Erie County

Erie County Vol. 101 No. 25

Posted On: June 22nd 2018

BANKRUPTCY NOTICE
Notice of Proposed Private Sale and Hearing July 19, 2018 at 11:30 a.m. at Bankruptcy Courtroom, U.S. Courthouse, 17 S. Park Row, Erie PA to approve Motion to Sell Real Property Free and Divested of Liens and accept offer of $65,000.00 on the terms of the Agreement for Sale subject to higher offers. Objections due July 9, 2018. In Re: MATTOCKS FIVE INC. BKY# 18-10201-TPA. Asset is Real Estate located at 220 E. Third St., Waterford, Erie County, PA, Map No. 46-007-031.0-0011.00 “AS IS, WHERE IS”. 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% down payment at the hearing on their successful bid. Terms and information available from trothschild@gmx.com or www.pawb.uscourts.gov/easi.htm.
June 22

 

ARTICLES OF AMENDMENT
Notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania, Articles of Amendment to the Articles of Incorporation of the Erie County Community Services Financing Authority. The current registered office of the Authority is 5240 Knowledge Parkway, Erie, PA 16510 (however the actual offices of the Authority are 1524 Enterprise Road, Corry, PA 16407). The Articles of Amendment are filed pursuant to the Municipality Authorities Act, Act of May 2, 1945, P. L. 382 as amended, supplemented, and restated by Act of June 19, 2001, P. L. 287, as amended.
The nature and character of the proposed Amendments are (i) to change the registered office of the Authority to 1524 Enterprise Road, Corry, PA 16407, and (ii) to extend the term of existence of the Authority to a date which is 50 years from the filing of the Articles of Amendment with the Secretary of the Commonwealth.
The Articles of Amendment will be filed with the Secretary of the Commonwealth on or before July 6, 2018.
June 22

 

ARTICLES OF AMENDMENT
Notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania, Articles of Amendment to the Articles of Incorporation of the Erie County General Authority. The current registered office of the Authority is 5240 Knowledge Parkway, Erie, PA 16510 (however the actual offices of the Authority are 1524 Enterprise Road, Corry, PA 16407). The Articles of Amendment are filed pursuant to the Municipality Authorities Act, Act of May 2, 1945, P. L. 382 as amended, supplemented, and restated by Act of June 19, 2001, P. L. 287, as amended.
The nature and character of the proposed Amendments are (i) to change the registered office of the Authority to 1524 Enterprise Road, Corry, PA 16407, and (ii) to extend the term of existence of the Authority to a date which is 50 years from the filing of the Articles of Amendment with the Secretary of the Commonwealth.
The Articles of Amendment will be filed with the Secretary of the Commonwealth on or before July 6, 2018.
June 22

 

ARTICLES OF AMENDMENT
Notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania, Articles of Amendment to the Articles of Incorporation of the Erie County Hospital Authority. The current registered office of the Authority is 100 State Street, Suite 700, Erie, PA 16507. The Articles of Amendment are filed pursuant to the Municipality Authorities Act, Act of May 2, 1945, P. L. 382 as amended, supplemented, and restated by Act of June 19, 2001, P. L. 287, as amended.
The nature and character of the proposed Amendment is to extend the term of existence of the Authority to a date which is 50 years from the filing of the Articles of Amendment with the Secretary of the Commonwealth.
The Articles of Amendment will be filed with the Secretary of the Commonwealth on or before July 6, 2018.
June 22

 

ARTICLES OF AMENDMENT
Notice is hereby given of the intention to file with the Secretary of the Commonwealth of Pennsylvania, Articles of Amendment to the Articles of Incorporation of the Erie County Industrial Development Authority. The current registered office of the Authority is 5240 Knowledge Parkway, Erie, PA 16510 (however the actual offices of the Authority are 1524 Enterprise Road, Corry, PA 16407). The Articles of Amendment are filed pursuant to the Economic Development Financing Law, Act of August 23, 1967, P. L. 251, as amended.
The nature and character of the proposed Amendments are (i) to change the registered office of the Authority to 1524 Enterprise Road, Corry, PA 16407, and (ii) to extend the term of existence of the Authority to a date which is 50 years from the filing of the Articles of Amendment with the Secretary of the Commonwealth.
The Articles of Amendment will be filed with the Secretary of the Commonwealth on or before July 6, 2018.
June 22

