Erie County

Erie County Vol. 103 No. 48

Posted On: November 27th 2020

BANKRUPTCY NOTICE OF SALE
IN RE: DAVID EVANS
Bankruptcy Case No. 18-10525-TPA
Personal property known as 2003 Dutchcraft Mobile Home located at 1542 Glenhaven Lane, Erie, Pennsylvania 16509
Sale to be held Via Zoom Video Conference Hearing December 17, 2020, at 11:30 a.m. before Judge Thomas P. Agresti, via the Zoom Video Conference Application (“Zoom”). To participate in and join a Zoom Hearing, please initiate and use the following link at least 15 minutes prior to the scheduled Zoom Hearing time: https://www.zoomgov.com/j/16021303488, or alternatively, you may use the following: Meeting ID: 160 2130 3488. For questions regarding the connection, contact Judge Agresti’s Staff Lawyer, Attorney Courtney Helbling, at 814-464-9781. All Attorneys and Parties may only appear by Zoom and must comply with Judge Agresti’s Amended Notice of Temporary Modification of Appearance Procedures, dated and effective June 10, 2020, which can be found on the Court’s website at https://www.pawb.uscourts.gov/sites/default/files/pdfs/tpa-proc-appearances.pdf. Under the current COVID-19 circumstances, the general public may appear telephonically if unable to do so via the Internet. When the need to appear telephonically arises, members of the general public should immediately contact Staff Attorney Courtney Helbling to make telephonic arrangements.
Objections due: December 7, 2020
Initial Offer: $57,000.00; AS IS; Contingencies: NONE
The Court will entertain higher offers at the hearing. For Information, description, and photographs: www.pawb.uscourts.gov/easi.htm
Direct Contact: Joseph B. Spero, Trustee, 3213 West 26th Street, Erie, Pennsylvania 16506, Phone (814) 836-1011, sperolaw@neohio.twcbc.com
Nov. 27

BANKRUPTCY NOTICE OF SALE
IN RE: PATRICIA A. FORSGREN
Bankruptcy Case No. 19-10983-TPA
Real property known as 462 East 37th Street, Erie, Pennsylvania, bearing Erie County Tax Index No. (18) 5371-200, found in Record Book 323, page 1204 in the Erie County Recorder of Deeds.
Sale to be held: December 17, 2020 at 11:30 a.m. via Zoom Video Conference Hearing, before Judge Thomas P. Agresti, via the Zoom Video Conference Application. To participate in and join a Zoom Hearing, please initiate and use the following link at least 15 minutes prior to the scheduled Zoom Hearing time: https://www.zoomgov.com/j/16021303488, or alternatively, you may use the following: Meeting ID: 160 2130 3488. For questions regarding the connection, contact Judge Agresti’s Staff Lawyer, Attorney Courtney Helbling, at 814-464-9781. All Attorneys and Parties may only appear by Zoom and must comply with Judge Agresti’s Amended Notice of Temporary Modification of Appearance Procedures, dated and effective June 10, 2020, which can be found on the Court’s website at https://www.pawb.uscourts.gov/sites/default/files/pdfs/tpa-proc-appearances.pdf. Under the current COVID-19 circumstances, the general public may appear telephonically if unable to do so via the Internet. When the need to appear telephonically arises, members of the general public should immediately contact Staff Attorney Courtney Helbling to make telephonic arrangements.
Objections due: December 7, 2020
Initial Offer: $87,000.00
AS IS; Contingency: property insurance
The Court will entertain higher offers at the hearing.
For Information, description, and photographs: www.pawb.uscourts.gov/easi.htm
Direct Contact: Joseph B. Spero, Trustee, 3213 West 26th Street, Erie, Pennsylvania 16506, (814) 836-1011, sperolaw@neohio.twcbc.com
Nov. 27

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12362-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Faith Dawn Kitchen to Faitharoni Ann Kitchen.
The Court has fixed the 29th day of December, 2020 at 2:30 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. 27

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania 12255-20
Notice is hereby given that a Petition was filed in the above named court requesting an Order to change the name of Hashim Ali Pannu to Hashim Pannu.
The Court has fixed the 29th day of December, 2020 at 1:30 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. 27

