Erie County

Erie County Vol. 103 No. 46

Posted On: November 13th 2020

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12193-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Matthew Delsin Krell to Jane Ivy Krell.
The Court has fixed the 21st day of December, 2020 at 10:30 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 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. 13

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12249-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Stephen Demetrius Marshall to Stephen Demetrius Hammer.
The Court has fixed the 21st day of December, 2020 at 9:30 a.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 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. 13

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12220-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Nicholas Joseph Samick to Rosemary Samick.
The Court has fixed the 16th day of December, 2020 at 2:00 p.m. in Court Room G, Room 222, of the Erie County Court House, 140 West 6th Street, Erie, Pennsylvania 16501 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. 13

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: GuitarForProducers
2. Address of the principal place of business, including street and number: 1199 Spring Valley Drive, Erie, PA 16509
3. The real names and addresses, including street and number, of the entities who are parties to the registration: Alexander Blatt, 1199 Spring Valley Drive, Erie, PA 16509
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on 10/26/2020, with the Department of State.
Nov. 13

FICTITIOUS NAME NOTICE
1. Fictitious Name: JS AUTO
2. Address of principal place of business, including street and number: 451 East 17th Street, Erie, PA 16503
3. The real names and addresses, including street and number, of the persons who are parties to the registration: Jason Shirley, 451 East 17th Street, Erie, PA 16503
4. An application for registration of a fictitious name under the Fictitious Name Act was filed on or about April 1st, 2019.
Nov. 13

FICTITIOUS NAME NOTICE
NOTICE IS HEREBY GIVEN pursuant to Section 311(g) of the Fictitious Name Act as follows:
1. Fictitious Name: The Balanced Therapist
2. Address of the principal place of business is 4243 Fargo St., Erie, PA 16510
3. The name and address of the party to the registration is: Marlo Torrelli, LLC, 4243 Fargo St., Erie, PA 16510
4. An application for registration of the above fictitious name was filed with the Pennsylvania Department of State under the Fictitious Name Act on Oct. 30, 2020.
Nov. 13

INCORPORATION NOTICE
Notice is hereby given that Dreyfus Outdoor Services, LLC has been duly organized under the provisions of the Pennsylvania Limited Liability Company Law of 1994, as amended.
Bryan L. Spry, Esq.
230 West 6th Street, Ste. #202
Erie, PA 16507
Nov. 13

LEGAL NOTICE
NOTICE is hereby given pursuant to Section 607(a) of Act No. 81 - 1986 that the Erie County Tax Claim Bureau has presented to the Erie County Court of Common Pleas its consolidated return with regard to real estate tax sales for seated lands and/or mobile homes for unpaid real estate taxes for the years 2018 and prior. This return has been confirmed Nisi by the court on November 2, 2020. Any objections or exceptions to the return may be filed by an owner or lien creditor within 30 days after the court made its confirmation Nisi and if no objections or exceptions are filed the return will be confirmed absolutely.
Steven A. Letzelter
Director of Erie County Tax Claim Bureau
Erie County Courthouse
Nov. 13