 

CHANGE OF NAME NOTICE
Notice is hereby given that on June 4, 2018, the Petition of Kiara Nicole Baginski was presented to the Court of Common Pleas of Erie County, Pennsylvania requesting that her name be changed to KIARA NICOLE BROOKS. The Court has set the 9th day of July, 2018 at 11:00 o’clock a.m., Court Room G, Room 222, Erie County Court House, 140 West 6th Street, Erie, Pennsylvania, as the time and date for hearing on said Petition. All interested parties may attend said hearing.
David J. Mack, Esquire
510 Parade Street
Erie, PA 16507
(814) 456-4712
Attorney for Petitioner
June 22

 

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: AllStreet
2. Address of the principal place of business: 1303 Hemingway Dr., Erie, PA 16505
3. The real names and addresses, including street and number of the persons who are parties to the registration: AllStreet Financial, LLC, 1303 Hemingway Dr., Erie, PA 16505
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on April 25, 2018.
June 22

 

FICTITIOUS NAME NOTICE
1. Fictitious Name: Evident Financial
2. Address of the principal place of business: 1303 Hemingway Dr., Erie, PA 16505
3. The real names and addresses, including street and number of the persons who are parties to the registration: AllStreet Financial, LLC, 1303 Hemingway Dr., Erie, PA 16505
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on April 13, 2018.
June 22

 

FICTITIOUS NAME NOTICE
1. Fictitious Name: Quick Clean Laundry & Dry-Cleaning
2. The real name and address, including street and number, of the entity to the registration: Corry Clean Clothes, Inc., 13445 Carter Hill Road, Corry, PA 16407
An application for registration of a fictitious name under the Fictitious Names Act was filed on May 31st, 2018
Paul J. Carney, Jr., Esq.
224 Maple Ave.
Corry, PA 16407
June 22

 

INCORPORATION NOTICE
Notice is hereby given Salem Investments, Inc., has been incorporated under Business Corporation Law of 1988.
Gery T. Nietupski, Esquire
LAW OFFICES OF GERY T.
NIETUPSKI, ESQUIRE, LLC
818 State Street, Suite A
Erie, Pennsylvania 16501
June 22

 

LEGAL NOTICE
Court of Common Pleas
Erie County, Pennsylvania
Civil Action-Law
No. 2018-10966
Notice of Action in
Mortgage Foreclosure
Bayview Loan Servicing, LLC, a Delaware Limited Liability Company, Plaintiff vs. Unknown Heirs, Successors, Assigns and All Persons, Firms or Associations Claiming Right, Title or Interest From or Under Ann Marie Smith a/k/a Anna Marie Smith, deceased and Jason P. Smith, Known Heir of Ann Marie Smith a/k/a Anna Marie Smith, deceased, Defendant(s)
To the Defendant(s), Unknown Heirs, Successors, Assigns and All Persons, Firms or Associations Claiming Right, Title or Interest From or Under Ann Marie Smith a/k/a Anna Marie Smith, deceased and Jason P. Smith, Known Heir of Ann Marie Smith a/k/a Anna Marie Smith, deceased: TAKE NOTICE THAT THE Plaintiff, Bayview Loan Servicing, LLC, a Delaware Limited Liability Company has filed an action Mortgage Foreclosure, as captioned above. NOTICE: IF YOU WISH TO DEFEND, YOU MUST ENTER A WRITTEN APPEARANCE PERSONALLY OR BY ATTORNEY AND FILE YOUR DEFENSES OR OBJECTIONS WITH THE COURT. YOU ARE WARNED THAT IF YOU FAIL TO DO SO THE CASE MAY PROCEED WITHOUT YOU AND A JUDGMENT MAY BE ENTERED AGAINST YOU WITHOUT FURTHER NOTICE FOR THE RELIEF REQUESTED BY THE PLAINTIFF. YOU MAY LOSE MONEY OR PROPERTY OR OTHER RIGHTS IMPORTANT TO YOU. YOU SHOULD TAKE THIS NOTICE TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER. IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE. Erie County Lawyer Referral & Info. Service, P.O. Box 1792, Erie, PA 16507. Christopher A. DeNardo, Kristen D. Little, Kevin S. Frankel, Samantha Gable, Daniel T. Lutz, Leslie J. Rase, Alison H. Tulio, Stephanie A. Walczak & Katherine M. Wolf, Attys. for Plaintiff, Shapiro & DeNardo, LLC, 3600 Horizon Dr., Ste. 150, King of Prussia, PA 19406, 610.278.6800.
June 22