CHANGE OF NAME NOTICE
In the Court of Common Pleas of Erie County, Pennsylvania, In re: Change of Name of Willow Perron, No. 12239 -2020
Notice is hereby given that on November 2, 2020 the Petition of Willow Perron was filed with the above-identified Court, requesting an Order authorizing Petitioner to change her first and middle names from Willow Adelina Perron to Will Remi Perron. The Court has fixed December 15, 2020 at 3:00 p.m. before the Honorable Stephanie Domitrovich, Courtroom G, Room 222 of the Erie County Courthouse, Erie, Pennsylvania, as the time and place for hearing on said Petition, when and where all persons interested may appear and show cause, if any, why the prayer of relief of the said Petition should not be granted.
Kelsey M. Sheely, Esquire
Attorney for Petitioner
337 West Tenth Street
Erie, Pennsylvania 16502
(814) 456-6144
Pa. S.Ct. #323010
Nov. 27

DISSOLUTION NOTICE
TO ALL CREDITORS OF GBD LIQUIDATION, INC.:
This is to notify you that GDB Liquidation, Inc., a Pennsylvania corporation with its registered office located at 2177 W. Grandview Blvd., Erie, PA 16509, is dissolving and winding up its business under the provisions of the Business Corporation Law of 1988, as amended.
Elliott J. Ehrenreich, Esq.
Knox McLaughlin Gornall & Sennett, P.C.
120 West Tenth Street
Erie, PA 16501-1461
Nov. 27

DISSOLUTION NOTICE
Notice is hereby given by the Michael W. Fisher Foundation, Inc., a Pennsylvania nonprofit corporation, that said corporation is winding up its affairs in the manner prescribed by section 5975 of the Nonprofit Corporation Law of 1988, so that its corporate existence shall cease upon the filing of Articles of Dissolution in the Department of State of the Commonwealth of Pennsylvania.
Eric Yoon, Esq.
2929 Arch Street, Suite 800
Philadelphia, PA 19104
(215) 252-9537
Nov. 27

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
Notice is hereby given that an Application for Registration of Fictitious Name was filed in Department of State of the Commonwealth of Pennsylvania on September 16, 2020 for 1st CHOICE APPLIANCE SERVICE BY JOE LEWIS at 7391 Rosebay St., Erie, PA 16509. The name and address of each individual interested in the business is Joseph Lewis at 7391 Rosebay St., Erie, PA 16509. This was filed in accordance with 54 PaC.S. 311.
Nov. 27

FICTITIOUS NAME NOTICE
1. Fictitious Name: Principal Roadmap
2. Address of the principal place of business is 2876 N. Birch Run, Erie, PA 16506
3. Person who is party to the registration: Donny Orlando
4. An application for registration of a fictitious name under the Fictitious Names Act was filed on 11-17-20
Nov. 27

INCORPORATION NOTICE
HARVEST912, Inc. has been incorporated under the provisions of the Pennsylvania Nonprofit Corporation Law of 1988.
KNOX, McLAUGHLIN, GORNALL & SENNETT, P.C.
120 West Tenth Street
Erie, PA 16501
Nov. 27

INCORPORATION NOTICE
NOTICE is hereby given that Laughlin Subdivision Water Association has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, as amended, exclusively for residential real estate management purposes under Section 528 of the Internal Revenue Code, or the corresponding section of any future Federal tax code, and to operate in the manner and for the purposes set forth in its Articles of Incorporation, which were filed with the Pennsylvania Department of State on November 3, 2020.
Valerie H. Kuntz, Esquire
Steadman Law Office, P.C.
24 Main Street East
P.O. Box 87
Girard, PA 16417
Nov. 27

INCORPORATION NOTICE
Notice is hereby given that Useful Choices Charitable Foundation Corporation has been incorporated under the provisions of the Nonprofit Corporation Law of 1988, exclusively for charitable, religious, educational and scientific purposes. The Articles of Incorporation were filed with the Pennsylvania Department of State on December 20, 2019.
Scott L. Wallen, Esquire
MacDonald, Illig, Jones & Britton LLP
100 State Street, Suite 700
Erie, PA 16507-1459
Nov. 27

NOTICE OF DISBARMENT
Notice of hereby given that by Order of the Supreme Court of Pennsylvania dated November 17, 2020, Robert Barbato, Jr., of Erie County, is Disbarred on Consent from the Bar of this Commonwealth, effective December 17, 2020.
Marcee D. Sloan
Board Prothonotary
The Disciplinary Board of the
Supreme Court of Pennsylvania
Nov. 27