LEGAL NOTICE
ATTENTION: UNKNOWN BIOLOGICAL FATHER
INVOLUNTARY TERMINATION OF PARENTAL RIGHTS IN THE MATTER OF THE ADOPTION OF MINOR FEMALE CHILD C.A.H. DOB: 10/19/2019
BORN TO: ELAINA CHRISTINE HART
72 IN ADOPTION, 2020
If you could be the parent of the above-mentioned children, at the instance of Erie County Office of Children and Youth you, laying aside all business and excuses whatsoever, are hereby cited to be and appear before the Orphan’s Court of Erie County, Pennsylvania, at the Erie County Court House, Judge Erin Connelly Marucci, Courtroom 214-D, City of Erie on November 16, 2020 at 1:30 p.m. and there show cause, if any you have, why your parental rights to the above children should not be terminated, in accordance with a Petition and Order of Court filed by the Erie County Office of Children and Youth. A copy of these documents can be obtained by contacting the Erie County Office of Children and Youth at (814) 451-7740.
Your presence is required at the Hearing. If you do not appear at this Hearing, the Court may decide that you are not interested in retaining your rights to your children and your failure to appear may affect the Court’s decision on whether to end your rights to your children. You are warned that even if you fail to appear at the scheduled Hearing, the Hearing will go on without you and your rights to your children may be ended by the Court without your being present.
You have a right to be represented at the Hearing by a lawyer. You should take this paper to your lawyer at once. If you do not have a lawyer, or cannot afford one, go to or telephone the office set forth below to find out where you can get legal help.
Family/Orphan’s Court Administrator
Room 204 - 205
Erie County Court House
Erie, Pennsylvania 16501
(814) 451-6251
NOTICE REQUIRED BY ACT 101 OF 2010: 23 Pa. C.S §§2731-2742. This is to inform you of an important option that may be available to you under Pennsylvania law. Act 101 of 2010 allows for an enforceable voluntary agreement for continuing contact or communication following an adoption between an adoptive parent, a child, a birth parent and/or a birth relative of the child, if all parties agree and the voluntary agreement is approved by the court. The agreement must be signed and approved by the court to be legally binding. If you are interested in learning more about this option for a voluntary agreement, contact the Office of Children and Youth at (814) 451-7726, or contact your adoption attorney, if you have one.
Nov. 13

SHERIFF SALES
Notice is hereby given that by virtue of sundry Writs of Execution, issued out of the Courts of Common Pleas of Erie County, Pennsylvania, and to me directed, the following described property will be sold at the Erie County Courthouse, Erie, Pennsylvania on
NOVEMBER 20, 2020
AT 10 A.M.
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 30 days after the date of sale of any property sold hereunder, and distribution of the proceeds made 10 days after said filing, unless exceptions are filed with the Sheriff’s Office prior thereto.
All bidders are notified prior to bidding that they MUST possess a cashier’s or certified check in the amount of their highest bid or have a letter from their lending institution guaranteeing that funds in the amount of the bid are immediately available. If the money is not paid immediately after the property is struck off, it will be put up again and sold, and the purchaser held responsible for any loss, and in no case will a deed be delivered until money is paid.
John T. Loomis
Sheriff of Erie County
Oct. 30 and Nov. 6, 13

SALE NO. 1
Ex. #12401 of 2019
NORTHWEST BANK f/k/a NORTHWEST SAVINGS BANK, Plaintiff
v.
ROBERT M. OSIECKI and MARY JUDE OSIECKI, Defendants
DESCRIPTION
By virtue of an Amended Writ of Execution filed at No. 2019-12401, Northwest Bank vs. Robert M. Osiecki and Mary Jude Osiecki, owners of property situated in the Township of Washington, Erie County, Pennsylvania being: 11201 Fry Road, Edinboro, Pennsylvania.
Approx. 10.015 acres
Assessment Map Number: (45) 7-11-17
Assessed Value Figure: $156,900.00
Improvement Thereon: Residence
Kurt L. Sundberg, Esq.
Marsh Schaaf, LLP
300 State Street, Suite 300
Erie, Pennsylvania 16507
Oct. 30 and Nov. 6, 13

SALE NO. 2
Ex. #10209 of 2020
FIRST NATIONAL BANK OF PENNSYLVANIA, Plaintiff
v.
LISA M. LIST AND BRIAN LIST, Defendants
DESCRIPTION
By virtue of a Writ of Execution filed to No. 10209-20, First National Bank of Pennsylvania vs. Lisa M. List and Brian List, owners of property situated in (Tract 279) Township of Millcreek, Erie County, Pennsylvania being known as 1214 Hartt Road, Erie, PA 16505.
Acreage: 0.7655
Square Footage: 4,668
Assessment Map No. (33) 26-154-5
Assessed Value figure: $145,000.00 (Land & Building)
Improvement thereon: Two-story frame dwelling and one-car frame garage
FIRST NATIONAL BANK OF PENNSYLVANIA
David W. Raphael, Esquire
Attorney for First National Bank of Pennsylvania
100 Federal Street - 4th Floor
Pittsburgh, PA 15212
Oct. 30 and Nov. 6, 13