 

LEGAL NOTICE
NOTICE OF ACTION IN MORTGAGE FORECLOSURE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION – LAW
No. 10662-18
MID AMERICA MORTGAGE, INC., Plaintiff
vs.
UNKNOWN EXECUTOR OF THE ESTATE OF JAMES E. WEAVER, JAMES PATRICK WEAVER, in his capacity as Devisee of the Estate of JAMES E. WEAVER, PATRICIA J. WEAVER, in her capacity as Devisee of the Estate of JAMES E. WEAVER, Defendants
NOTICE
To UNKNOWN EXECUTOR OF THE ESTATE OF JAMES E. WEAVER
You are hereby notified that on March 15, 2018, Plaintiff, MID AMERICA MORTGAGE, INC., filed a Mortgage Foreclosure Complaint endorsed with a Notice to Defend, against you in the Court of Common Pleas of ERIE County Pennsylvania, docketed to No. 10662-18. Wherein Plaintiff seeks to foreclose on the mortgage secured on your property located at 8211 MIDDLE ROAD, FAIRVIEW, PA 16415-1852 whereupon your property would be sold by the Sheriff of ERIE County.
You are hereby notified to plead to the above referenced Complaint on or before 20 days from the date of this publication or a Judgment will be entered against you.
NOTICE
If you wish to defend, you must enter a written appearance personally or by attorney and file your defenses or objections in writing with the court. You are warned that if you fail to do so the case may proceed without you and a judgment may be entered against you without further notice for the relief requested by the plaintiff. You may lose money or property or other rights important to you.
YOU SHOULD TAKE THIS NOTICE TO YOUR LAWYER AT ONCE. IF YOU DO NOT HAVE A LAWYER, GO TO OR TELEPHONE THE OFFICE SET FORTH BELOW. THIS OFFICE CAN PROVIDE YOU WITH INFORMATION ABOUT HIRING A LAWYER.
IF YOU CANNOT AFFORD TO HIRE A LAWYER, THIS OFFICE MAY BE ABLE TO PROVIDE YOU WITH INFORMATION ABOUT AGENCIES THAT MAY OFFER LEGAL SERVICES TO ELIGIBLE PERSONS AT A REDUCED FEE OR NO FEE.
Notice to Defend:
Lawyer Referral &
Information Service
P.O. Box 1792
Erie, PA 16507
Telephone (814) 459-4411
June 22

 

LEGAL NOTICE
NOTICE OF SHERIFF’S SALE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
NO. 12814-17
NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY
v.
KEVIN M. CARTER, in His Capacity as Heir of Rose A. Carter, Deceased, LINDSAY COCCARELLI, in Her Capacity as Heir of Rose A. Carter, Deceased, LYNN MARIE SCHEFFNER, in Her Capacity as Heir of Rose A. Carter, Deceased and UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ROSE A. CARTER A/K/A ROSE ORLANDO CARTER, DECEASED
NOTICE TO: UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ROSE A. CARTER A/K/A ROSE ORLANDO CARTER, DECEASED
NOTICE OF SHERIFF’S SALE OF REAL PROPERTY
Being Premises: 3412 GREENGARDEN BOULEVARD, ERIE, PA 16508-2241
Being in ERIE CITY, County of ERIE, Commonwealth of Pennsylvania, 19061044020700
Improvements consist of residential property.
Sold as the property of KEVIN M. CARTER, in His Capacity as Heir of Rose A. Carter, Deceased, LINDSAY COCCARELLI, in Her Capacity as Heir of Rose A. Carter, Deceased, LYNN MARIE SCHEFFNER, in Her Capacity as Heir of Rose A. Carter, Deceased and UNKNOWN HEIRS, SUCCESSORS, ASSIGNS, AND ALL PERSONS, FIRMS, OR ASSOCIATIONS CLAIMING RIGHT, TITLE OR INTEREST FROM OR UNDER ROSE A. CARTER A/K/A ROSE ORLANDO CARTER, DECEASED
Your house (real estate) at 3412 GREENGARDEN BOULEVARD, ERIE, PA 16508-2241 is scheduled to be sold at the Sheriff’s Sale on 9/21/2018 at 10:00 AM at the ERIE County Courthouse, 140 west 6th Street, Room 18, Erie, PA 16501-1077 to enforce the Court Judgment of $97,715.94 obtained by, NATIONSTAR MORTGAGE LLC D/B/A CHAMPION MORTGAGE COMPANY (the mortgagee) against the above premises.
PHELAN HALLINAN DIAMOND
& JONES, LLP
Attorney for Plaintiff
June 22

