely, Smith and Walsh, 305 West Sixth Street, Erie, PA 16507


SECOND PUBLICATION
CAMPANELLI, JOSEPHINE T.,

deceased
Late of the City of Erie
Executors: Nicholas Campanelli, 430 Euclid Avenue, Erie, PA 16511
Attorney: David J. Mack, Esq., 510 Parade Street, Erie, PA 16507

DeMARTINO, LOUIS S.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Executrix: Elaine F. DeMartino, 1261 Townhall Road, Apt. #3, Erie, Pennsylvania 16509
Attorney: John R. Falcone, Esq., 3820 Liberty Street, Erie, Pennsylvania 16509

EDWARDS, LOGAN,
deceased
Administrator: Paul Edwards, 585 Manchester Road, Fairview, PA 16415
Attorney; Brian F. Levine, Esq., 22 E. Grant Street, New Castle, PA 16101

HORWATH, ROBERTA E.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executors: Joseph P. Horwath and Jeffrey R. Horwath
Attorney: Thomas J. Buseck, Esq., The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

LANICH, JACK D., SR.,
deceased
Late of the Township of Harborcreek, County of Erie, State of Pennsylvania
Executrix: Sharon E. Lechner, c/o 78 East Main Street, North East, PA 16428
Attorney: John C. Brydon, Esq., Brydon Law Office, 78 East Main Street, North East, PA 16428

LUNCHER, EDITH C.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Barbara J. Kwiatkowski
Attorney: Kenneth G. Vasil, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

POKRYWIECKI, ANN B.,
deceased
Late of Greene Township, County of Erie
Executor: Christine Krol, c/o 3209 East Avenue, Erie, PA 16504
Attorney: Cathy M. Lojewski, Esq., 3209 East Avenue, Erie, PA 16504

ROBBINS, RUTH A.,
deceased
Late of Millcreek Township
Executor: Raymond J. Angelo, c/o 246 West 10th Street, Erie, PA 16501
Attorney: Evan E. Adair, Esq., 246 West 10th Street, Erie, PA 16501


THIRD PUBLICATION

BARTLETT, BETTY A., a/k/a BETTY BARTLETT,
deceased
Late of the Township of Millcreek, County of Erie and State of Pennsylvania
Executor: Michael Bartlett, 649 Gold Ave., Erie, PA 16509
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

BRADY, SHIRLEY M.,
deceased
Late of the City of Erie
Executrix: Marjorie M. Whipple, c/o Attorney Terrence P. Cavanaugh, 3336 Buffalo Road, Erie, PA 16510
Attorney: Terrence P. Cavanaugh, Esq., 3336 Buffalo Road, Erie, PA 16510

CRISCIONE, GLORIA M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Dana L. Larson
Attorney: John B. Enders, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

DECKER, LUCILLE A.,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Executor: Kevin Decker, c/o W. Atchley Holmes, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: W. Atchley Holmes, Esquire, 3820 Liberty Street, Erie, PA 16509

DiTULLIO, EMMA F.,
deceased
Late of the Township of Millcreek, Erie County, Pennsylvania
Executrix: Marlene D. Mosco
Attorney: Emily E. Mosco, Esquire, 3820 Liberty Street, Erie, Pennsylvania 16509

ELIASON, SHIRLEY M., a/k/a SHIRLEY MAE ELIASON,
deceased
Late of the Township of Waterford, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Ronald E. Eliason and Alvin R. Richardson, c/o Ritchie T. Marsh, Esq., 300 State Street, Suite 300, Erie, PA 16507
Attorney: Ritchie T. Marsh, Esq., Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

HLOPICK, DANIEL S.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Susan M. Nitkiewicz, 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

KINDLE, JAMES R., a/k/a JAMES ROBERT KINDLE, a/k/a JAMES KINDLE,
deceased
Late of the Township of Fairview, County of Erie and State of Pennsylvania
Executor: Michael J. Kindle, 3523 Lakeview Ave., Fairview, PA 16415
Attorney: Aaron E. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

MARR, SHIRLEY A.,
deceased
Late of Wesleyville Borough
Executrix: Marlene M. Silbaugh, c/o Attorney Terrence P. Cavanaugh, 3336 Buffalo Road, Erie, PA 16510
Attorney: Terrence P. Cavanaugh, Esq., 3336 Buffalo Road, Erie, PA 16510

MENZ, MILDRED A., a/k/a MILDRED ANNA MENZ,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: Eric J. Menz, 452 West 28th Street, Erie, PA 16508-1771
Attorneys: MacDonald, Illig, Jones & Britton, LLP, 100 State Street, Suite 100, Erie, Pennsylvania 16507-1459

PEDERSEN, DAVID C.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Erik C. Pedersen, c/o 504 State Street, Suite 200, Erie, PA 16501
Attorney: Richard E. Filippi, Esquire, 504 State Street, Suite 200 Erie, PA 16501

PETERS, MARY L.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Tamara Peters
Attorney: Thomas J. Minarcik, Esquire, Elderkin Law Firm, 150 East 8th Street, Erie, PA 16501

ROSE, DREW, JR.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: S. Craig Shamburg, 100 State Street, Suite 700, Erie, PA 16507-1459
Attorneys: MacDonald, Illig, Jones & Britton, LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

STEVENS, HELEN V.,
deceased
Late of Elk Creek Township, Erie County, Pennsylvania
Executor: Gregory G. Stevens, 11769 State Road, Albion, PA 16401
Attorney: None