SALE NO. 3
Ex. #10742 of 2020
20 CAP FUND I, LLC, Plaintiff
v.
Richard W. Keppler, Deborah L. Keppler, Defendants
DESCRIPTION
ALL THAT CERTAIN piece or parcel of land situated in the Township of Summit, County of Erie and State of Pennsylvania.
BEING KNOWN AS: 2205 New Road, Erie, PA 16509
PARCEL #40-020-103-0-006-00
Improvements: Residential Dwelling.
Jennie C. Shnayder, Esquire
Id. No. 315213
Attorney for Plaintiff
4900 Carlisle Pike #182
Mechanicsburg, PA 17050
Southampton, PA 18966
Oct. 30 and Nov. 6, 13

SALE NO. 4
Ex. #12154 of 2018
WILMINGTON SAVINGS FUND SOCIETY, FSB, AS TRUSTEE OF STANWICH MORTGAGE LOAN TRUST A c/o Carrington Mortgage Services, LLC, Plaintiff
v.
GARY PORSCH, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 12154-18, Wilmington Savings Fund Society, FSB, as Trustee of Stanwich Mortgage Loan Trust A vs. Gary Porsch, owner of property situated in the City of Erie, Erie County, Pennsylvania being 2506 Loveland Avenue, Erie, PA 16506
1,276 square feet, 0.2634 acres
Assessment Map number: 33053224001200
Assessed Value figure: $87,140.00
Improvement thereon: Residential
Jill M. Fein, Esquire
Attorney I.D. 318491
Hill Wallack LLP
777 Township Line Rd., Suite 250
Yardley, PA 19067
Oct. 30 and Nov. 6, 13

SALE NO. 5
Ex. #11822 of 2019
Specialized Loan Servicing LLC, Plaintiff
v.
Shelly A. Smith, as Administratrix of the Estate of Kathleen Lyle, AKA Kathleen M. Lyle, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 2019-11822, Specialized Loan Servicing LLC vs. Shelly A. Smith, as Administratrix of the Estate of Kathleen Lyle, AKA Kathleen M. Lyle, owner(s) of property situated in the Township of Springfield, Erie County, Pennsylvania being 7852 Griffey Road, West Springfield, PA 16443
2,276 sq. ft.
Assessment Map Number: 39025080000600
Assessed Value figure: $112,800.00
Improvement thereon: Single Family Dwelling
Michael E. Carleton, Esquire
Kimberly J. Hong, Esquire
Manley Deas Kochalski LLC
P.O. Box 165028
Columbus, OH 43216-5028
Oct. 30 and Nov. 6, 13

SALE NO. 6
Ex. #13279 of 2018
U.S. Bank, Plaintiff
v.
Michelle D. Williams, Defendant
DESCRIPTION
By virtue of a Writ of Execution filed to No. 13279-2018, U.S. Bank vs. Michelle D. Williams, owner of property situated in the First Ward of the City of Erie, Erie County, Pennsylvania being 749 EAST 5TH ST., Erie, PA 16507
29’ x 80’, 1,344 square feet, 0.0533 acres
Assessment Map number: 14-010-023.0-110.00
Assessed Value figure: $28,800.00
Improvement thereon: Residential Dwelling
Michael Boland, Esq.
PA I.D. No. 319999
777 S. Broad Street #438
Philadelphia, PA 19147
Oct. 30 and Nov. 6, 13

FIRST PUBLICATION

JAWOROWSKI, JOHN T.,
deceased
Late of Harborcreek Township, Erie County, PA
Administratrix: Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507
Attorney: Mary Alfieri Richmond, Esq., 502 Parade Street, Erie, PA 16507