 

LEGAL NOTICE
THE SCHOOL DISTRICT
CITY OF ERIE, PA
Dr. James E. Barker Leadership Center, 148 West 21st Street, Erie, PA 16502
The School District of the City of Erie, PA, 148 West 21st Street, Erie, PA 16502 will receive SEALED BIDS for up to Thirty (30) Gasoline, Diesel or Propane Powered Conventional School Buses or approved equals up to Tuesday, June 26, 2018, at 10:00 a.m., at which time they will be opened in the Board Room, in accordance with the bid forms and specifications to be obtained from the Purchasing Department. The Board reserves the right to inspect and approve each bus prior to purchase.
Angela G. Jones
Board Secretary
June 22

 

LEGAL NOTICE
THE SCHOOL DISTRICT
CITY OF ERIE, PA
Dr. James E. Barker Leadership Center, 148 West 21st Street, Erie, PA 16502
The School District of the City of Erie, PA, 148 West 21st Street, Erie, PA 16502 will receive SEALED BIDS for the following up to Tuesday, June 26, 2018, at 10:00 a.m., at which time they will be opened in the Board Room, in accordance with the bid forms and specifications to be obtained from the Purchasing Department:
2018-2019 ART SUPPLIES
2018-2019 FALL/WINTER ATHLETICS
PORTABLE METROLOGY DEVICE
2018-2019 SCHOOL AND OFFICE SUPPLIES
WELDING SUPPLIES FOR
ERIE HIGH
2018-2019 SCIENCE KITS
TWO (2) VIRTUAL REALITY ARC WELDING TRAINERS
Angela G. Jones
Board Secretary
June 22

 

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 339 Woodcock Drive, Girard, PA 16417 more particularly described in Erie County Deed Book 71, Page 1451. SAID SALE to be held in the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on July 10, 2018. All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. 23013041002207 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Karen R. Albrew, at the suit of the United States of America, acting through the Rural Housing Service, on behalf of United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:18-CV-00049. TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the 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, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. 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. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
June 15, 22, 29 and July 6

 

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 325 Main Street, Girard, PA 16417 more particularly described in Erie County Deed Book 1580, Page 2374.
SAID SALE to be held in the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on July 10, 2018. All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. 23015048002000 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Tammy-Rae M. Faraj, at the suit of the United States of America, acting through the Rural Housing Service, on behalf of United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:17-CV-00296. TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the 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, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. 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. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
June 15, 22, 29 and July 6

 

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 835 Tilden Drive, Girard, PA 16417 more particularly described in Erie County Deed Book 93, Page 1771.
SAID SALE to be held in the Erie County Courthouse, Room 209, 140 West Sixth Street, Erie, PA 16501 at 10:00 a.m. prevailing, standard time, on July 10, 2018. All that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel No. 23013042001300 recorded in Erie County, Pennsylvania. Seized and taken in execution as the property of Colleen A. Long, at the suit of the United States of America, acting through the Rural Housing Service, on behalf of United States Department of Agriculture, to be sold on Writ of Execution as Civil Action No. 1:18-CV-00023. TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the 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, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. 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. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
June 15, 22, 29 and July 6

 