LEGAL NOTICE
ATTENTION: NOEL REMIGIO-GONZALEZ
INVOLUNTARY TERMINATION OF PARENTAL RIGHTS IN THE MATTER OF THE ADOPTION OF MINOR MALE CHILD E.N.M. DOB: 04/03/2009
BORN TO: ANGEL MARIE MCHENRY
81 IN ADOPTION, 2020
If you could be the parent of the above-mentioned child, 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 D-214, City of Erie on December 10, 2020 at 2:00 p.m. and there show cause, if any you have, why your parental rights to the above child 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 child. 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 child 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. 27

LEGAL NOTICE
ATTENTION: Joseph M. Slomski
INVOLUNTARY TERMINATION OF PARENTAL RIGHTS IN THE MATTER OF THE ADOPTION OF MINOR CHILD: E.J.S. DOB: 8/3/12
BORN TO: CALISTA L. KINDLE (previously Calista L. Slomski)
67 IN ADOPTION 2020
Laying aside all business and excuses whatsoever, you are hereby cited to be and appear before the Orphan’s Court of Erie County, Pennsylvania, at the Erie County Court House, 140 West 6th Street, Erie, PA 16501, in front of the Honorable Joseph M. Walsh, III, Court Room No. 217-I, on December 16, 2020, at 3:00 p.m. and there show cause, if any you have, why your parental rights to the above child should not be terminated, in accordance with a Petition and Order of Court filed by Calista and Derek Kindle. A copy of these documents can be obtained by contacting the Erie County Register of Wills at the Erie County Court House, 140 West 6th Street, Erie, PA 16501 or by contacting Kimberly A. Oakes, Esquire, MacDonald, Illig, Jones & Britton, LLP, 100 State Street, Suite 700, Erie Pennsylvania 16507.
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 child and your failure to appear may affect the Court’s decision on whether to end your rights to your child. 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 child 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 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. A birth relative is defined only as a parent, grandparent, stepparent, sibling, uncle, or aunt of the child’s birth family, whether the relationship is by blood, marriage, or adoption.
This voluntary agreement may allow you to have continuing contact or communication, including, but not limited to: letters and/or e-mails; photographs and/or videos; telephone calls and/or text messages; or supervised or unsupervised visits. If you are interested in learning more about this option for a voluntary agreement, contact your attorney, if you have one, or contact Kimberly A. Oakes, Esquire at (814) 870-7608.
Nov. 27

LEGAL NOTICE
IN THE COURT OF COMMON PLEAS OF ERIE COUNTY, PENNSYLVANIA
CIVIL ACTION - LAW
NO.: 2020-10674
NORTHWEST BANK f/k/a NORTHWEST SAVINGS BANK, Plaintiff
v.
SHERI L. PARKER, Defendant
TO: Sherri L. Parker
3510 Edison Avenue
Erie, PA 16510
Date of Notice: November 18, 2020
IMPORTANT NOTICE
YOU ARE IN DEFAULT BECAUSE YOU HAVE FAILED TO ENTER A WRITTEN APPEARANCE PERSONALLY OR BY ATTORNEY AND FILE IN WRITING WITH THE COURT YOUR DEFENSES OR OBJECTIONS TO THE CLAIMS SET FORTH AGAINST YOU. UNLESS YOU ACT WITHIN TEN DAYS FROM THE DATE OF THIS NOTICE, A JUDGMENT MAY BE ENTERED AGAINST YOU WITHOUT A HEARING AND YOU MAY LOSE YOUR PROPERTY OR OTHER IMPORTANT RIGHTS.
YOU SHOULD TAKE THIS PAPER 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.
Lawyers Referral & Information Service
P.O. Box 1792
Erie, PA 16507
(814) 459-4411
MARSH SCHAAF, LLP
By Kurt L. Sundberg, Esquire
Attorneys for Plaintiff
300 State Street, Suite 300
Erie, Pennsylvania 16507
(814) 456-5301
Nov. 27

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 Thursday, November 12, 2020 and confirmed Nisi.
December 28, 2020 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.

2020 ESTATE  ACCOUNTANT ATTORNEY
330 Richard W. Hovis a/k/a Richard Hovis Scott E. Miller, Executor Scott E. Miller, Esq.
331 Taneaka Laurice Jackson a/k/a Taneaka L. Jackson Shannon D. Jackson, Administratrix Melissa L. Larese, Esq.
332 Beth Ann Watson a/k/a Beth Ann Vargo Kenneth Watson, Administrator Chad F. McMillen, Esq.
333 George Sisak Schellart H. Joyce, Administratrix C.T.A. Schellart H. Joyce, Esq.
334 Thomas P. Ross Sean P. Newman, Sr., Administrator W. Atchley Holmes, Esq.