KWIATKOWSKI, MARY E.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Executrix: Kelly Stoddard, c/o Frances A. McCormick, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Frances A. McCormick, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

McCORMICK, EDWARD T.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Robert G. Dwyer, c/o 120 West Tenth Street, Erie, PA 16501
Attorney: Frances A. McCormick, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

SERRINS, PAUL J., a/k/a PAUL JOSEPH SERRINS,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Mitzi Levine
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

SPYKER, AUDREY LEE, a/k/a AUDREY L. SPYKER,
deceased
Late of the Township of Harborcreek, County of Erie and Commonwealth of Pennsylvania
Executrix: Cheryl Ann Wolbert
Attorney: Thomas J. Minarcik, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

STATES, IRENE M.,
deceased
Late of the City of Erie, Erie County, Commonwealth of Pennsylvania
Administratrix: Lisa M. Maas, 3523 Elmwood Avenue, Erie, PA 16508
Attorney: Ronald Susmarski, Esquire, 4030 W. Lake Rd., Erie, PA 16505

TROTT, ROSEMARY T.,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Co-Administrators: Thomas Trott, 7251 Hewitt Road, Erie, PA 16509 and Debra Tarasovitch, 5134 Robinhood Lane, Erie, PA 16509
Attorney: Gary K. Schonthaler, Esquire, The Conrad - A.W. Brevillier House, 510 Parade Street, Erie, PA 16507

WEED, HELENE E.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Executrix: Elizabeth W. Zimmerman, 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


SECOND PUBLICATION

BAROTH, DONALD J., JR.,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Administrator: Donald J. Baroth, Sr., c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kevin M. Monahan, Esq., MARSH, SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

BAUMANN, JOSEPH C.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executrix: Christi S. Rzodkiewicz, 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

BRANSON, ALICE MARIE,
deceased
Late of the City of Erie
Executrix: Deborah Branson, 4628 Jefferson Lane, Cleveland, Ohio 44143
Attorney: None

BUTCHKOSKY, MICHAEL J.,
deceased
Late of Millcreek Township, County of Erie, Commonwealth of Pennsylvania
Administratrix: Melissa Butchkosky, c/o Anthony Angelone, Esquire, 818 State Street, Erie, PA 16501
Attorney: Anthony Angelone, Esquire, 818 State Street, Erie, PA 16501

COPELAND, CAROLE M.,
deceased
Late of the City of Erie, County of Erie, and State of Pennsylvania
Executrix: Deanna Baker
Attorney: Gerald J. Villella, Esquire, Dailey, Karle & Villella, 731 French Street, Erie, PA 16501-1207

ECKENDORF, DR. JOHN KIERNAN, D.C., a/k/a DR. JOHN ECKENDORF, a/k/a DR. JOHN K. ECKENDORF, a/k/a JOHN ECKENDORF, a/k/a JOHN K. ECKENDORF,
deceased
Late of Fairview Township, Erie County, Commonwealth of Pennsylvania
Executrix: Elizabeth A. McGallis, c/o John M. Bartlett, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: John M. Bartlett, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

FULLER, STEVEN M., a/k/a STEPHEN M. FULLER, a/k/a STEVE M. FULLER,
deceased
Administratrix: Nancy S. Fuller, c/o Thomas C. Hoffman, II, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Thomas C. Hoffman, II, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

GINDY, WILLIAM J., SR., a/k/a WILLIAM J. GINDY, a/k/a WILLIAM GINDY,
deceased
Late of the Township of Harborcreek
Co-Executors: Randy R. Gindy and Jacob Gindy, 8404 Rohl Road, North East, PA 16428 and Jade Gindy, 4312 Ellwood Road, New Castle, PA 16101
Attorney: Valerie H. Kuntz, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