LEGAL NOTICE
IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA
CIVIL NO. 1:17-CV-00304-CB
UNITED STATES OF AMERICA, Plaintiff
vs.
ROBERT L. BROOKS and DEBRA L. BROOKS, Defendants
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 and being more fully described at Erie County Deed Book Volume 89, Page 2147.
SAID SALE to be held at the Erie County Courthouse, 140 West Sixth Street, Room 209, Erie, PA 16501 at 10:00 a.m. prevailing standard time, on July 10, 2018.
ALL that certain tract of land, together with the buildings, and improvements erected thereon described as Tax Parcel Nos. (07) 034-0590-001.01 and (07) 034-0590-003.00 recorded in Erie County, Pennsylvania, commonly known as: 708 West Washington Street, Corry, Pennsylvania 16407. IDENTIFIED as Tax/Parcel Nos.: (07) 034-0590-001.01 and (07) 034-0590-003.00 in the Deed Registry Office of Erie County, Pennsylvania. HAVING erected a dwelling thereon known as 708 WEST WASHINGTON STREET, CORRY, PA 16407. BEING the same premises conveyed to Robert L. Brooks and Debra L. Brooks, dated June 15, 1989, and recorded on June 19, 1989 in the office of the Recorder of Deeds in and for Erie County, Pennsylvania. Seized and taken in execution as the property of Robert L. Brooks and Debra L. Brooks 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. 1:17-cv-00304.
TERMS OF SALE: Successful bidder will pay ten percent (10%) by certified check or money order upon the property being struck down to such bidder, and the remainder of the bid within thirty (30) days from the date of the sale and in the event the 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, 700 Grant Street, Suite 2360, Pittsburgh, PA 15219. Bidder must have deposit funds immediately available and on his person in order to bid, bidder will not be permitted to leave the sale and return with deposit funds. Notice is hereby given that a Schedule of Distribution will be filed by me on the thirtieth (30th) 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. Michael Baughman, Acting United States Marshal. For additional information, please contact Cathy Diederich at 314-457-5514 or the USDA foreclosure website at www.resales.usda.gov.
June 8, 15, 22, 29

 

AUDIT LIST
NOTICE BY
KENNETH J. GAMBLE
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, June 6, 2018 and confirmed Nisi.
July 18, 2018 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.

2018    ESTATE ACCOUNTANT ATTORNEY
178. Virginia Winnie S. Craig Shamburg, Administrator D.B.N.    S. Craig Shamburg, Esq.
179. William H. Johnson Roger E. Johnson, Executor Gary H. Nash, Esq.
180. Virginia E. Stull Lisa A. Bair, Power of Attorney Robert J. Jeffery, Esq.
181. Harriette Polchlopek Rose Mary Nouri, Executrix John E. Gomolchak, Esq.
182. Erie County Memorial Park    PNC Bank, Trustee Nina B. Stryker, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills &
Orphans’ Court Division
June 15, 22

 

FIRST PUBLICATION

BAER, ANNA MARIA,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executor: Barry Baer, c/o 210 West Sixth Street, Erie, PA 16507
Attorney: Joseph T. Messina, Esquire, 210 West Sixth Street, Erie, PA 16507

BROWN, MARY ANN,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Eugene A. Brown, Jr. and Marianne G. Schneider, c/o Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508
Attorney: Darlene M. Vlahos, Esq., Vlahos Law Firm, P.C., 3305 Pittsburgh Avenue, Erie, PA 16508

CALAO, RAE B.,
deceased
Late of the Township of Greene, County of Erie and Commonwealth of Pennsylvania
Administratrix: Melinda Calao-Koeth, 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

DeCECCO, LAWRENCE R.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Ronald Cuzzola, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508
Attorney: Colleen R. Stumpf, Esquire, Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506-4508

DELAVERN, JACK EDWARD, a/k/a JACK E. DELAVERN, a/k/a JACK DELAVERN,
deceased
Late of the Township of Girard, County of Erie, State of Pennsylvania
Executrix: Joan R. Delavern, 8951 Francis Road, Girard, PA 16417
Attorney: James R. Steadman, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

DOMBROWSKI, BERNARD C.,
deceased
Late of Millcreek Township, Erie County, Pennsylvania
Administrator: David Dombrowski, c/o Mary Alfieri Richmond, Esq., Jones School Square, First Floor, 150 East 8th Street, Erie, PA 16501
Attorney: Mary Alfieri Richmond, Esq., Jones School Square, First Floor, 150 East 8th Street, Erie, PA 16501

HEISLER, VICTORIA,
deceased
Late of the City of Erie
Executor: Raymond C. Heisler, 504 Hillcrest Ave., Erie, PA 16509
Attorney: Michael A. Fetzner, Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