KENNETH J. GAMBLE
Clerk of Records
Register of Wills & 
Orphans’ Court Division
Nov. 20, 27

FIRST PUBLICATION

BOUCHER, VIRGINIA E.,
deceased
Late of the Township of Millcreek
Executor: Lewis M. Boucher, Jr., c/o Attorney Terrence P. Cavanaugh, P.O. Box 3243, Erie, PA 16508
Attorney: Terrence P. Cavanaugh, Esquire, P.O. Box 3243, Erie, PA 16508

COON, HARRY J.,
deceased
Late of Erie, Erie County, PA
Administrator: James H. Coon, c/o Michael Harmon, Esq., 333 State Street, Suite 203, Erie, PA 16507
Attorney: Michael Harmon, Esq., 333 State Street, Suite 203, Erie, PA 16507

DUNEGAN, MARGARET M., a/k/a MARGARET DUNEGAN, a/k/a MARGARET MARY DUNEGAN,
deceased
Late of Summit Township, County of Erie
Executor: Ryan M. McCreary, c/o Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506
Attorney: Barbara J. Welton, Esquire, 2530 Village Common Drive, Suite B, Erie, PA 16506

EASTMAN, PHYLLIS,
deceased
Late of Summit Township
Executor: Brian Eastman, 711 West 59th Street, Erie, PA 16509
Attorney: Tina M. Fryling, Esquire, 4402 Peach Street, Suite 3, Erie, PA 16509

FEENEY, DORIS JEAN,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Thomas F. Feeney, 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

GORNIAK, JULIA,
deceased
Late of North East Township, Erie County, North East, PA
Executor: James A. Drakes, 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

HEWITT, CONNIE J.,
deceased
Late of the Township of Millcreek, County of Erie, Commonwealth of Pennsylvania
Executrix: Marilyn M. McGinnis, 9358 East Olive Lane North, Sun Lakes, AZ 85248-6504
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

HOLCOMBE, HENRY III, a/k/a HENRY HOLCOMBE,
deceased
Late of the City of Erie, Erie County, Pennsylvania
Executrix: Lucille Harden, c/o Adam E. Barnett, Esq., 234 West Sixth Street, Erie, PA 16507
Attorney: Adam E. Barnett, Esq., Bernard Stuczynski Barnett & Lager, PLLC, 234 West Sixth Street, Erie, PA 16507

HUGHES, JOSEPH, SR., a/k/a JOSEPH L. HUGHES, SR., a/k/a JOE LOUIS HUGHES, SR., a/k/a JOSEPH L. HUGHES,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Carla Hughes, c/o Zanita A. Zacks-Gabriel, Esq., 402 West Sixth Street, Erie, PA 16507
Attorney: Zanita A. Zacks-Gabriel, Esq., 402 West Sixth Street, Erie, PA 16507

KAISER, VITUS J.,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: Vitus John Kaiser, 633 Virginia Avenue, Erie, PA 16505-4611
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

KINDLE, EILEENE HAWKINS, a/k/a EILEENE H. KINDLE,
deceased
Late of Millcreek Twp., Erie County, PA
Executor: Thomas D. Kindle, c/o Robert Freedenberg, Esq., 320 Market St., Ste. 600W, Harrisburg, PA 17101
Attorney: Robert Freedenberg, Esq., Skarlatos Zonarich, 320 Market St., Ste. 600W, Harrisburg, PA 17101

PARISE, THOMAS A.,
deceased
Late of the Township of Millcreek, County of Erie, Pennsylvania
Executrix: Denise Parise, c/o 502 Parade Street, Erie, PA 16507
Attorney: Gregory L. Heidt, Esquire, 502 Parade Street, Erie, PA 16507

SCHNEIDER, MICHAEL ROBERT, a/k/a MICHAEL R. SCHNEIDER,
deceased
Late of the Township of Harborcreek, County of Erie, Commonwealth of Pennsylvania
Administratrix: Karen Narusewicz, 105 Fenway Circle, Apt. 101, Winchester, VA 22603
Attorneys: MacDonald, Illig, Jones & Britton LLP, 100 State Street, Suite 700, Erie, Pennsylvania 16507-1459