HEARD, WILLIAM JOHN, JR., a/k/a WILLIAM J. HEARD, JR., a/k/a W.J. HEARD, JR.,
deceased
Late of Harborcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: William L. Heard, c/o Jerome C. Wegley, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jerome C. Wegley, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501

JOHNSON, ELEANOR B.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administrator: Robert Latimer, c/o W. Atchley Holmes, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: W. Atchley Holmes, Esq., MARSH, SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

KANE, CAROLYN, a/k/a CAROLYN JENKINS, a/k/a WILLIE CAROLYN JENKINS,
deceased
Late of the Township of Springfield
Executrix: Yvonne Payton
Attorney: Michael G. Nelson, Esquire, Marsh, Spaeder, Baur, Spaeder & Schaaf, LLP, 300 State Street, Suite 300, Erie, Pennsylvania 16507

MOSER, KATHLEEN A.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator C.T.A.: Raymond F. Moser, Jr., 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

NELSON, CHARLES E.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Administrator: Eric McGuire, 34 Beech Hill Road, Weare, NH 03281-4315
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

NELSON, TIFFANIE ANNE, a/k/a TIFFANIE A. NELSON, a/k/a TIFFANIE ANN NELSON, a/k/a TIFFANIE NELSON,
deceased
Late of the City of Erie, Commonwealth of Pennsylvania
Administratrix: Keyona R. Nelson, c/o Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509
Attorney: Richard A. Vendetti, Esquire, Vendetti & Vendetti, 3820 Liberty Street, Erie, Pennsylvania 16509

PREGLER, FRANCES L., a/k/a FRANCES PREGLER,
deceased
Late of the Township of Fairview, County of Erie
Executrix: Judith C. Gido, 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

RAKOWSKI, GREGORY B.,
deceased
Late of Springfield Twp., Erie County, PA
Administratrix: Ashley Rakowski, c/o Kristen L. Behrens, Esq., 457 Haddonfield Rd., Ste. 700, Cherry Hill, NJ, 08002
Attorney: Kristen L. Behrens, Esq., Dilworth Paxson LLP, 457 Haddonfield Rd., Ste. 700, Cherry Hill, NJ 08002

SIMMONS, EVA J.,
deceased
Late of the City of Erie, Erie County, PA
Co-Executrices: Edith R. Vitti and Shirley J. Maxumczyk
Attorney: Lois M. Vitti, Esq., 663 Fifth Street, Oakmont, PA 15139

TURNER, JOYCE A., a/k/a JOYCE TURNER, a/k/a JOYCE ANN TURNER,
deceased
Late of Millcreek Township, County of Erie and Commonwealth of Pennsylvania
Executor: Michael Turner, c/o Kevin M. Monahan, Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Kevin M. Monahan, Esq., MARSH, SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

TYNECKI, EDWARD R.,
deceased
Late of Millcreek Township, Erie County, Erie, PA
Executor: Edward Robert Tyneck, Jr., c/o 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

WALCZAK, PETER G., a/k/a PETER GLENN WALCZAK,
deceased
Late of the Township of Millcreek, County of Erie, and State of Pennsylvania
Co-Administrators: Kelly Walczak and Nicklaus Walczak, c/o Justin L. Magill, Esq., 821 State Street, Erie, PA 16501
Attorney: Justin L. Magill, Esquire, 821 State Street, Erie, PA 16501

WENRICK, VIRGINIA E.,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executor: Patrick Wenrick, c/o Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507
Attorney: Joseph P. Martone, Esquire, Martone & Peasley, 150 West Fifth Street, Erie, Pennsylvania 16507

WITTENBURG, DAVID R.,
deceased
Late of Fairview Township, County of Erie, Commonwealth of Pennsylvania
Administratrix: Gretchen Miller, 3711 W. 14th Street, Erie, PA 16506
Attorney: None