HOOKS, MICHAEL A.,
deceased
Late of the Township of Summit, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Mary I. Bello and Virginia A. Bello
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

JAKUBOWSKI, JOSEPH, a/k/a JOSEPH A. JAKUBOWSKI,
deceased
Late of Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Executor: Ronald J. Jakubowski, c/o 120 W. 10th Street, Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501

MILES, FRANCES J.,
deceased
Late of Harborcreek Township, Erie County, Harborcreek, PA
Executor: David Mc. Schreckengost, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox, McLaughlin, Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428

NEHREBECKI, JASON,
deceased
Late of the Township of Greenfield, County of Erie and Commonwealth of Pennsylvania
Executor: Michael Nehrebecki
Attorney: David J. Rhodes, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

SHUFESKY, MYRON T., a/k/a MYRON THEODORE SHUFESKY,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executor: Thomas J. Shufesky, c/o 6350 Meadowrue Lane, Erie, PA 16505-1027
Attorney: Scott E. Miller, Esquire, 6350 Meadowrue Lane, Erie, PA 16505-1027

SMITH, JOAN S.,
deceased
Late of North East Borough
Co-Executors: Gregory Potthoff and Dayle Weidle, c/o Leigh Ann Orton, Esq., 68 E. Main St., North East, PA 16428
Attorney: Leigh Ann Orton, Esq., 68 E. Main St., North East, PA 16428

SRNKA, RICHARD W., a/k/a RICHARD SRNKA,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Mark Srnka, 3720 Kane Hill Rd., Erie, PA 16510
Attorney: Natalie M. Ruschell, Esq., Ruschell & Associates, LLC, P.O. Box 577, Midway, PA 15060

STEINER, KENNETH C.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Scott L. Steiner, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

TRONETTI, MARGARET E.,
deceased
Late of Erie, PA
Administratrix: Ann Williams, c/o William T. Krzton, Esq., PO Box 5, Tarentum, PA 15084
Attorney: William T. Krzton, Esq., PO Box 5, Tarentum, PA 15084

WISER, GEORGE V.,
deceased
Late of the Borough of Girard, County of Erie, Commonwealth of Pennsylvania
Administrator: Christopher Hetz, 1700 Ewing Circle, Pittsburgh, PA 15241
Attorney: Matthew T. Logue, Esq., Quinn Logue LLC, 200 First Avenue, Pittsburgh, PA 15222

TRUST NOTICES
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:

GILDERSLEEVE, ELLA H., a/k/a ELLA HALLORAN GILDERSLEEVE,
deceased
Late of North East Township, Erie County, North East, Pennsylvania
Co-Executors and Successor Trustees: Frank L. Gildersleeve and Fred D. Gildersleeve, c/o 33 East Main Street, North East, Pennsylvania 16428
Attorney: Robert J. Jeffery, Esq., Knox, McLaughlin, Gornall & Sennett, P.C., 33 East Main Street, North East, Pennsylvania 16428


SECOND PUBLICATION

DEDINSKY, LAURENCE J., a/k/a LAWRENCE J. DEDINSKY, a/k/a LAURENCE JOSEPH DEDINSKY,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Thomas Dedinsky, 9492 Sprague Dr., Ripley, NY 14775
Attorney: John E. Gomolchak, Esq., 3854 Walker Blvd., Erie, PA 16509

FITCH, DOROTHY J.,
deceased
Late of the City of Corry, County of Erie, Commonwealth of Pennsylvania
Executor: William A. Fitch, 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

GILSON, CLARENCE E.,
deceased
Late of the City of Erie, County of Erie, State of Pennsylvania
Executor: William L. Gilson, 756 East 43rd Street, Erie, PA 16504
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HARMAN, ALLEN W.,
deceased
Late of the Township of Greene, County of Erie, Pennsylvania
Executor: Christopher A. Harman, 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

LOZIER, NORMA G.,
deceased
Late of the Township of Amity, County of Erie, Commonwealth of Pennsylvania
Executor: Darrell L. Lozier, 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

MEYER, RUTH G.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executrix: Rose McLaren, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Melissa L. Larese, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

OSIECKI, SOPHIE, a/k/a SOPHIE C. OSIECKI, a/k/a SOPHIA OSIECKI, a/k/a SOPHIA C. OSIECKI,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Administrator: Rebecca Piasecki, 1823 West 33rd Street, Erie, PA 16508
Attorney: John E. Gomolchak, Esq., 3854 Walker Blvd., Erie, PA 16509