STRAYER, ROBERT F.,
deceased
Late of Fairview Township, Erie County, Pennsylvania
Co-Executors: Edwin L.R. McKean and Matthew J. Minnaugh, 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

WEBER, ROBERT J.,
deceased
Late of the Township of Millcreek, Erie County, Commonwealth of Pennsylvania
Co-Executors: Diana L. Majewski and Gregory M. Weber, c/o Knox Law Firm, 120 W. 10th St., Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501


SECOND PUBLICATION

BALLAS, JOSEPH A., a/k/a JOSEPH BALLAS,
deceased
Late of Millcreek Township
Executrix: Diana M. Stellmach, 9576 East Peach Street, Girard, Pennsylvania 16417
Attorney: Grant M. Yochim, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

BOYLES, KENNETH LEE, a/k/a KENNETH L. BOYLES,
deceased
Late of the Township of Millcreek, County of Erie and Commonwealth of Pennsylvania
Executor: William P. Boyles, 104 Chasbrier Court, Cary, NC 27518
Attorney: None

DeCRAPPEO, E. JEAN, a/k/a EMILY JEAN DeCRAPPEO, a/k/a EMILY J. DeCRAPPEO,
deceased
Late of Millcreek Township
Executrix: Patricia DeCrappeo, 1910 Avonia Road, Fairview, PA 16415
Attorney: Valerie H. Kuntz, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

GIGLIO, FRED P.,
deceased
Late of Millcreek Township, County of Erie, State of Pennsylvania
Personal Representative: Bonita K. Giglio, 3256 West 13th Street, Erie, PA 16505
Attorney: None

GROSZ, THOMAS F.,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Administratrix: Carol A. Grosz
Attorney: Craig A. Zonna, Esquire, ELDERKIN LAW FIRM, 456 West 6th Street, Erie, PA 16507

MACALUSO, KATHLEEN M.,
deceased
Late of Millcreek Township
Executor: Douglas J. Macaluso, 12 Rachel Lauren Way, Williamstown, NJ 08094
Attorney: Valerie H. Kuntz, Esq., 24 Main Street East, P.O. Box 87, Girard, PA 16417

REITZ, DOLORES JEAN, a/k/a DOLORES J. REITZ,
deceased
Late of the Township of Millcreek, Erie County, PA
Executor: Anthony J. Reitz III, 5850 Carriage Hill Drive, Erie, PA 16509
Attorney: None

SCALZITTI, OLIVE I., a/k/a OLIVE ISABELL SCALZITTI,
deceased
Late of the City of Erie, County of Erie, Commonwealth of Pennsylvania
Executor: John Scalzitti, 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

STURTEVANT, CLAUDE LOUIS,
deceased
Late of Summit Twp., Erie County, Pennsylvania
Executrix: Carolyn Ruth Sturtevant, 8107 Cherry Tree Ext., Erie, PA 16509
Attorney: Jeffrey D. Banner, Esq., Heritage Elder Law & Estate Planning, LLC, 318 South Main Street, Butler, PA 16001

STURTEVANT, ELAINE H.,
deceased
Late of Summit Twp., Erie County, Pennsylvania
Executrix: Carolyn Ruth Sturtevant, 8107 Cherry Tree Ext., Erie, PA 16509
Attorney: Jeffrey D. Banner, Esq., Heritage Elder Law & Estate Planning, LLC, 318 South Main Street, Butler, PA 16001

VANCE, JEANNE M., a/k/a JEANNE VANCE,
deceased
Late of the City of Erie, County of Erie and Commonwealth of Pennsylvania
Co-Administrators: Deborah Pike, Sherry Dyne and John R. Vance, c/o 504 State Street, Suite 300, Erie, PA 16501
Attorney: Alan Natalie, Esquire, 504 State Street, Suite 300, Erie, PA 16501

VOLK, JOYCE M.,
deceased
Late of Millcreek Township
Co-Executrices: Linda L. Soto and Christine A. Volk
Attorney: Rachel A. George, Esquire, Marsh Schaaf, LLP, 300 State Street, Suite 300, Erie, PA 16507

WELLS, BEVERLY K.,
deceased
Late of the Township of Fairview, Erie County, Commonwealth of Pennsylvania
Administrator: Mark A. Wells, c/o Knox Law Firm, 120 W. 10th St., Erie, PA 16501
Attorney: Christine Hall McClure, Esq., Knox McLaughlin Gornall & Sennett, P.C., 120 West 10th Street, Erie, PA 16501


THIRD 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