ZEBROWSKI, IRENE H.,
deceased
Late of Millcreek Township, Erie County, Commonwealth of Pennsylvania
Executor: F. Charles Zebrowski, c/o Jeffrey D. Scibetta, Esq., 120 West Tenth Street, Erie, PA 16501
Attorney: Jeffrey D. Scibetta, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West Tenth Street, Erie, PA 16501


THIRD PUBLICATION

BARNETT, DOROTHY I., a/k/a DOROTHY IRENE BARNETT,
deceased
Late of Harborcreek Township, Erie County, Harborcreek, PA
Executrix: Cynthia L. Adams, 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

BENT, MARIE B.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executor: Nathaniel E. Bent, 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

DONOHUE, MARJORIE A.,
deceased
Late of Fairview Township, County of Erie and Commonwealth of Pennsylvania
Executor: Jean M. Decker, c/o Eugene C. Sundberg, Jr., Esq., Suite 300, 300 State Street, Erie, PA 16507
Attorney: Eugene C. Sundberg, Jr., Esq., MARSH, SCHAAF, LLP., Suite 300, 300 State Street, Erie, PA 16507

GUNKEL, ALFRED OTTO, a/k/a ALFRED O. GUNKEL, a/k/a ALFRED GUNKEL,
deceased
Late of the Borough of Waterford, County of Erie and Commonwealth of Pennsylvania
Executor: Harrison C. Stackpole, c/o James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509
Attorney: James J. Bruno, Esquire, 3820 Liberty Street, Erie, PA 16509

JASINSKI, JOSEPH H.,
deceased
Late of the Township of Greene, County of Erie, Commonwealth of Pennsylvania
Executrix: Cheryl L. Mills, c/o Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506
Attorney: Matthew W. Lasher, Esq., Quinn, Buseck, Leemhuis, Toohey & Kroto, Inc., 2222 West Grandview Blvd., Erie, PA 16506

LINTSEN, ELISABETH,
deceased
Late of the City of Erie, County of Erie and State of Pennsylvania
Executor: Michael Anthony Diaco, 4420 Briggs Avenue, Erie, PA 16504
Attorney: Ronald J. Susmarski, Esq., 4030 West Lake Road, Erie, PA 16505

LITTLE, MARILYN G.,
deceased
Late of the City of Erie, Erie County, PA
Executor: Jeffrey B. Little, P.O. Box 526, Saegertown, PA 16433
Attorney: Jeffrey C. Youngs, Esq., Pepicelli, Youngs and Youngs PC, 363 Chestnut Street, Meadville, PA 16335

MILLER, SHIRLEY I.,
deceased
Late of Venango Township, Erie County, Wattsburg, PA
Executrix: Shirley A. Smith, 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

PIERSON, STANLEY D., a/k/a STANLEY DAVID PIERSON, a/k/a STANLEY PIERSON, a/k/a STAN PIERSON,
deceased
Late of Springfield Township, County of Erie and Commonwealth of Pennsylvania
Administrator: David Pierson, c/o 504 State Street, 3rd Floor, Erie, PA 16501
Attorney: Michael J. Nies, Esquire, 504 State Street, 3rd Floor, Erie, PA 16501

REICHART, TIMOTHY D., a/k/a TIMOTHY REICHART, a/k/a TIM REICHART,
deceased
Late of the City of Edinboro, Washington Township, County of Erie and Commonwealth of Pennsylvania
Executrix: Kaitlin D. Reichart, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

SLIKER, LORRAINE R.,
deceased
Late of Venango Township, Erie County, Wattsburg, PA
Co-Executors: Douglas W. Sliker and Ronda Sliker-Oaks, 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

STAGE, GLADYS E.,
deceased
Late of the Township of North East, County of Erie, Commonwealth of Pennsylvania
Executrix: Marjorie Stage, c/o Leigh Ann Orton, Esquire, Orton & Orton, LLC, 68 East Main Street, North East, PA 16428
Attorney: Leigh Ann Orton, Esquire, Orton & Orton, LLC, 68 East Main Street, North East, PA 16428