OTT, EMMA M.,
deceased
Late of Waterford, County of Erie, Commonwealth of Pennsylvania
Executor: Jeffrey M. Ott, 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

REJZER, ANNA,
deceased
Late of the Borough of Union City, County of Erie, Commonwealth of Pennsylvania
Executrix: Arlene Washick, 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

SHAFFER, DAVID WILLIAM,
deceased
Late of McKean, County of Erie and Commonwealth of Pennsylvania
Administrator: Daniel Miano, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH, SPAEDER, BAUR, SPAEDER & SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

SPENCER, TANYA L., a/k/a TANYA LYNN SPENCER,
deceased
Late of the City of Erie, County of Erie, Pennsylvania
Executor: Joshua J. Cornman, 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


THIRD PUBLICATION

DUSKA, DONNA M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Margaret M. Bach, c/o 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Thomas E. Kuhn, Esquire, QUINN, BUSECK, LEEMHUIS, TOOHEY & KROTO, INC., 2222 West Grandview Blvd., Erie, PA 16506

FELDMAN, RICHARD E., a/k/a RICHARD EDWARD FELDMAN,
deceased
Late of the Borough of Waterford, County of Erie and Commonwealth of Pennsylvania
Executrix: Marjorie Ann McWilliams
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 150 East 8th Street, Erie, PA 16501

FINCH, RONALD J., a/k/a RONALD JEFFERSON FINCH,
deceased
Late of the Waterford Township, County of Erie, Pennsylvania
Co-Executors: Kimberly D. Finch and Sherri L. Porter, 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

GABER, KARL C.,
deceased
Late of the Borough of Waterford, County of Erie, Commonwealth of Pennsylvania
Executrix: Deborah J. Woods, 8519 Oliver Road, Erie, PA 16509-4629
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HAYES, CHRISTINE M.,
deceased
Late of the City of Erie, County of Erie, and Commonwealth of Pennsylvania
Executor: Thomas R. Hayes
Attorney: Thomas J. Buseck, Esquire, The McDonald Group, L.L.P., 456 West Sixth Street, Erie, PA 16507-1216

HENRY, MARIA E.,
deceased
Late of Harborcreek Township, County of Erie
Co-Executors: Frank Ferko and Christine Tolon, c/o Thomas A. Testi, Esq., 3952 Avonia Road, P.O. Box 413, Fairview, PA 16415
Attorney: Thomas A. Testi, Esq., 3952 Avonia Road, P.O. Box 413, Fairview, PA 16415

HOLLAND, LEONA A., a/k/a LEONA HOLLAND,
deceased
Late of the Borough of Girard, County of Erie, State of Pennsylvania
Executrix: Judith E. Sargent, 2598 Elk Street, Lake City, PA 16423
Attorney: Grant M. Yochim, Esq., 24 Main St. E., P.O. Box 87, Girard, PA 16417

HOWARD, TRACY D.,
deceased
Late of the Township of Springfield, County of Erie and Commonwealth of Pennsylvania
Administratrix: Roxanne L. Howard, 4141 Route 215, East Springfield, PA 16411-8515
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

McDANNIELS, SUZANNE M.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Executors: Nora L. Fuchs, 1319 8th Street, Columbus, NE 68601-7045 and Emily S. Tuttle, 621 Nobel Avenue, Erie, PA 16511-2044
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

MOWERY, EVELYN E., a/k/a EVELYN MOWERY,
deceased
Late of the Summit Township, County of Erie, Pennsylvania
Executor: John G. Mowery, 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

ORZECHOWSKI, WANITA, a/k/a WANITA M. ORZECHOWSKI,
deceased
Late of the City of Erie, County of Erie
Executor: David DiSanti, 3420 Davison Avenue, Erie, Pennsylvania 16504
Attorney: Kari A. Froess, Esquire, CARNEY & GOOD, 254 West Sixth Street, Erie, Pennsylvania 16507

SMITH, EVELYN J.,
deceased
Late of the City of Erie
Executor: Robert Stroup, 32 Summit Street, Erie, PA 16508
Attorney: David J. Mack, Esquire, 510 Parade Street, Erie, PA 16507